T.S. COMMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

07/05/257 May 2025 Appointment of Mr Simon James Chadwick as a director on 2025-04-06

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-21 with updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Appointment of William Louthean Nelson as a director on 2023-07-20

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD HUTCHINGS / 24/06/2019

View Document

21/03/1921 March 2019 14/02/19 STATEMENT OF CAPITAL GBP 180

View Document

21/03/1921 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/194 February 2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NELSON

View Document

08/12/178 December 2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN ROGERS

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/07/168 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/06/1529 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LOUTHEAN NELSON / 18/12/2014

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROGERS / 18/12/2014

View Document

10/07/1410 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROGERS / 22/04/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/04/134 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD HUTCHINGS / 16/10/2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROGERS / 16/10/2012

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM, 33 HOPKINSON WAY, WEST PORTWAY INDUSTRIAL ESTATE, ANDOVER, HAMPSHIRE, SP10 3LF

View Document

26/07/1226 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAY

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/11/1110 November 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

05/08/115 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROGERS / 23/06/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LOUTHEAN NELSON / 23/06/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD HUTCHINGS / 23/06/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE RAY / 23/06/2011

View Document

22/07/1122 July 2011 ADOPT ARTICLES 17/03/2011

View Document

06/05/116 May 2011 DIRECTOR APPOINTED WILLIAM LOUTHEAN NELSON

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA ROGERS

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED STEPHEN JOHN ROGERS

View Document

03/12/103 December 2010 TERMINATE SEC APPOINTMENT

View Document

06/10/106 October 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JEAN ROGERS / 23/06/2010

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY LISA SPICER

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED CHRISTOPHER GEORGE RAY

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM, 170-172 LONDON ROAD, AMESBURY, SALISBURY, WILTS, SP4 7EL

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROGERS

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR LISA SPICER

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATE, SECRETARY CLIFFORD FRY & (COMPANY SECRETARIAL) LTD LOGGED FORM

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM, ST MARY'S HOUSE, NETHERHAMPTON, SALISBURY, SP2 8PU

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

View Document

23/06/0923 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 SECRETARY APPOINTED LISA ANNE SPICER LOGGED FORM

View Document

05/02/095 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/01/0927 January 2009 SECRETARY APPOINTED MRS LISA ANNE SPICER

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/09/0823 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

23/09/0823 September 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS; AMEND

View Document

23/06/0823 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS; AMEND

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 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