TS CONSULTANCY SERVICES LIMITED - History of Changes


DateDescription
2020-02-07 update company_status Active => Liquidation
2020-01-28 update statutory_documents ORDER OF COURT TO WIND UP
2020-01-07 update company_status Active - Proposal to Strike off => Active
2019-12-10 update statutory_documents DISS40 (DISS40(SOAD))
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-09-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-08-07 update company_status Active => Active - Proposal to Strike off
2019-07-30 update statutory_documents FIRST GAZETTE
2019-07-08 update company_status Active - Proposal to Strike off => Active
2019-06-05 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2019-04-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-02-26 update statutory_documents FIRST GAZETTE
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER SMITH / 11/07/2017
2017-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY PETER SMITH / 11/07/2017
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-24 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-09 => 2015-12-09
2016-01-08 update returns_next_due_date 2016-01-06 => 2017-01-06
2015-12-18 update statutory_documents 09/12/15 FULL LIST
2015-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER SMITH / 01/12/2015
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-23 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-09 => 2014-12-09
2015-02-07 update returns_next_due_date 2015-01-06 => 2016-01-06
2015-01-07 update statutory_documents 09/12/14 FULL LIST
2014-04-07 delete address OAKHURST HOUSE 57 ASHBOURNE ROAD DERBY DERBYSHIRE ENGLAND DE22 3FS
2014-04-07 insert address OAKHURST HOUSE 57 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3FS
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2012-12-09 => 2013-12-09
2014-04-07 update returns_next_due_date 2014-01-06 => 2015-01-06
2014-03-11 update statutory_documents 09/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-24 update returns_last_madeup_date 2011-12-09 => 2012-12-09
2013-06-24 update returns_next_due_date 2013-01-06 => 2014-01-06
2013-01-10 update statutory_documents 09/12/12 FULL LIST
2012-12-05 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER SMITH / 21/09/2012
2012-01-27 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-01-05 update statutory_documents 09/12/11 FULL LIST
2011-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER SMITH / 16/11/2011
2011-01-06 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-12-21 update statutory_documents 09/12/10 FULL LIST
2010-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2010 FROM ROOM E4, THE COLLEGE BUSINESS CENTRE UTTOXETER NEW ROAD DERBY DERBYSHIRE DE22 3WZ
2010-03-02 update statutory_documents CURRSHO FROM 31/12/2010 TO 31/05/2010
2010-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 41 ST. MARY'S GATE DERBY DE1 3JX UNITED KINGDOM
2009-12-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION