TNL CONTRACTING LTD

Company Documents

DateDescription
11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 Application to strike the company off the register

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

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

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

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

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Termination of appointment of Lee Lamkin as a director on 2021-12-08

View Document

08/12/218 December 2021 Notification of Lewis Thomson as a person with significant control on 2021-12-08

View Document

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

View Accounts

21/08/2021 August 2020 DIRECTOR APPOINTED MR LEE LAMKIN

View Document

16/08/2016 August 2020 COMPANY NAME CHANGED LEWIS THOMSON CONTRACTING LTD CERTIFICATE ISSUED ON 16/08/20

View Document

14/05/2014 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/04/1821 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS THOMSON / 09/04/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/10/1718 October 2017 COMPANY NAME CHANGED LOUIS THOMSON LTD CERTIFICATE ISSUED ON 18/10/17

View Document

17/10/1717 October 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 1 HILLSLEY ROAD PORTSMOUTH PO6 4LW UNITED KINGDOM

View Document

04/04/174 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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