TSFP LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Liquidators' statement of receipts and payments to 2025-06-05

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Statement of affairs

View Document

21/06/2421 June 2024 Appointment of a voluntary liquidator

View Document

21/06/2421 June 2024 Registered office address changed from Old Brewery Castle Eden Hartlepool TS27 4SU England to Level Q, Sheraton House Surtees Way Surtees Business Park Stockton on Tees TS18 3HR on 2024-06-21

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

29/02/2429 February 2024 Notice of completion of voluntary arrangement

View Document

17/07/2317 July 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-30

View Document

15/03/2315 March 2023 Certificate of change of name

View Document

06/03/236 March 2023 Registered office address changed from Advanced House Wesley Square Hartlepool TS24 8BX England to Old Brewery Castle Eden Hartlepool TS27 4SU on 2023-03-06

View Document

08/02/238 February 2023 Change of details for Mr Anthony Slimmings as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Director's details changed for Mr Anthony Slimmings on 2023-02-08

View Document

08/02/238 February 2023 Secretary's details changed for Mr Anthony Slimmings on 2023-02-08

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

03/11/223 November 2022 Appointment of Mr Anthony Slimmings as a secretary on 2022-11-03

View Document

03/11/223 November 2022 Termination of appointment of Joanne Slimmings as a director on 2022-11-03

View Document

05/10/225 October 2022 Registered office address changed from The Old Brewery Castle Eden Hartlepool TS27 4SU United Kingdom to Advanced House Wesley Square Hartlepool TS24 8BX on 2022-10-05

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-08-30

View Document

21/10/2121 October 2021 Certificate of change of name

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MRS JOANNE SLIMMINGS

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

05/03/195 March 2019 01/09/18 STATEMENT OF CAPITAL GBP 20

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM EVOLUTION BUSINESS CENTRE DARLINGTON ROAD NORTHALLERTON DL6 2NQ UNITED KINGDOM

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 6 FEWSTON CLOSE HARTLEPOOL CLEVELAND TS26 0QN

View Document

13/11/1713 November 2017 COMPANY NAME CHANGED PERFECT HUNTERS LTD CERTIFICATE ISSUED ON 13/11/17

View Document

10/11/1710 November 2017 CURREXT FROM 28/02/2018 TO 30/08/2018

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 196 HIGH ROAD LONDON N22 8HH ENGLAND

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ADAM

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BARRINGTON SLIMMINGS / 06/02/2017

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR ANTHONY BARRINGTON SLIMMINGS

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 22 YORK STREET BROADSTAIRS KENT CT10 1PB UNITED KINGDOM

View Document

27/02/1627 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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