TSL HOLDINGS LTD

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

29/04/2429 April 2024 Application to strike the company off the register

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-09-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

05/12/235 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

14/04/2314 April 2023 Cessation of Simon Perry Butler as a person with significant control on 2023-04-04

View Document

14/04/2314 April 2023 Notification of Paula Butler as a person with significant control on 2023-04-04

View Document

14/04/2314 April 2023 Notification of Alison Dyer as a person with significant control on 2023-04-04

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

27/04/2227 April 2022 Memorandum and Articles of Association

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Change of details for Mr Kevin Charles Dyer as a person with significant control on 2022-04-01

View Document

27/04/2227 April 2022 Change of details for Mr Laurence Trevor Fretwell as a person with significant control on 2022-04-01

View Document

27/04/2227 April 2022 Change of details for Mr Simon Perry Butler as a person with significant control on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Director's details changed for Mr Laurence Trevor Fretwell on 2021-12-08

View Document

10/12/2110 December 2021 Registered office address changed from 19 Picton Close Camberley Surrey GU15 1QT England to Foxway 29 Park Avenue Camberley Surrey GU15 2NG on 2021-12-10

View Document

10/12/2110 December 2021 Change of details for Mr Laurence Trevor Fretwell as a person with significant control on 2021-12-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM TRAFALGAR HOUSE LONDON ROAD CAMBERLEY SURREY GU15 3HQ ENGLAND

View Document

02/09/202 September 2020 28/08/20 STATEMENT OF CAPITAL GBP 2

View Document

02/09/202 September 2020 28/08/20 STATEMENT OF CAPITAL GBP 3

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/12/1919 December 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/04/1824 April 2018 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