TLS SOLAR LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Notification of Tls Energy Limited as a person with significant control on 2025-05-29

View Document

29/05/2529 May 2025 Cessation of Anthony Robert Middleton as a person with significant control on 2025-05-29

View Document

29/05/2529 May 2025 Cessation of Patricia Anne Middleton as a person with significant control on 2025-05-29

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

16/01/2416 January 2024 Appointment of Mrs Sara Wheat as a director on 2024-01-16

View Document

05/12/235 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/04/1930 April 2019 SAIL ADDRESS CHANGED FROM: 1ST FLOOR BATCHWORTH LOCK HOUSE 99 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1JJ ENGLAND

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

12/09/1812 September 2018 COMPANY NAME CHANGED DOMAINE LES CAIZERGUES LTD CERTIFICATE ISSUED ON 12/09/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

15/03/1815 March 2018 COMPANY NAME CHANGED TLS ENERGY TRADING LIMITED CERTIFICATE ISSUED ON 15/03/18

View Document

19/02/1819 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

08/12/168 December 2016 COMPANY NAME CHANGED LOCO2 GAS LTD. CERTIFICATE ISSUED ON 08/12/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

14/03/1614 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

09/01/149 January 2014 COMPANY NAME CHANGED LOWCO ENERGY LIMITED CERTIFICATE ISSUED ON 09/01/14

View Document

31/05/1331 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 12/12/12 STATEMENT OF CAPITAL GBP 2

View Document

30/05/1330 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/05/1330 May 2013 SAIL ADDRESS CREATED

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MRS PATRICIA ANNE MIDDLETON

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

10/02/1210 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

09/05/119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/05/1026 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

05/05/095 May 2009 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