Company NameTLS Solar Limited
Company StatusActive
Company Number06895952
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 12 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Anthony Robert Middleton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBarkhill House Shire Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NT
Director NameMrs Patricia Anne Middleton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(3 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressBarkhill House Shire Lane
Chorleywood
Hertfordshire
WD3 5NT
Director NameMr Oliver Charles Middleton
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 135 High Street
Rickmansworth
Hertfordshire
WD3 1AR
Director NameMrs Sara Wheat
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(14 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor 135 High Street
Rickmansworth
WD3 1AR
Director NameMs Suzanne Roger-Lund
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 135 High Street
Rickmansworth
WD3 1AR

Location

Registered AddressBarkhill House
Shire Lane
Chorleywood
Hertfordshire
WD3 5NT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Anthony Middleton
50.00%
Ordinary
1 at £1Patricia Middleton
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
16 January 2024Appointment of Mrs Sara Wheat as a director on 16 January 2024 (2 pages)
5 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
30 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 August 2022Termination of appointment of Suzanne Roger-Lund as a director on 23 August 2022 (1 page)
4 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
21 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
3 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
(3 pages)
2 June 2021Appointment of Ms Suzanne Roger-Lund as a director on 1 June 2021 (2 pages)
2 June 2021Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
2 June 2021Appointment of Mr Oliver Charles Middleton as a director on 1 June 2021 (2 pages)
8 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
6 July 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
12 May 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
9 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
30 April 2019Register inspection address has been changed from 1st Floor Batchworth Lock House 99 Church Street Rickmansworth Hertfordshire WD3 1JJ England to First Floor, 135 High Street Rickmansworth WD3 1AR (1 page)
14 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
12 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-12
(3 pages)
4 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
15 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-15
(3 pages)
19 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
15 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-08
(3 pages)
8 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-08
(3 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
14 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
29 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
29 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 January 2014Company name changed lowco energy LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2013-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2014Company name changed lowco energy LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2013-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
30 May 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 2
(3 pages)
30 May 2013Register(s) moved to registered inspection location (1 page)
30 May 2013Register inspection address has been changed (1 page)
30 May 2013Register inspection address has been changed (1 page)
30 May 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 2
(3 pages)
30 May 2013Register(s) moved to registered inspection location (1 page)
18 February 2013Appointment of Mrs Patricia Anne Middleton as a director (2 pages)
18 February 2013Appointment of Mrs Patricia Anne Middleton as a director (2 pages)
31 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
17 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
5 May 2009Incorporation (13 pages)
5 May 2009Incorporation (13 pages)