T L S DATA LIMITED
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Change of details for Mrs Ann Louise Cox as a person with significant control on 2025-04-07 |
08/04/258 April 2025 | Change of details for Mr Richard John Cox as a person with significant control on 2025-04-07 |
07/04/257 April 2025 | Registered office address changed from Everdene House Suite One, Second Floor Deansleigh Road Bournemouth Dorset BH7 7DU England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-04-07 |
31/03/2531 March 2025 | Confirmation statement made on 2025-01-13 with no updates |
26/03/2526 March 2025 | Micro company accounts made up to 2024-03-31 |
18/03/2518 March 2025 | Compulsory strike-off action has been discontinued |
18/03/2518 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-13 with updates |
10/01/2410 January 2024 | Change of details for Mr Richard John Cox as a person with significant control on 2024-01-10 |
10/01/2410 January 2024 | Change of details for Mrs Ann Louise Cox as a person with significant control on 2024-01-10 |
10/01/2410 January 2024 | Registered office address changed from 39 High Street Battle East Sussex TN33 0EE United Kingdom to Everdene House Suite One, Second Floor Deansleigh Road Bournemouth Dorset BH7 7DU on 2024-01-10 |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-13 with updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-13 with updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/11/2027 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/09/203 September 2020 | REGISTERED OFFICE CHANGED ON 03/09/2020 FROM PHARMACY CHAMBERS HIGH STREET WADHURST EAST SUSSEX TN5 6AP |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
07/09/187 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
10/07/1710 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | 16/12/16 STATEMENT OF CAPITAL GBP 100 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
16/12/1616 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN COX / 17/12/2015 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 1ST FLOOR GLOUCESTER HOUSE CLARENCE COURT RUSHMORE HILL, ORPINGTON KENT BR6 7LZ |
21/12/1421 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
21/12/1421 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/12/1319 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/01/1310 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
24/10/1224 October 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual return made up to 16 December 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/12/1016 December 2010 | Annual return made up to 16 December 2010 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
04/01/104 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANN LOUISE COX / 15/12/2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN COX / 15/12/2009 |
04/01/104 January 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
19/12/0819 December 2008 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COX / 15/12/2008 |
19/12/0819 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / ANN MANTON / 15/12/2008 |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
10/01/0810 January 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
31/08/0731 August 2007 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: UNIT D, CLARENCE COURT RUSHMORE HILL ORPINGTON KENT BR6 7LZ |
18/12/0618 December 2006 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
11/01/0611 January 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06 |
06/01/066 January 2006 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/06/0522 June 2005 | REGISTERED OFFICE CHANGED ON 22/06/05 FROM: UNIT D CLARENCE COURT RUSHMORE HILL ORPINGTON KENT BR6 7LZ |
21/06/0521 June 2005 | REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 217-219 HIGH STREET ORPINGTON KENT BR6 0NZ |
05/01/055 January 2005 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
16/12/0316 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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