Tsc Inventis Ltd was registered on 28 May 2004, it's status at Companies House is "Active". There are 2 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLOVER, Roy | 10 September 2006 | - | 1 |
HILDRETH, Margaret Anne | 21 October 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 May 2020 | |
AA - Annual Accounts | 17 May 2020 | |
CS01 - N/A | 30 May 2019 | |
AA - Annual Accounts | 12 April 2019 | |
AA - Annual Accounts | 20 July 2018 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 29 August 2017 | |
CS01 - N/A | 30 May 2017 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 30 May 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 29 May 2015 | |
AR01 - Annual Return | 31 May 2014 | |
AA - Annual Accounts | 15 April 2014 | |
AA - Annual Accounts | 08 August 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 07 August 2012 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 31 May 2011 | |
AA - Annual Accounts | 08 September 2010 | |
AR01 - Annual Return | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 17 November 2009 | |
363a - Annual Return | 28 May 2009 | |
AA - Annual Accounts | 08 July 2008 | |
363a - Annual Return | 03 June 2008 | |
AA - Annual Accounts | 23 October 2007 | |
363a - Annual Return | 25 June 2007 | |
AA - Annual Accounts | 22 November 2006 | |
288a - Notice of appointment of directors or secretaries | 20 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 2006 | |
395 - Particulars of a mortgage or charge | 16 June 2006 | |
363a - Annual Return | 12 June 2006 | |
287 - Change in situation or address of Registered Office | 24 May 2006 | |
395 - Particulars of a mortgage or charge | 25 January 2006 | |
395 - Particulars of a mortgage or charge | 25 January 2006 | |
225 - Change of Accounting Reference Date | 03 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 November 2005 | |
288a - Notice of appointment of directors or secretaries | 01 November 2005 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 06 July 2005 | |
288b - Notice of resignation of directors or secretaries | 28 May 2004 | |
NEWINC - New incorporation documents | 28 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 06 June 2006 | Outstanding |
N/A |
Deed of charge | 24 January 2006 | Outstanding |
N/A |
Deed of charge | 24 January 2006 | Outstanding |
N/A |