-
TSL BUSINESS SUPPORT LTD - C/O Maxim Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire, United Kingdom
Company Information
- Company registration number
- 08898634
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Maxim Omega Court
- 358 Cemetery Road
- Sheffield
- South Yorkshire
- S11 8FT C/O Maxim Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire, S11 8FT UK
Management
- Managing Directors
- STANLEY, Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-02-17
- Dissolved on
- 2020-07-21
- SIC/NACE
- 78200
Ownership
- Beneficial Owners
- Mr Christopher Sellars
- Mr Mark Stanley
- Mackenzie Spencer Investments Limited
- -
- -
- Mr Mark Stanley
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2015-11-17
- Last Date: 2018-02-28
-
TSL BUSINESS SUPPORT LTD Company Description
- TSL BUSINESS SUPPORT LTD is a ltd registered in United Kingdom with the Company reg no 08898634. Its current trading status is "closed". It was registered 2014-02-17. It has declared SIC or NACE codes as "78200". It has 1 director The latest accounts are filed up to 2018-02-28.It can be contacted at C/o Maxim Omega Court .
Get TSL BUSINESS SUPPORT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tsl Business Support Ltd - C/O Maxim Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire, United Kingdom
Did you know? kompany provides original and official company documents for TSL BUSINESS SUPPORT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-07-21) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-04-21) - LIQ14
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-06) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-06-04) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-06-04) - 600
-
resolution (2019-06-04) - RESOLUTIONS
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-12-05) - TM01
-
cessation-of-a-person-with-significant-control (2018-12-05) - PSC07
-
confirmation-statement-with-no-updates (2018-11-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-09) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-30) - AA
-
confirmation-statement-with-updates (2017-11-05) - CS01
-
notification-of-a-person-with-significant-control (2017-11-05) - PSC02
-
cessation-of-a-person-with-significant-control (2017-11-05) - PSC07
-
confirmation-statement-with-updates (2017-02-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-05) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-29) - AA
-
change-person-director-company-with-change-date (2016-10-27) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-31) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-06) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-05-13) - MR01
-
change-registered-office-address-company-with-date-old-address (2014-02-27) - AD01
-
incorporation-company (2014-02-17) - NEWINC