TSR CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
25/10/2225 October 2022 | Application to strike the company off the register |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-14 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/02/2020 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
15/02/2015 February 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/01/1618 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
19/01/1519 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/01/1417 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
17/01/1417 January 2014 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 8 LOVAINE TERRACE LOVAINE TERRACE ALNMOUTH ALNWICK NORTHUMBERLAND NE66 2RQ ENGLAND |
17/01/1417 January 2014 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 8 WELLFIELD GARDENS ALNMOUTH ALNWICK NORTHUMBERLAND NE66 2SE ENGLAND |
17/01/1417 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS ALYSON REEVES / 16/01/2014 |
16/01/1416 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS ALYSON REEVES / 16/01/2014 |
16/01/1416 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TOM SCOTT / 16/01/2014 |
13/01/1413 January 2014 | CURREXT FROM 31/01/2014 TO 30/06/2014 |
14/01/1314 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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