TSL BUSINESS SUPPORT LTD

Company Documents

DateDescription
06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM THE OLD LIBRARY 10 LEEDS ROAD C/O GREY AND GREEN LIMITED SHEFFIELD S9 3TY ENGLAND

View Document

04/06/194 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

04/06/194 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/06/194 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SELLARS

View Document

05/12/185 December 2018 CESSATION OF CHRISTOPHER SELLARS AS A PSC

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

09/10/189 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/11/175 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACKENZIE SPENCER INVESTMENTS LIMITED

View Document

05/11/175 November 2017 REGISTERED OFFICE CHANGED ON 05/11/2017 FROM G2 LEEDS ROAD SHEFFIELD S9 3TY ENGLAND

View Document

05/11/175 November 2017 CESSATION OF MACKENZIE SPENCER LIMITED AS A PSC

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STANLEY / 27/10/2016

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SELLARS / 27/10/2016

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM RUTLEDGE MEWS 1-3 SOUTHBOURNE ROAD SHEFFIELD S10 2QN

View Document

31/03/1631 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/05/1413 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088986340001

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 61 HUNTLEY ROAD SHEFFIELD SOUTH YORKSHIRE S11 7PB ENGLAND

View Document

17/02/1417 February 2014 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