TLS (THORP LOCKSMITH SERVICES) LTD

Company Documents

DateDescription
06/07/236 July 2023 Registered office address changed from 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL United Kingdom to 24 Preston Hall Gardens Warden Sheerness Kent ME12 4PL on 2023-07-06

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 Termination of appointment of Krissi-Jo Elizabeth Evie Thorp as a director on 2021-09-27

View Document

11/01/2211 January 2022 Director's details changed for Mr Wayne Stephen Thorp on 2021-01-11

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

07/10/217 October 2021 Change of details for Mr Wayne Stephen Thorp as a person with significant control on 2018-10-04

View Document

08/07/218 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 2 LAKEVIEW STABLES ST. CLERE KEMSING SEVENOAKS TN15 6NL ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE STEPHEN THORP / 04/10/2018

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 121 SOUTH EASTERN ROAD RAMSGATE KENT CT11 9QD ENGLAND

View Document

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM 43 NORTHWOOD DRIVE SITTINGBOURNE KENT ME10 4QS UNITED KINGDOM

View Document

04/10/184 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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