TTS WASTE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2025-01-06 with updates |
10/01/2510 January 2025 | Termination of appointment of Clair Lisa Lodge as a director on 2025-01-06 |
10/01/2510 January 2025 | Cessation of Clair Lisa Lodge as a person with significant control on 2025-01-06 |
10/01/2510 January 2025 | Notification of Hongting Yao as a person with significant control on 2025-01-06 |
10/01/2510 January 2025 | Notification of En Lai as a person with significant control on 2025-01-06 |
10/01/2510 January 2025 | Notification of Gary James Waters as a person with significant control on 2025-01-06 |
10/01/2510 January 2025 | Appointment of Mr En Lai as a director on 2025-01-06 |
10/01/2510 January 2025 | Appointment of Mr Gary James Waters as a director on 2025-01-06 |
20/11/2420 November 2024 | Unaudited abridged accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/11/233 November 2023 | Unaudited abridged accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
10/09/2310 September 2023 | Confirmation statement made on 2023-09-05 with no updates |
08/06/238 June 2023 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to 288 288 Chase Road London N14 6HF on 2023-06-08 |
08/06/238 June 2023 | Registered office address changed from 288 288 Chase Road London N14 6HF England to 288 Chase Road London N14 6HF on 2023-06-08 |
09/05/239 May 2023 | Micro company accounts made up to 2022-09-30 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-05 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
02/04/212 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
05/09/205 September 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
20/04/2020 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM SUITE 3 NO 1 THE GREEN LONDON E4 7ES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
13/05/1913 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
22/09/1822 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
07/09/157 September 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
07/06/157 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
14/12/1414 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIR LISA LODGE / 05/09/2014 |
14/12/1414 December 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
06/10/136 October 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
21/02/1321 February 2013 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM UNIT 7 58 ALEXANDRA ROAD ENFIELD EN3 7EH ENGLAND |
05/09/125 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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