TSN SERVICES LIMITED

Company Documents

DateDescription
10/01/1510 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

29/12/1329 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

18/12/1218 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

05/08/125 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 8 HILLERSDON HOUSE EBURY BRIDGE ROAD LONDON SW1W 8ST

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM FLAT 4 MARLOW HOUSE 160 VICTORIA RISE LONDON SW4 0NW UNITED KINGDOM

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TOMASZ NIEDBALSKI / 31/10/2011

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TOMASZ NIEDBALSKI / 31/10/2011

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

19/01/1219 January 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

16/01/1116 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOMASZ NIEDBALSKI / 08/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: 110A ESSEX ROAD LONDON N1 8LX UNITED KINGDOM

View Document

08/12/088 December 2008 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