TSG ELECTRICAL SERVICES - History of Changes


DateDescription
2024-04-08 insert person TOMA TERESEVICIUTE
2024-04-08 update person_title GAIL POUNTNEY: Facilities Administrator => Office Administrator
2024-04-08 update person_title LEE MICKLEWRIGHT: Senior Designer; Mechanical Project Manager => Electrical Project Manager; Mechanical Project Manager
2023-10-11 insert person Gail Pountney
2023-10-11 insert person Lyndon Shuck
2023-10-11 update person_title james heath: CAD Engineer; Internal Project Manager / Estimator => CAD Engineer
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-01 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-19 delete person JAMES KEOGH
2023-06-19 update person_title LEE MICKLEWRIGHT: Electrical Project Manager; Mechanical Project Manager => Senior Designer; Mechanical Project Manager
2023-06-19 update person_title VANESSA CARTWRIGHT: HR Co - Ordinator; Facilities Co - Ordinator => HR Co - Ordinator; Accounts & Office Administrator
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-09-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-08 delete address 39 HIGH STREET WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 1ST
2022-08-08 insert address UNIT 16 STRAWBERRY LANE WILLENHALL WEST MIDLANDS ENGLAND WV13 3RS
2022-08-08 update registered_address
2022-08-01 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2022 FROM 39 HIGH STREET WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 1ST
2022-07-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / TSG M & E GROUP LIMITED / 04/07/2022
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-09-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES
2019-09-25 update statutory_documents DIRECTOR APPOINTED MRS EMMA LOUISE LUCAS
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-16 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-03 update statutory_documents DIRECTOR APPOINTED MR PAUL HARRISON
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-09-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-10-08 update num_mort_charges 1 => 2
2016-10-08 update num_mort_outstanding 1 => 2
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067129000002
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-10-01 => 2015-10-01
2015-11-09 update returns_next_due_date 2015-10-29 => 2016-10-29
2015-10-13 update statutory_documents 01/10/15 FULL LIST
2015-08-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-11-07 delete address 39 HIGH STREET WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS UNITED KINGDOM WV11 1ST
2014-11-07 insert address 39 HIGH STREET WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 1ST
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-01 => 2014-10-01
2014-11-07 update returns_next_due_date 2014-10-29 => 2015-10-29
2014-10-15 update statutory_documents 01/10/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-01 => 2013-10-01
2013-11-07 update returns_next_due_date 2013-10-29 => 2014-10-29
2013-10-10 update statutory_documents 01/10/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-23 update returns_last_madeup_date 2011-10-01 => 2012-10-01
2013-06-23 update returns_next_due_date 2012-10-29 => 2013-10-29
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2012-10-12 update statutory_documents 01/10/12 FULL LIST
2012-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID LUCAS / 30/09/2012
2012-07-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2011 FROM UNITS 2-3 THORNE WAY WOOLSBRIDGE INDUSTRIAL ESTATE WIMBORNE DORSET BH21 6FP UK
2011-11-15 update statutory_documents SECRETARY APPOINTED MRS EMMA LOUISE LUCAS
2011-11-15 update statutory_documents 01/10/11 FULL LIST
2011-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY KINGSLEY
2011-03-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENISE TREGGIDEN
2011-01-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-10 update statutory_documents 01/10/10 FULL LIST
2010-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN KINGSLEY / 01/10/2010
2010-04-23 update statutory_documents SAIL ADDRESS CREATED
2010-04-23 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-23 update statutory_documents 01/10/09 FULL LIST
2009-12-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-13 update statutory_documents PREVSHO FROM 31/10/2009 TO 31/03/2009
2009-10-16 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID LUCAS
2009-02-04 update statutory_documents SECRETARY APPOINTED MRS DENISE SANDRA TREGGIDEN
2008-10-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION