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)
13 Apr 2017 AP01 Appointment of Mr James Bernard Towers Hanlon as a director on 30 March 2017
12 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Mar 2017 MR01 Registration of charge 074641160001, created on 28 March 2017
13 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
06 Feb 2017 TM01 Termination of appointment of Joanne Lomas as a director on 6 February 2017
06 Feb 2017 AP01 Appointment of Mr Terry Steven Lomas as a director on 6 February 2017
19 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-18
09 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
20 Jul 2016 AD01 Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF to 4 Somerset Way Iver Buckinghamshire SL0 9AF on 20 July 2016
17 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Feb 2016 CH01 Director's details changed for Miss Joanne Westgarth on 5 April 2014
16 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
21 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Mar 2015 CH01 Director's details changed for Miss Joanne Westgarth on 3 October 2014
18 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
04 Jul 2014 CERTNM Company name changed south bucks installations LIMITED\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-07-04
  • NM01 ‐ Change of name by resolution
10 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
02 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
08 Dec 2010 NEWINC Incorporation