Tsa Service Limited

DataGardener
live
Small

Tsa Service Limited

07864663Private Limited With Share Capital

Hub 26 - Suite 230, Scandinavia Mills, Cleckheaton, BD194LN
Incorporated

29/11/2011

Company Age

14 years

Directors

2

Employees

13

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Tsa Service Limited (07864663) is a private limited with share capital incorporated on 29/11/2011 (14 years old) and registered in cleckheaton, BD194LN. The company operates under SIC code 82990 and is classified as Small.

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 29/11/2011
BD194LN
13 employees

Financial Overview

Total Assets

£563.3K

Liabilities

£206.3K

Net Assets

£357.0K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£3.9K

Key Metrics

13

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

58
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-10-2019
Legacy
Category:Accounts
Date:18-10-2019
Legacy
Category:Other
Date:18-10-2019
Legacy
Category:Other
Date:18-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:01-05-2014
Termination Director Company With Name
Category:Officers
Date:11-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:26-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-06-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:05-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:29-10-2012
Change Of Name Notice
Category:Change Of Name
Date:29-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2012
Resolution
Category:Resolution
Date:12-10-2012
Change Of Name Notice
Category:Change Of Name
Date:12-10-2012
Resolution
Category:Resolution
Date:14-09-2012
Change Of Name Notice
Category:Change Of Name
Date:14-09-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2012
Incorporation Company
Category:Incorporation
Date:29-11-2011

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date10/06/2025
Latest Accounts30/09/2024

Trading Addresses

Hub 26 - Suite 230, Scandinavia Mills, Cleckheaton, West Yorkshire Bd19 4Ln, BD194LNRegistered

Contact

01132728946
oblgroup.co.uk
Hub 26 - Suite 230, Scandinavia Mills, Cleckheaton, BD194LN