TTS WASTE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

10/01/2510 January 2025 Termination of appointment of Clair Lisa Lodge as a director on 2025-01-06

View Document

10/01/2510 January 2025 Cessation of Clair Lisa Lodge as a person with significant control on 2025-01-06

View Document

10/01/2510 January 2025 Notification of Hongting Yao as a person with significant control on 2025-01-06

View Document

10/01/2510 January 2025 Notification of En Lai as a person with significant control on 2025-01-06

View Document

10/01/2510 January 2025 Notification of Gary James Waters as a person with significant control on 2025-01-06

View Document

10/01/2510 January 2025 Appointment of Mr En Lai as a director on 2025-01-06

View Document

10/01/2510 January 2025 Appointment of Mr Gary James Waters as a director on 2025-01-06

View Document

20/11/2420 November 2024 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/11/233 November 2023 Unaudited abridged accounts made up to 2023-09-30

View Document

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

View Accounts

10/09/2310 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

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

View Document

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

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-05 with no updates

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

02/04/212 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM SUITE 3 NO 1 THE GREEN LONDON E4 7ES

View Document

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

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

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

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/06/1630 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

07/09/157 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/12/1414 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIR LISA LODGE / 05/09/2014

View Document

14/12/1414 December 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/10/136 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

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

View Accounts

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM UNIT 7 58 ALEXANDRA ROAD ENFIELD EN3 7EH ENGLAND

View Document

05/09/125 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information