T.T.S.R. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

03/07/243 July 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

26/07/2326 July 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

09/06/219 June 2021 28/02/21 UNAUDITED ABRIDGED

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM SMITH / 21/05/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

30/07/2030 July 2020 28/02/20 UNAUDITED ABRIDGED

View Document

22/07/2022 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049378970002

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/11/1921 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

24/07/1824 July 2018 28/02/18 UNAUDITED ABRIDGED

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

18/06/1718 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049378970001

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049378970002

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049378970001

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM SMITH / 20/10/2015

View Document

20/10/1520 October 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM SMITH / 20/10/2015

View Document

20/10/1520 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 30 MARKET PLACE SWAFFHAM NORFOLK PE37 7QH

View Document

14/11/1414 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/10/1321 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/11/1213 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/11/108 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

19/08/1019 August 2010 CHANGE OF NAME 13/08/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM SMITH / 02/10/2009

View Document

06/01/106 January 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/10/0729 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/10/0729 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: BALLAKEIGAN HOUGHTON LANE NORTH PICKENHAM SWAFFHAM NORFOLK PE37 8LF

View Document

26/03/0726 March 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/11/0517 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/11/0417 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 28/02/05

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 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