TLS GROUP HOLDINGS LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

15/10/2415 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

25/08/2325 August 2023 Full accounts made up to 2023-03-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

01/10/221 October 2022 Full accounts made up to 2022-03-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

17/12/2117 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

13/09/1813 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 23/05/2018

View Document

25/06/1825 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

10/11/1710 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

27/09/1727 September 2017 06/09/17 STATEMENT OF CAPITAL GBP 100

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

18/10/1618 October 2016 13/08/16 STATEMENT OF CAPITAL GBP 98

View Document

10/03/1610 March 2016 14/08/15 STATEMENT OF CAPITAL GBP 96

View Document

27/01/1627 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 14/08/15 STATEMENT OF CAPITAL GBP 96

View Document

12/01/1612 January 2016 14/08/15 STATEMENT OF CAPITAL GBP 96

View Document

12/01/1612 January 2016 14/08/15 STATEMENT OF CAPITAL GBP 96

View Document

24/11/1524 November 2015 14/08/15 STATEMENT OF CAPITAL GBP 96

View Document

24/09/1524 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

15/01/1515 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

19/06/1419 June 2014 ADOPT ARTICLES 21/05/2014

View Document

15/01/1415 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN HAYCOCK

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE ANDREWS / 03/04/2013

View Document

03/04/133 April 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PETER TRESSIDER HAYCOCK / 01/11/2012

View Document

14/08/1214 August 2012 ADOPT ARTICLES 23/07/2012

View Document

14/08/1214 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

30/03/1230 March 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

14/11/1114 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/08/1111 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

02/08/112 August 2011 01/10/10 STATEMENT OF CAPITAL GBP 90

View Document

05/05/115 May 2011 SECTION 519

View Document

01/03/111 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

01/04/101 April 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/04/0923 April 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED ROBIN PETER HAYCOCK

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/01/089 January 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