TTS 24/7 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

27/11/2327 November 2023 Change of details for Miss Nicola Hardy as a person with significant control on 2023-11-20

View Document

27/11/2327 November 2023 Director's details changed for Miss Nicola Hardy on 2023-11-20

View Document

02/10/232 October 2023 Registration of charge SC4852470002, created on 2023-09-28

View Document

28/09/2328 September 2023 Satisfaction of charge SC4852470001 in full

View Document

26/04/2326 April 2023 Director's details changed for Miss Nicola Hardy on 2023-04-21

View Document

26/04/2326 April 2023 Change of details for Miss Nicola Hardy as a person with significant control on 2023-04-21

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-08-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

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

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-08-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

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

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MISS NICOLA HARDY / 02/11/2020

View Document

23/11/2023 November 2020 CESSATION OF JAMES WATSON GILLAN AS A PSC

View Document

23/11/2023 November 2020 CESSATION OF JAMES MCEWAN AS A PSC

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MISS NICOLA HARDY / 31/08/2020

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA HARDY / 02/11/2020

View Document

20/11/2020 November 2020 31/08/20 STATEMENT OF CAPITAL GBP 40

View Document

13/11/2013 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES GILLAN

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MCEWEN

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

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

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES WATSON GILLAN / 14/08/2019

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCEWEN / 02/09/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WATSON GILLAN / 02/09/2019

View Document

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

View Accounts

03/06/193 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/12/1820 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM TORRIDON HOUSE TORRIDON LANE ROSYTH DUNFERMLINE KY11 2EU

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA HARDY / 29/08/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MISS NICOLA HARDY / 29/08/2017

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4852470001

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MISS NICOLA HARDY

View Document

01/09/151 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

28/08/1428 August 2014 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