TSI RESOURCING LIMITED

Company Documents

DateDescription
28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

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

View Accounts

25/08/2025 August 2020 DISS40 (DISS40(SOAD))

View Document

23/08/2023 August 2020 REGISTERED OFFICE CHANGED ON 23/08/2020 FROM ELEVEN BRINDLEYPLACE 2ND FLOOR 2 BRUNSWICK SQUARE BIRMINGHAM WEST MIDLANDS B1 2LP UNITED KINGDOM

View Document

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

14/04/2014 April 2020 FIRST GAZETTE

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

13/08/1713 August 2017 CESSATION OF ALISON CROMBIE AHMED AS A PSC

View Document

13/08/1713 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE LYNN PARTRIDGE

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON AHMED

View Document

04/08/174 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MISS JULIE LYNN PARTRIDGE

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM ABBEY HOUSE GRENVILLE PLACE BRACKNELL BERKSHIRE RG12 1BP

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/04/161 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR SHAKEEL AHMED

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR SHAKEEL AHMED

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MRS ALISON CROMBIE AHMED

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/12/143 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SPINKS

View Document

26/11/1326 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

26/07/1326 July 2013 CURREXT FROM 31/07/2013 TO 31/01/2014

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/01/137 January 2013 PREVSHO FROM 31/12/2012 TO 31/07/2012

View Document

04/12/124 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SPINKS / 26/11/2012

View Document

03/12/123 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/11/1129 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

13/10/1013 October 2010 SUBDIVIDED 04/10/2010

View Document

13/10/1013 October 2010 04/10/10 STATEMENT OF CAPITAL GBP 250

View Document

13/10/1013 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/1013 October 2010 SUB-DIVISION 04/10/10

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SPINKS / 01/10/2009

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY GEOFFREY FARRELL

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM THE COLUMBIA CENTRE, MARKET STREET, BRACKNELL BERKSHIRE RG12 1JG

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED PAUL ST.JOHN SPINKS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 10 BURNMOOR MEADOW FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 3TX

View Document

03/01/083 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/12/071 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: THE COLUMBIA CENTRE MARKET STREET BRACKNELL BERKSHIRE RG12 1JG

View Document

09/09/059 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN

View Document

03/07/003 July 2000 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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