TSL RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/12/2415 December 2024 Termination of appointment of Document Direct Limited as a director on 2024-01-31

View Document

12/12/2412 December 2024 Change of details for Document Direct Limited as a person with significant control on 2023-12-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

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

31/12/2231 December 2022 Micro company accounts made up to 2022-01-31

View Document

01/05/221 May 2022 Registered office address changed from 14th Floor, the Plaza 100, Old Hall Street Liverpool L3 9QJ England to 1 Hamilton Square Wirral CH41 6AU on 2022-05-01

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES BEST / 16/09/2020

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM SUITE 110 THE MALTHOUSE BUSINESS CENTRE 48 SOUTHPORT ROAD ORMSKIRK LANCASHIRE L39 1QR UNITED KINGDOM

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

25/05/1825 May 2018 COMPANY NAME CHANGED ICOMPLY DIRECT LIMITED CERTIFICATE ISSUED ON 25/05/18

View Document

11/04/1811 April 2018 DISS40 (DISS40(SOAD))

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

16/08/1616 August 2016 CORPORATE DIRECTOR APPOINTED DOCUMENT DIRECT LIMITED

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BULL

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAYNE SMITH

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

20/04/1620 April 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/06/155 June 2015 DIRECTOR APPOINTED MS JAYNE BEVERLEY SMITH

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR DOCUMENT DIRECT LIMITED

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER ALLEN BULL

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAYNE SMITH

View Document

22/01/1522 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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