Advanced company searchLink opens in new window

TSR ELECTRICAL LTD

Company number 10265803

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)
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
06 Mar 2024 PSC04 Change of details for Mr Simon Tricklebank as a person with significant control on 6 March 2024
06 Mar 2024 PSC04 Change of details for Mr Simon Tricklebank as a person with significant control on 3 March 2021
29 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
25 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
26 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
26 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
15 Jul 2021 CH01 Director's details changed for Mr Simon Tricklebank on 15 July 2021
03 Mar 2021 AD01 Registered office address changed from Unit 2 Stechford Trading Estate Lyndon Birmingham B33 8BU England to Unit 77 the Washford Industrial Heming Road Redditch B98 0EA on 3 March 2021
25 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
08 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 31 July 2018
30 Aug 2018 AD01 Registered office address changed from 42 Dagnall Road Birmingham B27 6SS England to Unit 2 Stechford Trading Estate Lyndon Birmingham B33 8BU on 30 August 2018
23 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 31 July 2017
20 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
11 Jan 2017 AD01 Registered office address changed from 42 Dagnall Road Dagnall Road Birmingham B27 6SS England to 42 Dagnall Road Birmingham B27 6SS on 11 January 2017
11 Jan 2017 AD01 Registered office address changed from 17 Broughton Crescent Longbridge Birmingham West Midlands B31 2SZ England to 42 Dagnall Road Dagnall Road Birmingham B27 6SS on 11 January 2017
18 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with no updates
06 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted