TCS TRUSTEES LIMITED

Company Documents

DateDescription
14/01/2514 January 2025

View Document

14/01/2514 January 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

12/03/2412 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

28/02/2328 February 2023

View Document

28/02/2328 February 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

17/02/2317 February 2023

View Document

17/02/2317 February 2023

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

22/02/2222 February 2022 Appointment of Mr Stewart Macneill as a director on 2021-06-01

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

14/06/2114 June 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

20/03/2020 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

20/03/2020 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

14/03/1914 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

14/03/1914 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

14/03/1914 March 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

14/03/1914 March 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MS LYNDA MARGARET SHILLAW

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

12/03/1812 March 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

12/03/1812 March 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

12/03/1812 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

12/03/1812 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SYERS

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, SECRETARY DUNCAN SYERS

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR MARK JOHN DILLEY

View Document

22/02/1722 February 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

22/02/1722 February 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

22/02/1722 February 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

22/02/1722 February 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN NETTLETON

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ZIFF

View Document

30/03/1630 March 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15

View Document

30/03/1630 March 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

11/03/1611 March 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

11/03/1611 March 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR BENJAMIN ZIFF

View Document

31/12/1531 December 2015 Annual return made up to 27 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD STANTON

View Document

12/05/1512 May 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14

View Document

12/05/1512 May 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14

View Document

01/05/151 May 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14

View Document

01/05/151 May 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14

View Document

14/04/1514 April 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14

View Document

02/01/152 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KELLY

View Document

01/05/141 May 2014 SECRETARY APPOINTED MR DUNCAN SINCLAIR SYERS

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR DUNCAN SINCLAIR SYERS

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/01/143 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

02/01/132 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

04/01/124 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/03/111 March 2011 SECRETARY APPOINTED MR CHRISTOPHER JAMES KELLY

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY ANN MCGOOKIN

View Document

13/01/1113 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MAX ZIFF / 13/01/2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY LEWIS / 13/01/2011

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED HOWARD TERENCE STANTON

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED JOHN ANDREW NETTLETON

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR MICHAEL ANTHONY ZIFF

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/01/1012 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIGLEY

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE LEWIS

View Document

07/07/097 July 2009 SECRETARY APPOINTED ANN ELIZABETH MCGOOKIN

View Document

07/06/097 June 2009 APPOINTMENT TERMINATED SECRETARY KAREN PRIOR

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN SMITH

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR KAREN PRIOR

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY CRAWFORD

View Document

01/03/081 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

21/01/0321 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 S366A DISP HOLDING AGM 13/03/01

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 AUDITOR'S RESIGNATION

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/965 November 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 SECRETARY RESIGNED

View Document

03/08/963 August 1996 NEW SECRETARY APPOINTED

View Document

11/02/9611 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 REGISTERED OFFICE CHANGED ON 26/01/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 SECRETARY RESIGNED

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 NEW SECRETARY APPOINTED

View Document

22/12/9522 December 1995 NAME CHANGED 07/11/95

View Document

22/12/9522 December 1995 ALTER MEM AND ARTS 07/11/95

View Document

21/12/9521 December 1995 COMPANY NAME CHANGED MAINTAG LIMITED CERTIFICATE ISSUED ON 22/12/95

View Document

12/10/9512 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company