TSL RESOURCES LIMITED
Status | ACTIVE |
Company No. | 09400982 |
Category | Private Limited Company |
Incorporated | 22 Jan 2015 |
Age | 9 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
TSL RESOURCES LIMITED is an active private limited company with number 09400982. It was incorporated 9 years, 4 months, 8 days ago, on 22 January 2015. The company address is 1 Hamilton Square, Wirral, CH41 6AU, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Mar 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Gazette filings brought up to date
Date: 04 Jan 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 01 May 2022
Action Date: 01 May 2022
Category: Address
Type: AD01
Old address: 14th Floor, the Plaza 100, Old Hall Street Liverpool L3 9QJ England
New address: 1 Hamilton Square Wirral CH41 6AU
Change date: 2022-05-01
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-09
New address: 14th Floor, the Plaza 100, Old Hall Street Liverpool L3 9QJ
Old address: Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type dormant
Date: 18 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-16
Officer name: Mr Martyn James Best
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Address
Type: AD01
Old address: Suite 110 the Malthouse Business Centre 48 Southport Road Ormskirk Lancashire L39 1QR United Kingdom
New address: Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU
Change date: 2020-09-16
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type dormant
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 20 Mar 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type dormant
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Resolution
Date: 25 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 11 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type dormant
Date: 03 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type dormant
Date: 19 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 16 Aug 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jayne Beverley Smith
Termination date: 2016-01-31
Documents
Appoint corporate director company with name date
Date: 16 Aug 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Document Direct Limited
Appointment date: 2016-06-30
Documents
Termination director company with name termination date
Date: 16 Aug 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-30
Officer name: Christopher Allen Bull
Documents
Gazette filings brought up to date
Date: 23 Apr 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Appoint person director company with name date
Date: 05 Jun 2015
Action Date: 02 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jayne Beverley Smith
Appointment date: 2015-06-02
Documents
Appoint person director company with name date
Date: 04 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Allen Bull
Appointment date: 2015-06-01
Documents
Termination director company with name termination date
Date: 04 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Document Direct Limited
Termination date: 2015-06-01
Documents
Termination director company with name termination date
Date: 04 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-01
Officer name: Jayne Beverley Smith
Documents
Some Companies
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL019340 |
Status: | ACTIVE |
Category: | Limited Partnership |
82 STONELAW ROAD,GLASGOW,G73 3ED
Number: | SC507387 |
Status: | ACTIVE |
Category: | Private Limited Company |
200A BURGESS ROAD,SOUTHAMPTON,SO16 3AY
Number: | 11163488 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP21254R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
19 SELWYN AVENUE,ILFORD,IG3 8JP
Number: | 11947293 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL, ONE,HENLEY-IN-ARDEN,B95 5AA
Number: | 04746296 |
Status: | ACTIVE |
Category: | Private Limited Company |