TSI GRP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

21/10/1121 October 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD GALE

View Document

09/02/119 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/08/1013 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/09/091 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD GALE / 31/07/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/12/0815 December 2008 AUDITOR'S RESIGNATION

View Document

11/08/0811 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 COMPANY NAME CHANGED TURBO SERVICE INTERNATIONAL LTD CERTIFICATE ISSUED ON 23/11/07; RESOLUTION PASSED ON 30/09/07

View Document

21/11/0721 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

10/05/0710 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 � IC 18750/15000 26/03/07 � SR [email protected]=3750

View Document

17/04/0717 April 2007 CONTRACT APPROVED 26/03/07

View Document

17/04/0717 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 S386 DISP APP AUDS 16/02/07

View Document

26/02/0726 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0614 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

17/01/0617 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0311 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0226 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

08/08/018 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0129 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0129 July 2001 NC INC ALREADY ADJUSTED 20/04/01

View Document

29/07/0129 July 2001 S-DIV 09/07/01

View Document

29/07/0129 July 2001 � NC 50000/60000 20/04/

View Document

29/07/0129 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

13/12/9913 December 1999 COMPANY NAME CHANGED TURBO (UK) LIMITED CERTIFICATE ISSUED ON 14/12/99; RESOLUTION PASSED ON 16/11/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/07/9722 July 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/12/9611 December 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9620 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/10/9426 October 1994 COMPANY NAME CHANGED TURBONED (U.K.) LIMITED CERTIFICATE ISSUED ON 27/10/94

View Document

13/10/9413 October 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

12/09/9412 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9414 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/09/9225 September 1992 COMPANY NAME CHANGED STATELINE TURBO-NED LIMITED CERTIFICATE ISSUED ON 28/09/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/05/926 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9223 April 1992 NEW DIRECTOR APPOINTED

View Document

18/04/9218 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9120 November 1991 COMPANY NAME CHANGED STATELINE TURBONED LIMITED CERTIFICATE ISSUED ON 21/11/91

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/10/9123 October 1991 RETURN MADE UP TO 14/08/91; CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 NC INC ALREADY ADJUSTED 16/04/91

View Document

30/04/9130 April 1991 � NC 1000/50000 16/04/

View Document

22/04/9122 April 1991 COMPANY NAME CHANGED STATELINE DIESEL SERVICES LIMITE D CERTIFICATE ISSUED ON 23/04/91

View Document

09/04/919 April 1991 REGISTERED OFFICE CHANGED ON 09/04/91 FROM: G OFFICE CHANGED 09/04/91 UNIT B3 THE PREMIER CENTRE ABBEY PARK INDUSTRIAL ESTATE ROMSEY HANTS SO51 9AQ

View Document

21/02/9121 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9020 August 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/08/9014 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9014 February 1990 NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

09/11/899 November 1989 REGISTERED OFFICE CHANGED ON 09/11/89 FROM: G OFFICE CHANGED 09/11/89 UNIT 14 HEADLANDS BUSINESS PARK SALISBURY ROAD RINGWOOD HANTS BH2 41A

View Document

25/10/8925 October 1989 COMPANY NAME CHANGED STATELINE (UK) LIMITED CERTIFICATE ISSUED ON 26/10/89

View Document

02/10/892 October 1989 12/05/89 FULL LIST NOF

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

14/03/8914 March 1989 DIRECTOR RESIGNED

View Document

04/03/894 March 1989 DIRECTOR RESIGNED

View Document

03/03/893 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/11/8815 November 1988 COMPANY NAME CHANGED AEROTECH ALLOYS LIMITED CERTIFICATE ISSUED ON 16/11/88

View Document

05/10/885 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

06/09/886 September 1988 NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 REGISTERED OFFICE CHANGED ON 06/09/88 FROM: G OFFICE CHANGED 06/09/88 LODGE HOUSE PIKES HILL LYNDHURST HANTS SO43 7AD

View Document

01/07/881 July 1988 COMPANY NAME CHANGED ADVANCED MATERIALS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 04/07/88

View Document

08/03/888 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/882 March 1988 REGISTERED OFFICE CHANGED ON 02/03/88 FROM: G OFFICE CHANGED 02/03/88 2 BACHES STREET LONDON N1 6UB

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/882 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 COMPANY NAME CHANGED SOURCESENIOR LIMITED CERTIFICATE ISSUED ON 18/02/88

View Document

17/02/8817 February 1988 ALTER MEM AND ARTS 110188

View Document

27/11/8727 November 1987 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