T A R S C LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/03/239 March 2023 Notification of Cityscheme Limited as a person with significant control on 2022-01-02

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

10/01/2310 January 2023 Cessation of Cityscheme Limited as a person with significant control on 2022-01-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

09/11/179 November 2017 CURREXT FROM 25/01/2018 TO 30/04/2018

View Document

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/17

View Document

25/01/1725 January 2017 Annual accounts for year ending 25 Jan 2017

View Accounts

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

10/02/1610 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts for year ending 25 Jan 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 25 January 2015

View Document

02/03/152 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

25/01/1525 January 2015 Annual accounts for year ending 25 Jan 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 25 January 2014

View Document

28/02/1428 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

25/01/1425 January 2014 Annual accounts for year ending 25 Jan 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 25 January 2013

View Document

26/02/1326 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts for year ending 25 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/02/1123 February 2011 30/01/11 NO CHANGES

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR LARRY HANSON

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY LARRY HANSON

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE HEALEY / 24/05/2010

View Document

05/03/105 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HEALEY / 17/06/2009

View Document

04/07/094 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HEALEY / 13/02/2008

View Document

09/10/089 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

07/02/087 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: WOOD HOUSE ETRURIA ROAD HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 5NW

View Document

18/06/0418 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 25/01/03

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 2 HOLLY COURT BILLERICAY ESSEX CM12 9AP

View Document

09/08/029 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/028 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/02/0228 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 EXEMPTION FROM APPOINTING AUDITORS 15/01/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/06/985 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 EXEMPTION FROM APPOINTING AUDITORS 01/09/96

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 RETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

31/01/9631 January 1996 EXEMPTION FROM APPOINTING AUDITORS 01/09/95

View Document

01/02/951 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/02/951 February 1995

View Document

01/02/951 February 1995

View Document

01/02/951 February 1995 RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 EXEMPTION FROM APPOINTING AUDITORS 01/09/94

View Document

13/03/9413 March 1994 REGISTERED OFFICE CHANGED ON 13/03/94

View Document

13/03/9413 March 1994

View Document

13/03/9413 March 1994

View Document

13/03/9413 March 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

13/03/9413 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9417 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

17/02/9417 February 1994 EXEMPTION FROM APPOINTING AUDITORS 01/09/93

View Document

23/04/9323 April 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993

View Document

23/04/9323 April 1993

View Document

23/04/9323 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9329 March 1993 EXEMPTION FROM APPOINTING AUDITORS 01/02/93

View Document

29/03/9329 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 REGISTERED OFFICE CHANGED ON 13/11/92 FROM: 103A HIGH STREET BILLERICAY ESSEX CM12 9AJ

View Document

20/10/9220 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

20/10/9220 October 1992 EXEMPTION FROM APPOINTING AUDITORS 01/02/92

View Document

22/01/9222 January 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991

View Document

07/03/917 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991

View Document

07/03/917 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/03/917 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

18/02/9118 February 1991 EXEMPTION FROM APPOINTING AUDITORS 01/02/91

View Document

26/04/8926 April 1989

View Document

26/04/8926 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 REGISTERED OFFICE CHANGED ON 26/04/89 FROM: 41 WADESON STREET LONDON E2

View Document

26/04/8926 April 1989

View Document

30/01/8930 January 1989 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