TTS DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Micro company accounts made up to 2024-05-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

25/07/2425 July 2024 Change of details for Mr Stephen Frederick Merkel as a person with significant control on 2024-07-25

View Document

25/07/2425 July 2024 Change of details for Mrs Karen Lois Merkel as a person with significant control on 2024-07-25

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Registered office address changed from 8 Magellan Terrace Gatwick Road Gatwick RH10 9PJ United Kingdom to Unit 8 (Gf) Magellan Terrace Gatwick Road Gatwick RH10 9PJ on 2024-02-20

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-05-31

View Document

10/10/2310 October 2023 Director's details changed for Stephen Frederick Merkel on 2023-10-10

View Document

10/10/2310 October 2023 Director's details changed for Mrs Karen Lois Merkel on 2023-10-10

View Document

10/10/2310 October 2023 Registered office address changed from The Piggery London Road Twyford Reading RG10 9TZ England to 8 Magellan Terrace Gatwick Road Gatwick RH10 9PJ on 2023-10-10

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/10/2215 October 2022 Satisfaction of charge 095994660001 in full

View Document

15/10/2215 October 2022 Satisfaction of charge 095994660002 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/12/212 December 2021 Registered office address changed from 4 Pheasant Close Milford Godalming GU8 5FA England to The Piggery London Road Twyford Reading RG10 9TZ on 2021-12-02

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM ELM HOUSE TANSHIRE BUSS CTR SHACKLEFORD ROAD ELSTEAD SURREY GU8 6LB

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095994660002

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095994660001

View Document

07/03/167 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MRS KAREN LOIS MERKEL

View Document

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE BUSBY

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE BUSBY

View Document

19/05/1519 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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