TSII LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

15/12/2415 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Registration of charge 055286830011, created on 2023-09-08

View Document

11/09/2311 September 2023 Registration of charge 055286830010, created on 2023-09-08

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055286830007

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055286830005

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055286830006

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 PREVSHO FROM 31/12/2018 TO 31/03/2018

View Document

06/10/186 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055286830008

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055286830009

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CHARLES SIMPSON

View Document

29/06/1729 June 2017 CESSATION OF JANE CLARE SIMPSON AS A PSC

View Document

29/06/1729 June 2017 CESSATION OF JACQUELINE RUTH SIMPSON AS A PSC

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HARVEY SIMPSON

View Document

11/05/1711 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055286830007

View Document

11/05/1711 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055286830006

View Document

04/10/164 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055286830004

View Document

04/10/164 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055286830002

View Document

04/10/164 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055286830003

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055286830005

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM TS2, PINEWOOD BUSINESS PARK COLESHILL ROAD SOLIHULL WEST MIDLANDS B37 7HG

View Document

05/08/165 August 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES SIMPSON / 05/08/2016

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARVEY SIMPSON / 05/08/2016

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES SIMPSON / 05/08/2016

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARVEY SIMPSON / 05/08/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055286830004

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055286830003

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER ROBERTS

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR SERENA ROBERTS

View Document

20/04/1520 April 2015 PREVSHO FROM 31/07/2015 TO 31/12/2014

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055286830002

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR ROGER NEIL PIERS ROBERTS

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MRS SERENA JANE ROBERTS

View Document

23/10/1423 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/09/132 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

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

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/08/1230 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

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

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/08/1130 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY SIMPSON / 01/01/2011

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES SIMPSON / 24/02/2011

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES SIMPSON / 24/02/2011

View Document

11/08/1011 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

10/05/1010 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SIMPSON / 15/08/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM TOUCHSTONE PINEWOOD BUSINESS PARK SOLIHULL WEST MIDLANDS B37 7HN

View Document

21/05/0821 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

09/08/079 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/05/0716 May 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 £ NC 10000/45000 11/08/

View Document

23/08/0623 August 2006 NC INC ALREADY ADJUSTED 11/08/06

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NC INC ALREADY ADJUSTED 06/02/06

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

10/02/0610 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0610 February 2006 £ NC 1000/10000 06/02/

View Document

10/02/0610 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/0610 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

19/09/0519 September 2005 COMPANY NAME CHANGED GWECO 271 LIMITED CERTIFICATE ISSUED ON 19/09/05

View Document

05/08/055 August 2005 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