Advanced company searchLink opens in new window

TSL ELECTRICAL SERVICES LIMITED

Company number 07464116

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)
22 Sep 2023 MR01 Registration of charge 074641160003, created on 22 September 2023
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with updates
17 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
05 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
22 May 2022 AA Micro company accounts made up to 31 March 2022
04 Mar 2022 CH01 Director's details changed for Mr James Bernard Towers Hanlon on 3 February 2022
03 Mar 2022 PSC04 Change of details for Mr James Bernard Towers Hanlon as a person with significant control on 3 February 2022
02 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
01 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Nov 2021 MR04 Satisfaction of charge 074641160001 in full
08 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
17 Feb 2021 AA Micro company accounts made up to 31 March 2020
09 Jul 2020 MR01 Registration of charge 074641160002, created on 7 July 2020
02 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with updates
24 Sep 2019 AA Micro company accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
04 Sep 2018 AA Micro company accounts made up to 31 March 2018
22 Aug 2018 CH01 Director's details changed for Mr James Bernard Towers Hanlon on 22 August 2018
22 Aug 2018 CH01 Director's details changed for Mr Terry Steven Lomas on 22 August 2018
22 Aug 2018 AD01 Registered office address changed from 4 Somerset Way Iver Buckinghamshire SL0 9AF England to Dorney House 46-48a High Street Burnham Berkshire SL1 7JP on 22 August 2018
02 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
05 Feb 2018 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
05 Jan 2018 CH01 Director's details changed for Mr James Bernard Towers Hanlon on 4 January 2018
04 Jan 2018 PSC01 Notification of James Bernard Towers Hanlon as a person with significant control on 4 January 2018
04 Jan 2018 PSC04 Change of details for Mr Terry Steven Lomas as a person with significant control on 4 January 2018