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

TSM Control Systems Limited

Documents

Total Documents70
Total Pages264

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off
1 November 2016Final Gazette dissolved via voluntary strike-off
16 August 2016First Gazette notice for voluntary strike-off
16 August 2016First Gazette notice for voluntary strike-off
3 August 2016Application to strike the company off the register
3 August 2016Application to strike the company off the register
14 July 2016Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 15 Dashfield Grove Widmer End High Wycombe Buckinghamshire HP15 6AJ on 14 July 2016
14 July 2016Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 15 Dashfield Grove Widmer End High Wycombe Buckinghamshire HP15 6AJ on 14 July 2016
5 July 2016Total exemption small company accounts made up to 30 June 2016
5 July 2016Total exemption small company accounts made up to 30 June 2016
4 July 2016Previous accounting period extended from 31 March 2016 to 30 June 2016
4 July 2016Previous accounting period extended from 31 March 2016 to 30 June 2016
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
4 November 2015Total exemption small company accounts made up to 31 March 2015
4 November 2015Total exemption small company accounts made up to 31 March 2015
25 March 2015Total exemption small company accounts made up to 31 March 2014
25 March 2015Total exemption small company accounts made up to 31 March 2014
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
24 December 2013Total exemption small company accounts made up to 31 March 2013
24 December 2013Total exemption small company accounts made up to 31 March 2013
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
24 December 2012Total exemption small company accounts made up to 31 March 2012
24 December 2012Total exemption small company accounts made up to 31 March 2012
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
16 December 2011Total exemption small company accounts made up to 31 March 2011
16 December 2011Total exemption small company accounts made up to 31 March 2011
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
4 January 2011Total exemption small company accounts made up to 31 March 2010
4 January 2011Total exemption small company accounts made up to 31 March 2010
25 February 2010Director's details changed for Taliesin Owen on 25 February 2010
25 February 2010Director's details changed for Taliesin Owen on 25 February 2010
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
14 January 2010Total exemption small company accounts made up to 31 March 2009
14 January 2010Total exemption small company accounts made up to 31 March 2009
18 March 2009Return made up to 06/02/09; full list of members
18 March 2009Return made up to 06/02/09; full list of members
25 November 2008Total exemption small company accounts made up to 31 March 2008
25 November 2008Total exemption small company accounts made up to 31 March 2008
16 July 2008Appointment terminated secretary jordan secretaries LIMITED
16 July 2008Appointment terminated secretary jordan secretaries LIMITED
6 February 2008Return made up to 06/02/08; full list of members
6 February 2008Return made up to 06/02/08; full list of members
30 November 2007Company name changed brookson (5337C) LIMITED\certificate issued on 30/11/07
30 November 2007Company name changed brookson (5337C) LIMITED\certificate issued on 30/11/07
31 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2
31 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2
17 April 2007New director appointed
17 April 2007New director appointed
16 April 2007Director resigned
16 April 2007Director resigned
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
6 February 2007Incorporation
6 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing