TSL LIGHTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-20 with no updates

View Document

29/09/2529 September 2025 NewRegister(s) moved to registered office address Gateway House Bilton Road Basingstoke RG24 8LJ

View Document

29/09/2529 September 2025 NewRegister inspection address has been changed from Unit 11 Bilton Road Kingsland Business Park Basingstoke Hampshire RG24 8LJ England to Gateway House Bilton Road Basingstoke RG24 8LJ

View Document

25/09/2525 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

13/05/2513 May 2025 Registered office address changed from Unit 11 Bilton Road Kingsland Business Park Basingstoke Hampshire RG24 8LJ England to Gateway House Bilton Road Basingstoke RG24 8LJ on 2025-05-13

View Document

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

View Accounts

26/09/2426 September 2024 Notification of Samuel David Tamplin as a person with significant control on 2024-09-26

View Document

26/09/2426 September 2024 Cessation of Samuel David Tamplin as a person with significant control on 2024-09-26

View Document

26/09/2426 September 2024 Register inspection address has been changed from Unit 11 Bilton Road Kingsland Business Park Basingstoke Hampshire RG24 8NJ England to Unit 11 Bilton Road Kingsland Business Park Basingstoke Hampshire RG24 8LJ

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

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

View Accounts

12/10/2312 October 2023 Satisfaction of charge 064574200004 in full

View Document

21/09/2321 September 2023 Registered office address changed from Unit 11 Bilton Road Kingsland Business Park Basingstoke Hampshire RG24 8NJ England to Unit 11 Bilton Road Kingsland Business Park Basingstoke Hampshire RG24 8LJ on 2023-09-21

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

07/09/237 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022

View Document

08/02/228 February 2022 Statement of capital on 2022-02-08

View Document

08/02/228 February 2022

View Document

08/02/228 February 2022 Resolutions

View Document

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

View Accounts

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Satisfaction of charge 064574200003 in full

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, SECRETARY ZOE TAMPLIN

View Document

09/03/209 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/206 March 2020 20/02/20 STATEMENT OF CAPITAL GBP 70000

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL DAVID TAMPLIN / 20/02/2020

View Document

04/11/194 November 2019 SECRETARY APPOINTED MRS ZOE RACHEL TAMPLIN

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

27/02/1927 February 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 064574200003

View Document

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

View Accounts

26/10/1826 October 2018 CESSATION OF ZOE RACHEL TAMPLIN AS A PSC

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR ZOE TAMPLIN

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR LOREN MICHAEL COX

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR DOMINIC ROBERT SHEERMAN

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064574200004

View Document

04/04/184 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 CESSATION OF MARTIN FRANK LOCKET AS A PSC

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE RACHEL TAMPLIN

View Document

08/05/178 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN LOCKET

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR SOPHIE LOCKET

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID TAMPLIN / 23/12/2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE RACHEL TAMPLIN / 23/12/2016

View Document

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

View Accounts

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064574200003

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL TAMPLIN / 31/12/2015

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 TERMINATE SEC APPOINTMENT

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY ZOE TAMPLIN

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/01/1516 January 2015 SAIL ADDRESS CHANGED FROM: UNIT 13 ST JOSEPHS BUSINESS PARK ST. JOSEPHS CLOSE HOVE EAST SUSSEX BN3 7HG ENGLAND

View Document

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

View Accounts

11/11/1411 November 2014 COMPANY NAME CHANGED TECHNICAL SUPPORT LAB LIMITED CERTIFICATE ISSUED ON 11/11/14

View Document

11/11/1411 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1411 September 2014 ADOPT ARTICLES 22/08/2014

View Document

11/09/1411 September 2014 22/08/14 STATEMENT OF CAPITAL GBP 100000

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MRS ZOE RACHEL TAMPLIN

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR MARTIN FRANK LOCKET

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MRS SOPHIE JANE LOCKET

View Document

02/09/142 September 2014 COMPANY NAME CHANGED TSL LIGHTING LTD CERTIFICATE ISSUED ON 02/09/14

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM UNIT 13 ST JOESEPHS BUSINESS PARK ST. JOSEPHS CLOSE HOVE EAST SUSSEX BN3 7HG

View Document

29/08/1429 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 COMPANY NAME CHANGED TAMPLINS STAGE LIGHTING LIMITED CERTIFICATE ISSUED ON 15/01/14

View Document

15/01/1415 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 SAIL ADDRESS CHANGED FROM: UNIT 5 HEADLEY PARK TEN WOODLEY READING BERKS RG5 4SW UNITED KINGDOM

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 SECRETARY APPOINTED MRS ZOE TAMPLIN

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY AUDREY PAYNE

View Document

14/01/1314 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

19/11/1219 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

19/11/1219 November 2012 07/11/12 STATEMENT OF CAPITAL GBP 99999

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/01/1210 January 2012 SAIL ADDRESS CHANGED FROM: UNIT 23 HEADLEY PARK TEN WOODLEY READING BERKS RG5 4SW UNITED KINGDOM

View Document

10/01/1210 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 13/07/10 STATEMENT OF CAPITAL GBP 99999

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY ALB ACCOUNTANCY (UK) LTD

View Document

20/07/1020 July 2010 SECRETARY APPOINTED MRS AUDREY PAYNE

View Document

20/07/1020 July 2010 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 702-CONT RE PUR OWN SHARES 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

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TAMPLIN

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL TAMPLIN / 19/12/2007

View Document

26/01/1026 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALB ACCOUNTANCY (UK) LTD / 19/12/2009

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM ALB ACCOUNTANCY (UK) LTD FARREN HOUSE, FARREN COURT THE STREET, COWFOLD WEST SUSSEX RH13 8BP

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL TAMPLIN / 19/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TAMPLIN / 19/12/2009

View Document

26/01/1026 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 COMPANY NAME CHANGED TAMPLIN STAGE LIGHTING LIMITED CERTIFICATE ISSUED ON 09/01/08

View Document

19/12/0719 December 2007 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