TSC MECHANICAL LTD.

Company Documents

DateDescription
21/11/2321 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

21/10/2321 October 2023 Total exemption full accounts made up to 2021-10-31

View Document

21/10/2321 October 2023 Confirmation statement made on 2022-10-09 with no updates

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

12/10/2312 October 2023 Voluntary strike-off action has been suspended

View Document

12/10/2312 October 2023 Voluntary strike-off action has been suspended

View Document

04/10/234 October 2023 Application to strike the company off the register

View Document

17/03/2317 March 2023 Registered office address changed from The Generator Business Centre Suite 23 Miles Road Mitcham CR4 3FH England to 33 Rutland Court Denmark Hill London SE5 8ED on 2023-03-17

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

15/01/2215 January 2022 Confirmation statement made on 2021-10-09 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/08/211 August 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/02/196 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM FLAT 2 WARRIOR COURT 2 BELINDA ROAD LONDON SW9 7DT UNITED KINGDOM

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 26A ELMWOOD ROAD CROYDON CR0 2SG UNITED KINGDOM

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SULAYMAN SAWANEH / 15/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

09/10/189 October 2018 CESSATION OF SULAYMAN SAWANEH AS A PSC

View Document

17/03/1817 March 2018 31/10/17 UNAUDITED ABRIDGED

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 1 SUITE A WIDCOMBE STREET POUNDBURY DORCHESTER DT1 3BS ENGLAND

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR SULAYMAN SAWANEH / 14/03/2018

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR SULAYMAN SAWANEH / 14/03/2018

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM
26A ELMWOOD ROAD
CROYDON
CR0 2SG
UNITED KINGDOM

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM
26A ELMWOOD ROAD
CROYDON
CR0 2SG
UNITED KINGDOM

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM
26A ELMWOOD ROAD
CROYDON
CR0 2SG
UNITED KINGDOM

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM
26A ELMWOOD ROAD
CROYDON
CR0 2SG
UNITED KINGDOM

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SULAYMAN SAWANEH / 14/03/2018

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 26A ELMWOOD ROAD CROYDON CR0 2SG UNITED KINGDOM

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 253 UNDERHILL ROAD LONDON SE22 0PB ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULAYMAN SAWANEH

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 8 BROADLANDS AVENUE LONDON SW16 1NA ENGLAND

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 26 QUADRANT ROAD THORNTON HEATH CR7 7DA ENGLAND

View Document

06/11/166 November 2016 REGISTERED OFFICE CHANGED ON 06/11/2016 FROM 3 BEECH COPSE SOUTH CROYDON CR2 7ES UNITED KINGDOM

View Document

17/10/1617 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information