TTS NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/11/237 November 2023 Director's details changed for Mr Alan John Thornley on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Mrs Susan Elizabeth Thornley as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Mr Alan John Thornley as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Mrs Susan Elizabeth Thornley on 2023-11-07

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/01/2120 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/05/2026 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH THORNLEY / 10/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN THORNLEY / 10/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH THORNLEY / 10/10/2019

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN THORNLEY / 10/10/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH THORNLEY / 10/10/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM UNIT 5 MARRTREE BUSINESS PARK RYEFIELD WAY SILSDEN KEIGHLEY WEST YORKSHIRE BD20 0EF

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN THORNLEY / 01/10/2018

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH THORNLEY / 01/10/2018

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037594650005

View Document

15/03/1815 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/10/1530 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/10/149 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 08/10/14 STATEMENT OF CAPITAL GBP 75002

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 PREVSHO FROM 31/10/2013 TO 31/07/2013

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/04/1330 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/05/122 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH THORNLEY / 26/04/2011

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH THORNLEY / 26/04/2012

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN THORNLEY / 26/04/2011

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/06/112 June 2011 26/04/11 NO CHANGES

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/05/1024 May 2010 26/04/10 NO CHANGES

View Document

22/09/0922 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/05/0823 May 2008 RETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM TOM HILL HOUSE GARGRAVE ROAD BROUGHTON SKIPTON NORTH YORKSHIRE BD23 3AQ

View Document

13/07/0713 July 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/068 March 2006 NC INC ALREADY ADJUSTED 29/04/05

View Document

08/03/068 March 2006 £ NC 50000/100000 29/04

View Document

03/03/063 March 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/10/05

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: CLYDESDALE HOUSE ROECLIFFE BUSINESS CENTRE ROECLIFFE YORK NORTH YORKSHIRE YO51 9NE

View Document

20/05/0520 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: TOM HILL HOUSE GARGRAVE ROAD BROUGHTON SKIPTON NORTH YORKSHIRE BD23 3AQ

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

11/12/0411 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: BROUGHTON HALL BUSINESS PARK BROUGHTON HALL SKIPTON NORTH YORKSHIRE BD23 3AE

View Document

28/07/0328 July 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 REGISTERED OFFICE CHANGED ON 27/06/03 FROM: 2 DERBY STREET COLNE LANCASHIRE BB8 9AD

View Document

12/05/0312 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 NC INC ALREADY ADJUSTED 11/04/02

View Document

05/05/025 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/025 May 2002 £ NC 1000/50000 11/04/

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/06/003 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

26/04/9926 April 1999 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