TC SIGNALLING SERVICES LTD

Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/04/2126 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 PSC'S CHANGE OF PARTICULARS / MR TONY CHURCH / 29/03/2021

View Document

29/03/2129 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY CHURCH / 29/03/2021

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/05/2011 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 29 ALEXANDRA DRIVE WIVENHOE COLCHESTER CO7 9SF ENGLAND

View Document

22/05/1922 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/06/1825 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR TONY CHURCH / 01/06/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY CHURCH / 01/06/2018

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY CHURCH / 05/05/2018

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/11/175 November 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM RAWORTH RAWORTH PARK IPSWICH IP7 5JU UNITED KINGDOM

View Document

06/01/176 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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