Advanced company searchLink opens in new window

T. S. CONTROLS LIMITED

Company number 03868775

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2017 DS01 Application to strike the company off the register
01 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
05 Sep 2016 TM01 Termination of appointment of Teresa Rebecca Vaughan as a director on 5 September 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Oct 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
29 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Jan 2015 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Jan 2014 AA01 Previous accounting period extended from 31 October 2013 to 30 November 2013
29 Oct 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Jan 2013 AR01 Annual return made up to 29 October 2012 with full list of shareholders
17 Dec 2012 AD01 Registered office address changed from Cobat House 1446-1448 London Road Leigh-on-Sea Essex SS9 2UW England on 17 December 2012
08 Nov 2012 CH04 Secretary's details changed for Cobat Secretarial Services Ltd on 8 November 2012
02 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 October 2011
05 May 2011 AP01 Appointment of Miss Teresa Rebecca Vaughan as a director
06 Jan 2011 AA Accounts for a dormant company made up to 31 October 2010
22 Dec 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
22 Dec 2010 AD01 Registered office address changed from Medway Farm Southminster Road Althorne Essex CM3 6EN on 22 December 2010
15 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
15 Jan 2010 AR01 Annual return made up to 29 October 2009 with full list of shareholders