TLS LIGHTING LTD

Company Documents

DateDescription
05/09/255 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-16

View Document

13/08/2413 August 2024 Micro company accounts made up to 2024-01-31

View Document

23/07/2423 July 2024 Resolutions

View Document

23/07/2423 July 2024 Registered office address changed from Unit 12B Folgate Road North Walsham Norfolk NR28 0AJ United Kingdom to C/O Frp Advisory Trading Limited, Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA on 2024-07-23

View Document

23/07/2423 July 2024 Appointment of a voluntary liquidator

View Document

23/07/2423 July 2024 Statement of affairs

View Document

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

View Accounts

03/11/233 November 2023 Micro company accounts made up to 2023-01-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

03/03/233 March 2023 Registered office address changed from Creative House Unit 468, Scottow Enterprise Park Lamas Road Badersfield Norfolk NR10 5FB England to Unit 12B Folgate Road North Walsham Norfolk NR28 0AJ on 2023-03-03

View Document

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

View Accounts

18/11/2218 November 2022 Certificate of change of name

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/05/224 May 2022 Director's details changed for Mr Alan Reeves on 2022-05-01

View Document

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

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

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

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

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

View Accounts

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 13 BASEY ROAD OAKTREE BUSINESS PARK, RACKHEATH INDUSTRIAL ESTATE NORWICH NORFOLK NR13 6PZ ENGLAND

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR MAGNUS FLANAGAN

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

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

View Accounts

09/01/199 January 2019 CURREXT FROM 30/11/2018 TO 31/01/2019

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM RACKHEATH INDUSTRIAL ESTATE WENDOVER ROAD RACKHEATH NR13 6LH UNITED KINGDOM

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110834110001

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 26/01/18 STATEMENT OF CAPITAL GBP 103

View Document

26/07/1826 July 2018 26/01/18 STATEMENT OF CAPITAL GBP 4

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR MAGNUS JAMES FLANAGAN

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAGNUS JAMES FLANAGAN / 17/01/2018

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR DEREK JAMES BALDRY

View Document

27/11/1727 November 2017 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