TSC PQS LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

12/10/2312 October 2023 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 8 Foster Close Basingstoke RG24 9ZG on 2023-10-12

View Document

10/10/2310 October 2023 Application to strike the company off the register

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

19/11/2119 November 2021 Director's details changed for Thing Swee Chew on 2021-11-18

View Document

19/11/2119 November 2021 Change of details for Thing Swee Chew as a person with significant control on 2021-11-18

View Document

12/11/2112 November 2021 Director's details changed for Thing Swee Chew on 2021-11-12

View Document

12/11/2112 November 2021 Change of details for Thing Swee Chew as a person with significant control on 2021-11-12

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

05/02/205 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

04/06/184 June 2018 CURREXT FROM 10/07/2018 TO 31/07/2018

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 10/07/17

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / THING SWEE CHEW / 14/03/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / THING SWEE CHEW / 14/03/2018

View Document

23/08/1723 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2017

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THING SWEE CHEW

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 PREVSHO FROM 31/07/2017 TO 10/07/2017

View Document

10/07/1710 July 2017 Annual accounts for year ending 10 Jul 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/07/1530 July 2015 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