TSA CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/04/254 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
| 07/01/257 January 2025 | Registered office address changed from Watermoor Point Watermoor Road Cirencester GL7 1LF England to 17 Brindale 17Loop Road Beachley Chepstow NP16 7HE on 2025-01-07 |
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/07/2325 July 2023 | Micro company accounts made up to 2023-03-31 |
| 22/05/2322 May 2023 | Registered office address changed from Phoenix House Phoenix Way Cirencester Gloucestershire GL7 1QG to Watermoor Point Watermoor Road Cirencester GL7 1LF on 2023-05-22 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-04-13 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/10/2231 October 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 06/08/206 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
| 16/03/2016 March 2020 | CESSATION OF IAN SHEELEY AS A PSC |
| 05/08/195 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
| 04/04/194 April 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN SHEELEY |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/09/186 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/10/1719 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/04/1623 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/04/1523 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
| 23/04/1523 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTON / 09/05/2014 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/04/1423 April 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/04/1325 April 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
| 25/04/1325 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTON / 15/10/2012 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/04/1227 April 2012 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND THILTHORPE |
| 27/04/1227 April 2012 | SAIL ADDRESS CHANGED FROM: LODGE HOUSE 15 GOSDITCH STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AG |
| 27/04/1227 April 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/12/117 December 2011 | REGISTERED OFFICE CHANGED ON 07/12/2011 FROM JASMINE COTTAGE, SILVER STREET SOUTH CERNEY GLOUCESTERSHIRE GL7 5TP |
| 10/10/1110 October 2011 | APPOINTMENT TERMINATED, SECRETARY RAYMOND THILTHORPE |
| 03/05/113 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
| 03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTON / 03/05/2011 |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/04/1026 April 2010 | SAIL ADDRESS CREATED |
| 26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND THILTHORPE / 24/04/2010 |
| 26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN SHEELEY / 24/04/2010 |
| 26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTON / 24/04/2010 |
| 26/04/1026 April 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
| 14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/04/0930 April 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
| 30/04/0930 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTON / 24/09/2008 |
| 19/12/0819 December 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
| 19/12/0819 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 28/04/0828 April 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
| 24/04/0724 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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