About

Registered Number: 05141123
Date of Incorporation: 28/05/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 3 Wood Close, Strensall, York, N Yorks, YO32 5YH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOVER, Roy 10 September 2006 - 1
HILDRETH, Margaret Anne 21 October 2005 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.