TLS ENVIRONMENTAL LIMITED

Company Documents

DateDescription
22/04/2422 April 2024 Final Gazette dissolved following liquidation

View Document

22/04/2422 April 2024 Final Gazette dissolved following liquidation

View Document

22/01/2422 January 2024 Return of final meeting in a members' voluntary winding up

View Document

25/10/2325 October 2023 Liquidators' statement of receipts and payments to 2023-08-21

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/08/2020 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

03/08/183 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LAURENCE SMITH / 09/11/2016

View Document

06/11/166 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/11/156 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

10/11/1410 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1312 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

01/07/131 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

01/10/121 October 2012 04/11/11 STATEMENT OF CAPITAL GBP 100

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR TONY LAURENCE SMITH

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

04/11/114 November 2011 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