TSL ELECTRICAL CONTRACTORS LTD

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2520 June 2025 Satisfaction of charge 1 in full

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

11/05/2511 May 2025 Application to strike the company off the register

View Document

05/04/255 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/04/246 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNE LOMAS / 22/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY STEVEN LOMAS / 22/08/2018

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 4 SOMERSET WAY IVER BUCKINGHAMSHIRE SL0 9AF ENGLAND

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR TERRY STEVEN LOMAS / 22/08/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE LOMAS

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR TERRY STEVEN LOMAS / 31/03/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY STEVEN LOMAS / 31/03/2018

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM C/O BLUE CUBE CONSULTING LTD BRIGHTWELL GRANGE BRITWELL ROAD BURNHAM SLOUGH SL1 8DF

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY STEVEN LOMAS / 03/10/2014

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/06/1426 June 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2013

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

04/04/134 April 2013 COURT ORDER INSOLVENCY:CHANGE OF SUPERVISORS

View Document

10/01/1310 January 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2012

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual return made up to 4 April 2011 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/01/1226 January 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011

View Document

22/12/1022 December 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY STEVEN LOMAS / 04/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM THE STUDIO WALTON HOUSE 90 LONDON ROAD HOOK HAMPSHIRE RG27 9LF

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY JOANNE WESTGARTH

View Document

07/04/097 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 17 ARCHERY FIELDS ODIHAM HAMPSHIRE RG29 1AE

View Document

23/05/0523 May 2005 S80A AUTH TO ALLOT SEC 11/05/05

View Document

04/04/054 April 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