TTSF LTD
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
01/11/241 November 2024 | Full accounts made up to 2023-12-31 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/11/2324 November 2023 | Full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Full accounts made up to 2021-12-31 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-16 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Full accounts made up to 2020-12-31 |
22/01/2122 January 2021 | FULL ACCOUNTS MADE UP TO 31/12/19 |
17/01/2117 January 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/10/208 October 2020 | VARYING SHARE RIGHTS AND NAMES |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
31/05/1831 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | ADOPT ARTICLES 08/05/2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/09/171 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
19/01/1619 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/01/1519 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/01/1427 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
27/01/1427 January 2014 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 69 TOPTON LANE STAPLEFORD NOTTINGHAMSHIRE NG9 7HB |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/02/1327 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / TRACIE DOBBS / 13/02/2013 |
27/02/1327 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
27/02/1327 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TIM DOBBS / 13/02/2013 |
17/12/1217 December 2012 | ADOPT ARTICLES 05/12/2012 |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/01/1220 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/02/1114 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIM DOBBS / 16/01/2010 |
18/01/1018 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/01/0930 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/06/0810 June 2008 | PREVSHO FROM 31/01/2008 TO 31/12/2007 |
28/04/0828 April 2008 | REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 9 CASTLE COURT 2, CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RD |
21/01/0821 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 90 WORCESTER RD HAGLEY WEST MIDLANDS DY9 0NJ |
26/01/0726 January 2007 | NEW DIRECTOR APPOINTED |
26/01/0726 January 2007 | NEW SECRETARY APPOINTED |
18/01/0718 January 2007 | DIRECTOR RESIGNED |
18/01/0718 January 2007 | SECRETARY RESIGNED |
16/01/0716 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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