TSP INDUSTRIES LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Termination of appointment of Dhemudumah Demado as a director on 2024-05-14

View Document

14/05/2414 May 2024 Termination of appointment of Letchumi Muniandy as a director on 2024-05-14

View Document

25/02/2425 February 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

04/05/234 May 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

25/09/2225 September 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

01/03/221 March 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

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

View Accounts

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

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

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR HILARY SYLVESTER

View Document

17/02/1917 February 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

30/09/1830 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/06/1810 June 2018 DIRECTOR APPOINTED MRS LETCHUMI MUNIANDY

View Document

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

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

09/05/179 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 DIRECTOR APPOINTED MRS DHEMUDUMAH DEMADO

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR MOHAN RAO MUNIANDY

View Document

21/01/1621 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY SYLVESTER

View Document

21/01/1621 January 2016 SECRETARY APPOINTED MR MOHAN RAO MUNIANDY

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SYLVESTER

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/01/1528 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/01/1430 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/01/1325 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/01/1227 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HILARY JANE SYLVESTER / 22/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY OLIVER SYLVESTER / 22/01/2010

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/094 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 87 WINSLEY HILL LIMPLEY STOKE BATH WILTSHIRE BA2 7FA

View Document

04/02/094 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR SUBRAMANIAM AL PAIDATHALLY

View Document

01/02/081 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: CARRIAGE COURT 25 CIRCUS MEWS BATH BA1 2PW

View Document

09/02/019 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

06/02/006 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

13/08/9813 August 1998 EXEMPTION FROM APPOINTING AUDITORS 06/08/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 SECRETARY RESIGNED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 REGISTERED OFFICE CHANGED ON 22/01/97 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

17/01/9717 January 1997 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