TSC AUTOPOINT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

01/12/161 December 2016 PREVEXT FROM 31/07/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/02/1629 February 2016 29/02/16 NO CHANGES

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

09/10/149 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ERNEST JOHN LEE / 07/10/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST JOHN LEE / 07/10/2014

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES LEE / 26/08/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/03/1418 March 2014 17/03/14 NO CHANGES

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/04/1317 April 2013 19/03/13 NO CHANGES

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/12/127 December 2012 SECRETARY APPOINTED MR ERNEST JOHN LEE

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY JOHN WOOD

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/03/1131 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITMORE

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLIVE WHITMORE / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: G OFFICE CHANGED 14/06/07 C/O BRADNOCKS MARCH BUSINESS CENTRE KENILWORTH ROAD NR BALSALL COMMON SOLIHULL WEST MIDLANDS B92 0LW

View Document

05/03/075 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: G OFFICE CHANGED 18/08/06 BUDGET CAR RENTAL JESSON HOUSE TOWER STREET COVENTRY WARWICKS CV1 1JN

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: G OFFICE CHANGED 09/05/06 SERVICE STATION KENILWORTH ROAD BALSALL COMMON CV7 7EU

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/04/059 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: G OFFICE CHANGED 19/03/03 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 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