T L S DATA LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Change of details for Mrs Ann Louise Cox as a person with significant control on 2025-04-07

View Document

08/04/258 April 2025 Change of details for Mr Richard John Cox as a person with significant control on 2025-04-07

View Document

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

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-03-31

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

10/01/2410 January 2024 Change of details for Mr Richard John Cox as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Change of details for Mrs Ann Louise Cox as a person with significant control on 2024-01-10

View Document

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

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-01-13 with updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-13 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM PHARMACY CHAMBERS HIGH STREET WADHURST EAST SUSSEX TN5 6AP

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

07/09/187 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

10/07/1710 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 16/12/16 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN COX / 17/12/2015

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

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

View Document

21/12/1421 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1310 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

24/10/1224 October 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN LOUISE COX / 15/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN COX / 15/12/2009

View Document

04/01/104 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COX / 15/12/2008

View Document

19/12/0819 December 2008 SECRETARY'S CHANGE OF PARTICULARS / ANN MANTON / 15/12/2008

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: UNIT D, CLARENCE COURT RUSHMORE HILL ORPINGTON KENT BR6 7LZ

View Document

18/12/0618 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/01/0611 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05 FROM: UNIT D CLARENCE COURT RUSHMORE HILL ORPINGTON KENT BR6 7LZ

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 217-219 HIGH STREET ORPINGTON KENT BR6 0NZ

View Document

05/01/055 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 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