T S ELECTRICAL LIMITED

44 Bourne Avenue, Halesowen, B62 0DS, West Midlands
StatusACTIVE
Company No.05851449
CategoryPrivate Limited Company
Incorporated20 Jun 2006
Age17 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

T S ELECTRICAL LIMITED is an active private limited company with number 05851449. It was incorporated 17 years, 11 months, 15 days ago, on 20 June 2006. The company address is 44 Bourne Avenue, Halesowen, B62 0DS, West Midlands.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tracy Smith

Notification date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2013

Action Date: 12 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: June Smith

Change date: 2013-05-12

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2013

Action Date: 12 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-12

Officer name: Mr Tracy Smith

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2013

Action Date: 12 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-12

Officer name: June Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2013

Action Date: 29 Apr 2013

Category: Address

Type: AD01

Old address: 50 Bourne Avenue Halesowen West Midlands B62 0DS United Kingdom

Change date: 2013-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2012

Action Date: 16 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-16

Old address: 132 Derrydown Road Perry Barr Birmingham West Midlands B42 1RU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: June Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2008 to 31/12/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Incorporation company

Date: 20 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESSIBLE TRANSPORT GROUP CONTRACT SERVICES LIMITED

DUFF & PHELPS LTD,BIRMINGHAM,B3 3PU

Number:08339288
Status:IN ADMINISTRATION
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BAMBOO THAI LIMITED

392-394 HOYLAKE ROAD,WIRRAL,CH46 6DF

Number:11482136
Status:ACTIVE
Category:Private Limited Company

JHA CREATIVE LTD

2ND FLOOR, 201,LONDON,NW3 4QG

Number:10790328
Status:ACTIVE
Category:Private Limited Company

KENYA TEA INDUSTRIES LTD

UNIT 8 RIDGACRE ENTERPRISE PARK,WEST BROMWICH,B71 1BW

Number:04770603
Status:ACTIVE
Category:Private Limited Company

M.S PROPERTY MANAGEMENT GROUP LTD

111 HIGH PARK STREET,LIVERPOOL,L8 3UF

Number:09969057
Status:ACTIVE
Category:Private Limited Company

MANATIAL LIMITED

24 BUCKIE GROVE,ABERDEEN,AB22 8DL

Number:SC389060
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source