TSP REALISATIONS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Administrator's progress report

View Document

28/11/2428 November 2024 Notice of deemed approval of proposals

View Document

12/11/2412 November 2024 Statement of administrator's proposal

View Document

26/09/2426 September 2024 Change of name notice

View Document

26/09/2426 September 2024 Certificate of change of name

View Document

24/09/2424 September 2024 Registered office address changed from Curwen Road Derwent Howe Workington Cumbria CA14 3YX United Kingdom to Unit 13 Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 2024-09-24

View Document

24/09/2424 September 2024 Appointment of an administrator

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

25/09/2325 September 2023 Termination of appointment of John Philip Coughlan as a director on 2023-09-01

View Document

03/04/233 April 2023 Full accounts made up to 2022-03-31

View Document

28/03/2328 March 2023 Satisfaction of charge 123739710001 in full

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

05/12/225 December 2022 Termination of appointment of Steven James Scott as a director on 2022-12-05

View Document

29/09/2229 September 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

09/05/229 May 2022 Registration of charge 123739710002, created on 2022-05-05

View Document

02/03/222 March 2022 Full accounts made up to 2020-12-31

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2020-03-09

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / JINGYE STEEL (UK) HOLDING LTD / 20/03/2020

View Document

10/03/2010 March 2020 COMPANY NAME CHANGED JINGYE STEEL (UK) ENGINEERING LTD CERTIFICATE ISSUED ON 10/03/20

View Document

05/02/205 February 2020 ADOPT ARTICLES 03/02/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / JINGYE STEEL (UK) HOLDING LTD / 20/12/2019

View Document

20/12/1920 December 2019 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