Advanced company searchLink opens in new window

TC ELECTRICAL SOLUTIONS LTD

Company number 09083245

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 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2023 CS01 Confirmation statement made on 25 September 2023 with updates
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2023 AA Micro company accounts made up to 30 June 2023
22 Aug 2023 TM01 Termination of appointment of Ilvija Plesane as a director on 22 August 2023
14 Nov 2022 AA Micro company accounts made up to 30 June 2022
18 Oct 2022 SH01 Statement of capital following an allotment of shares on 18 October 2022
  • GBP 3
18 Oct 2022 AP01 Appointment of Miss Ilvija Plesane as a director on 18 October 2022
18 Oct 2022 AD01 Registered office address changed from 2 Russell Road Goole East Yorkshire DN14 6UN England to 9 Butterbur Drive Goole East Yorkshire DN14 6FE on 18 October 2022
26 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
03 Feb 2022 AA Micro company accounts made up to 30 June 2021
04 Nov 2021 CH01 Director's details changed for Mr Christopher Haver on 4 November 2021
04 Nov 2021 PSC04 Change of details for Mr Christopher Haver as a person with significant control on 4 November 2021
28 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 30 June 2020
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
03 Jul 2019 AA Micro company accounts made up to 30 June 2019
19 Feb 2019 AD01 Registered office address changed from 70 Rutland Road Goole East Yorkshire DN14 6LX to 2 Russell Road Goole East Yorkshire DN14 6UN on 19 February 2019
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
25 Sep 2018 PSC07 Cessation of Teri -Leigh Haver as a person with significant control on 25 September 2018
25 Sep 2018 TM01 Termination of appointment of Teri -Leigh Haver as a director on 25 September 2018
21 Aug 2018 AA Unaudited abridged accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
11 Jan 2018 AA Unaudited abridged accounts made up to 30 June 2017