T S ACCOUNTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/08/259 August 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

23/03/2523 March 2025 Micro company accounts made up to 2024-06-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

10/12/2210 December 2022 Micro company accounts made up to 2022-06-30

View Document

29/11/2229 November 2022 Change of details for Mr Subeasharan Kulasegaram as a person with significant control on 2022-11-15

View Document

29/11/2229 November 2022 Director's details changed for Mr Subeasharan Kulasegaram on 2022-11-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

30/06/2130 June 2021 Termination of appointment of Thayakaran Subramaniam as a secretary on 2021-06-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUBEASHARAN KULASEGARAM

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SUBEASHARAN KULASEGARAM / 01/03/2016

View Document

25/08/1625 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 33 LOVE LANE MORDEN SURREY SM4 6LU ENGLAND

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/12/1515 December 2015 SECRETARY APPOINTED MR THAYAKARAN SUBRAMANIAM

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 175 STREATHAM ROAD MITCHAM SURREY CR4 2AG

View Document

29/07/1529 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/05/1511 May 2015 DIRECTOR APPOINTED MR SUBEASHARAN KULASEGARAM

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR NALAYINI THAYAKARAN

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/03/149 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/07/1225 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 28 ST. JAMES ROAD MITCHAM SURREY CR4 2DA UNITED KINGDOM

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/11/1027 November 2010 REGISTERED OFFICE CHANGED ON 27/11/2010 FROM 72 A GORRINGE PARK AVENUE MITCHAM SURREY CR4 2DG UNITED KINGDOM

View Document

25/08/1025 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NALAYINI NONE THAYAKARAN / 01/01/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/12/095 December 2009 DISS40 (DISS40(SOAD))

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 21 A GRAHAM AVENUE MITCHAM SURREY CR4 2HJ UNITED KINGDOM

View Document

02/12/092 December 2009 Annual return made up to 18 June 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY SIVAGUGARAAJAH SHANMUGANAATHAN

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MRS NALAYINI NONE THAYAKARAN

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR THAYAKARAN SUBRAMANIAM

View Document

18/06/0818 June 2008 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