T S ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Purchase of own shares.

View Document

11/04/2511 April 2025 Resolutions

View Document

13/03/2513 March 2025 Change of details for Mr Gerry Flynn as a person with significant control on 2025-03-13

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Director's details changed for Mr Bradley Plampton on 2024-08-12

View Document

23/02/2423 February 2024 Registered office address changed from Unit 3 Honywood Business Park Honywood Road Basildon Essex SS14 3HW England to Unit 3 Printers Way Harlow CM20 2SD on 2024-02-23

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

24/11/2124 November 2021 Change of details for Mr Ian Ward as a person with significant control on 2021-11-24

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

24/11/2124 November 2021 Director's details changed for Mr Ian Ward on 2021-11-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/12/2010 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

22/10/2022 October 2020 CESSATION OF COLIN HOWELL AS A PSC

View Document

02/10/202 October 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/2030 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/2030 September 2020 26/06/20 STATEMENT OF CAPITAL GBP 88.00

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/04/201 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN HOWELL / 17/12/2019

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY PLAMPTON / 02/01/2020

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/03/1912 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 30/11/18 STATEMENT OF CAPITAL GBP 96

View Document

08/01/198 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN HOWELL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/07/183 July 2018 DIRECTOR APPOINTED MR BRADLEY PLAMPTON

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM UNIT 1 STATION INDUSTRIAL ESTATE BURNHAM-ON-CROUCH ESSEX CM0 8RW

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL HOWELL / 19/02/2015

View Document

28/10/1528 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL HOWELL / 12/03/2015

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM UNITUM HOUSE 1 THE CHASE JOHN TATE ROAD HERTFORD SG13 7NN

View Document

14/11/1414 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/10/1322 October 2013 TERMINATE DIR APPOINTMENT

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CROPPER

View Document

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD FLYNN / 04/10/2013

View Document

09/10/139 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 102

View Document

09/10/139 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM BLUECOATS HOUSE, BLUECOATS AVENUE, WARE ROAD HERTFORD HERTS SG14 1PB

View Document

13/09/1313 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM UNITUM HOUSE 1 THE CHASE JOHN TATE ROAD HERTFORD SG13 7NN ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/04/1316 April 2013 16/04/13 STATEMENT OF CAPITAL GBP 104

View Document

16/04/1316 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/03/1216 March 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/03/1216 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/1216 March 2012 16/03/12 STATEMENT OF CAPITAL GBP 108

View Document

09/03/129 March 2012 30/11/11 STATEMENT OF CAPITAL GBP 133

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR TONY HUKE

View Document

07/09/117 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD FLYNN / 22/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY HUKE / 22/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WARD / 22/08/2010

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY MML REGISTRARS LIMITED

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 9 HARFORDE COURT FOXHOLES BUSINESS PARK JOHN TATE ROAD HERTFORD HERTFORDSHIRE SG13 7NW

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/02/077 February 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: UNIT 8 THE GLADE BUSINESS CENTRE WEST THURROCK ESSEX RH20 3FH

View Document

16/03/0516 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0516 March 2005 NC INC ALREADY ADJUSTED 01/03/05

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 66 ORSETT ROAD GRAYS ESSEX RM17 5EH

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: HERTFORD HOUSE 36 STANSTEAD ROAD HERTFORD HERTFORDSHIRE SG13 7HY

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/013 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: UNIT 8 GLADE BUSINESS CENTRE WEST THURROCK ESSEX RM16 1FH

View Document

19/10/9919 October 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/09/973 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/09/942 September 1994 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994 DIRECTOR RESIGNED

View Document

02/09/942 September 1994

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

23/12/9323 December 1993 REGISTERED OFFICE CHANGED ON 23/12/93 FROM: 22 SAFFRON COURT SOUTHFIELDS BUSINESS PARK LAINDON, BASILDON ESSEX SS15 6SS

View Document

23/09/9323 September 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

09/08/939 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

24/05/9324 May 1993 EXEMPTION FROM APPOINTING AUDITORS 31/08/91

View Document

02/12/922 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/925 November 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991

View Document

12/11/9112 November 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991

View Document

23/05/9123 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

19/10/9019 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9019 October 1990 REGISTERED OFFICE CHANGED ON 19/10/90 FROM: 168 WHITCHURCH ROAD CARDIFF

View Document

22/08/9022 August 1990 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