TCS SOLAR LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

02/12/242 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

15/03/2415 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

21/11/2221 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

04/03/224 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MS LYNDA MARGARET SHILLAW

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SYERS

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, SECRETARY DUNCAN SYERS

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR MARK JOHN DILLEY

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

29/04/1629 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

01/05/151 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 SECRETARY APPOINTED MR DUNCAN SINCLAIR SYERS

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLY

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KELLY

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR DUNCAN SINCLAIR SYERS

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

02/05/132 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/08/126 August 2012 DIRECTOR APPOINTED CHARLES BENJAMIN AARON ZIFF

View Document

02/05/122 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/11/113 November 2011 COMPANY NAME CHANGED TCS PICCADILLY (2) LIMITED CERTIFICATE ISSUED ON 03/11/11

View Document

21/09/1121 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1127 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY LEWIS / 27/04/2011

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY ANN MCGOOKIN

View Document

03/03/113 March 2011 SECRETARY APPOINTED MR CHRISTOPHER JOHN KELLY

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY LEWIS / 27/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS ANN ELIZABETH MCGOOKIN / 27/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MAX ZIFF / 27/04/2010

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN KELLY

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIGLEY

View Document

07/07/097 July 2009 SECRETARY APPOINTED ANN ELIZABETH MCGOOKIN

View Document

07/06/097 June 2009 APPOINTMENT TERMINATED SECRETARY KAREN PRIOR

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR KAREN PRIOR

View Document

29/04/0929 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY CRAWFORD

View Document

06/05/086 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

20/07/0420 July 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

20/07/0420 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 COMPANY NAME CHANGED BROOMCO (3465) LIMITED CERTIFICATE ISSUED ON 13/07/04

View Document

27/04/0427 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company