TLS (THORP LOCKSMITH SERVICES) LTD
Company Documents
Date | Description |
---|---|
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 |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | Compulsory strike-off action has been discontinued |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | Termination of appointment of Krissi-Jo Elizabeth Evie Thorp as a director on 2021-09-27 |
11/01/2211 January 2022 | Director's details changed for Mr Wayne Stephen Thorp on 2021-01-11 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
07/10/217 October 2021 | Change of details for Mr Wayne Stephen Thorp as a person with significant control on 2018-10-04 |
08/07/218 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/06/208 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
25/02/2025 February 2020 | REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 2 LAKEVIEW STABLES ST. CLERE KEMSING SEVENOAKS TN15 6NL ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | PSC'S CHANGE OF PARTICULARS / MR WAYNE STEPHEN THORP / 04/10/2018 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
15/03/1915 March 2019 | REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 121 SOUTH EASTERN ROAD RAMSGATE KENT CT11 9QD ENGLAND |
27/12/1827 December 2018 | REGISTERED OFFICE CHANGED ON 27/12/2018 FROM 43 NORTHWOOD DRIVE SITTINGBOURNE KENT ME10 4QS UNITED KINGDOM |
04/10/184 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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