Download leads from Nexok and grow your business. Find out more

UK Tsi Ltd

Documents

Total Documents68
Total Pages282

Filing History

28 November 2017Registered office address changed from 68a Upper Hale Road Farnham Surrey GU9 0NZ to Unit 8 Farnham Business Centre Dogflud Way Dogflud Way Farnham GU9 7UP on 28 November 2017
26 October 2017Total exemption full accounts made up to 31 March 2017
10 July 2017Confirmation statement made on 4 July 2017 with no updates
28 December 2016Total exemption small company accounts made up to 31 March 2016
11 July 2016Confirmation statement made on 4 July 2016 with updates
19 November 2015Total exemption small company accounts made up to 31 March 2015
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
23 October 2014Total exemption small company accounts made up to 31 March 2014
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
22 August 2013Total exemption small company accounts made up to 31 March 2013
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
4 October 2012Total exemption small company accounts made up to 31 March 2012
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
14 October 2011Total exemption small company accounts made up to 31 March 2011
5 July 2011Termination of appointment of Daniel Engstrom as a director
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
16 September 2010Total exemption small company accounts made up to 31 March 2010
13 July 2010Appointment of Mr. Daniel Johan Engstrom as a director
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
13 July 2010Director's details changed for Jan Persson on 4 July 2010
13 July 2010Director's details changed for Sonja Persson on 4 July 2010
13 July 2010Director's details changed for Jan Persson on 4 July 2010
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
13 July 2010Director's details changed for Sonja Persson on 4 July 2010
3 September 2009Total exemption small company accounts made up to 31 March 2009
4 July 2009Return made up to 04/07/09; full list of members
27 November 2008Total exemption small company accounts made up to 31 March 2008
7 July 2008Return made up to 05/07/08; full list of members
14 December 2007Total exemption small company accounts made up to 31 March 2007
5 July 2007Return made up to 05/07/07; full list of members
18 October 2006Total exemption small company accounts made up to 31 March 2006
6 July 2006Return made up to 05/07/06; full list of members
27 April 2006Company name changed jp racing LTD\certificate issued on 27/04/06
9 December 2005Total exemption small company accounts made up to 31 March 2005
28 July 2005Return made up to 05/07/05; full list of members
16 December 2004Total exemption small company accounts made up to 31 March 2004
23 July 2004Return made up to 05/07/04; full list of members
19 April 2004Registered office changed on 19/04/04 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG
14 November 2003Total exemption small company accounts made up to 31 March 2003
18 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 August 2002Total exemption small company accounts made up to 31 March 2002
23 July 2002Return made up to 05/07/02; full list of members
18 January 2002Accounting reference date extended from 31/12/01 to 31/03/02
9 August 2001Return made up to 05/07/01; full list of members
5 July 2001Company name changed safety international LIMITED\certificate issued on 05/07/01
3 July 2001New director appointed
3 July 2001Director resigned
12 January 2001Accounts for a small company made up to 31 December 2000
11 July 2000Accounts for a small company made up to 31 December 1999
11 July 2000Return made up to 05/07/00; full list of members
12 August 1999Accounts for a small company made up to 31 December 1998
27 July 1999Return made up to 05/07/99; full list of members
9 July 1998Return made up to 05/07/98; no change of members
1 July 1998Full accounts made up to 31 December 1997
25 July 1997Return made up to 05/07/97; no change of members
21 April 1997Full accounts made up to 31 December 1996
12 July 1996Return made up to 05/07/96; full list of members
16 November 1995Accounting reference date notified as 31/12
16 November 1995Registered office changed on 16/11/95 from: 12 dobree avenue london NW10 2AE
9 August 1995New director appointed
9 August 1995Registered office changed on 09/08/95 from: 33 crwys road cardiff CF2 4YF
9 August 1995Director resigned;new director appointed
5 July 1995Incorporation
Sign up now to grow your client base. Plans & Pricing