TCS TRADING LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

02/12/242 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

15/03/2415 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

21/11/2221 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

04/03/224 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/01/195 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

05/01/195 January 2019 DIRECTOR APPOINTED MS LYNDA MARGARET SHILLAW

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SYERS

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, SECRETARY DUNCAN SYERS

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR MARK JOHN DILLEY

View Document

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/12/1530 December 2015 Annual return made up to 27 December 2015 with full list of shareholders

View Document

15/04/1515 April 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/01/152 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

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

View Accounts

30/04/1430 April 2014 SECRETARY APPOINTED MR DUNCAN SINCLAIR SYERS

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLY

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KELLY

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR DUNCAN SINCLAIR SYERS

View Document

03/01/143 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

02/01/132 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/01/123 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

03/03/113 March 2011 SECRETARY APPOINTED MR CHRISTOPHER JOHN KELLY

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY ANN MCGOOKIN

View Document

14/01/1114 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY LEWIS / 13/01/2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MAX ZIFF / 13/01/2011

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN KELLY

View Document

19/03/1019 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/01/1012 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIGLEY

View Document

07/07/097 July 2009 SECRETARY APPOINTED ANN ELIZABETH MCGOOKIN

View Document

07/06/097 June 2009 APPOINTMENT TERMINATED SECRETARY KAREN PRIOR

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR KAREN PRIOR

View Document

05/04/095 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY CRAWFORD

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

21/01/0321 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS; AMEND

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 S366A DISP HOLDING AGM 13/03/01

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 £ NC 1000/1000000 30/06/98

View Document

15/09/9815 September 1998 AUDITOR'S RESIGNATION

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/08/963 August 1996 NEW SECRETARY APPOINTED

View Document

03/08/963 August 1996 SECRETARY RESIGNED

View Document

07/06/967 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/08/9518 August 1995 COMPANY NAME CHANGED PIVOTPLAN LIMITED CERTIFICATE ISSUED ON 21/08/95

View Document

30/06/9530 June 1995 SECRETARY RESIGNED

View Document

30/06/9530 June 1995 REGISTERED OFFICE CHANGED ON 30/06/95 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 NEW SECRETARY APPOINTED

View Document

30/06/9530 June 1995 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 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