Advanced company searchLink opens in new window

TSII LIMITED

Company number 05528683

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)
29 Jun 2017 PSC07 Cessation of Jane Clare Simpson as a person with significant control on 9 August 2016
29 Jun 2017 PSC07 Cessation of Jacqueline Ruth Simpson as a person with significant control on 9 August 2016
11 May 2017 MR01 Registration of charge 055286830006, created on 26 April 2017
11 May 2017 MR01 Registration of charge 055286830007, created on 21 April 2017
04 Oct 2016 MR04 Satisfaction of charge 055286830003 in full
04 Oct 2016 MR04 Satisfaction of charge 055286830004 in full
04 Oct 2016 MR04 Satisfaction of charge 055286830002 in full
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Sep 2016 MR01 Registration of charge 055286830005, created on 12 September 2016
16 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
08 Aug 2016 AD01 Registered office address changed from Ts2, Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG to Ts2 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG on 8 August 2016
05 Aug 2016 CH01 Director's details changed for Mr David Harvey Simpson on 5 August 2016
05 Aug 2016 CH03 Secretary's details changed for Robert Charles Simpson on 5 August 2016
05 Aug 2016 CH01 Director's details changed for Mr Robert Charles Simpson on 5 August 2016
05 Aug 2016 CH01 Director's details changed for Mr David Harvey Simpson on 5 August 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 35,100
16 Jul 2015 MR01 Registration of charge 055286830004, created on 8 July 2015
07 Jul 2015 MR01 Registration of charge 055286830003, created on 6 July 2015
15 May 2015 TM01 Termination of appointment of Serena Jane Roberts as a director on 29 January 2015
15 May 2015 TM01 Termination of appointment of Roger Neil Piers Roberts as a director on 29 January 2015
20 Apr 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 December 2014
20 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Oct 2014 MR01 Registration of charge 055286830002, created on 28 October 2014
27 Oct 2014 AP01 Appointment of Mrs Serena Jane Roberts as a director on 24 October 2014