TSI SOLUTIONS LIMITED

Company Documents

DateDescription
22/06/2522 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

19/01/2519 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/08/2424 August 2024 Micro company accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

07/01/237 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CASSANDRA JANE FOOTMAN / 19/01/2020

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GARY FOOTMAN / 19/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CASSANDRA JANE FOOTMAN / 09/01/2017

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA ENGLAND

View Document

09/01/179 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JASON GARY FOOTMAN / 09/01/2017

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GARY FOOTMAN / 09/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON FOOTMAN / 04/05/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CASSANDRA FOOTMAN / 04/05/2016

View Document

10/02/1610 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JASON GARY FOOTMAN / 01/11/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/10/1511 October 2015 REGISTERED OFFICE CHANGED ON 11/10/2015 FROM OFFICE 8 10 BUCKHURST ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1QF

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/02/151 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON FOOTMAN / 16/01/2013

View Document

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CASSANDRA FOOTMAN / 16/01/2013

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JASON FOOTMAN / 16/01/2013

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 76 HIGH STREET NEWPORT PAGNELL MILTON KEYNES BUCKINGHAMSHIRE MK16 8AQ

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON FOOTMAN / 13/11/2012

View Document

13/11/1213 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JASON FOOTMAN / 13/11/2012

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MRS CASSANDRA FOOTMAN

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/01/1214 January 2012 SAIL ADDRESS CREATED

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON FOOTMAN / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR CASSANDRA FOOTMAN

View Document

30/01/0930 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY CASSANDRA FOOTMAN

View Document

09/01/099 January 2009 SECRETARY APPOINTED MR JASON GARY FOOTMAN

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/03/085 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/12/2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 3 QUILTER MEADOW, OLD FARM PARK MILTON KEYNES BUCKS MK7 8QD

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 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