Advanced company searchLink opens in new window

TS CLEARING SOLUTIONS LIMITED

Company number 12526437

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 CS01 Confirmation statement made on 25 November 2023 with no updates
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Feb 2023 AD01 Registered office address changed from 61 Jessie Road Southsea PO4 0EJ England to 100 East Surrey Street Portsmouth PO1 1JY on 26 February 2023
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with updates
15 Nov 2022 SH01 Statement of capital following an allotment of shares on 5 November 2022
  • GBP 100
14 Mar 2022 CS01 Confirmation statement made on 25 November 2021 with updates
14 Mar 2022 PSC07 Cessation of Victoria Smith as a person with significant control on 14 March 2022
14 Mar 2022 PSC01 Notification of Adam Charles Brown as a person with significant control on 14 March 2022
14 Mar 2022 PSC07 Cessation of Sam Edward Tuppen as a person with significant control on 25 November 2020
14 Mar 2022 TM01 Termination of appointment of Victoria Elizabeth Capon as a director on 14 March 2022
14 Mar 2022 AP01 Appointment of Mr Adam Charles Brown as a director on 14 March 2022
14 Mar 2022 AD01 Registered office address changed from 100a East Surrey Street Portsmouth PO1 1JY United Kingdom to 61 Jessie Road Southsea PO4 0EJ on 14 March 2022
08 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2022 AA Micro company accounts made up to 31 March 2021
15 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
25 Nov 2020 PSC01 Notification of Victoria Smith as a person with significant control on 21 July 2020
22 Sep 2020 TM01 Termination of appointment of Sam Edward Tuppen as a director on 26 June 2020
21 Jul 2020 AP01 Appointment of Mrs Victoria Elizabeth Capon as a director on 21 July 2020
19 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted