T.T.S.R. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/11/2411 November 2024 | Confirmation statement made on 2024-10-29 with no updates |
| 03/07/243 July 2024 | Unaudited abridged accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-29 with no updates |
| 26/07/2326 July 2023 | Unaudited abridged accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 29/10/2129 October 2021 | Confirmation statement made on 2021-10-29 with no updates |
| 09/06/219 June 2021 | 28/02/21 UNAUDITED ABRIDGED |
| 21/05/2121 May 2021 | PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM SMITH / 21/05/2021 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
| 30/07/2030 July 2020 | 28/02/20 UNAUDITED ABRIDGED |
| 22/07/2022 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049378970002 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 21/11/1921 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
| 29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
| 24/07/1824 July 2018 | 28/02/18 UNAUDITED ABRIDGED |
| 25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
| 18/06/1718 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 03/11/163 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 29/02/1629 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049378970001 |
| 12/11/1512 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 049378970002 |
| 21/10/1521 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 049378970001 |
| 20/10/1520 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM SMITH / 20/10/2015 |
| 20/10/1520 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM SMITH / 20/10/2015 |
| 20/10/1520 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 30 MARKET PLACE SWAFFHAM NORFOLK PE37 7QH |
| 14/11/1414 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
| 24/10/1424 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 21/10/1321 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
| 16/10/1316 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 20/11/1220 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 13/11/1213 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
| 14/11/1114 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
| 12/07/1112 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 23/11/1023 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 08/11/108 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
| 19/08/1019 August 2010 | CHANGE OF NAME 13/08/2010 |
| 09/01/109 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM SMITH / 02/10/2009 |
| 06/01/106 January 2010 | Annual return made up to 20 October 2009 with full list of shareholders |
| 21/12/0821 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 27/10/0827 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
| 17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 29/10/0729 October 2007 | LOCATION OF DEBENTURE REGISTER |
| 29/10/0729 October 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
| 29/10/0729 October 2007 | LOCATION OF REGISTER OF MEMBERS |
| 29/10/0729 October 2007 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: BALLAKEIGAN HOUGHTON LANE NORTH PICKENHAM SWAFFHAM NORFOLK PE37 8LF |
| 26/03/0726 March 2007 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
| 07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 17/11/0517 November 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
| 25/08/0525 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 17/11/0417 November 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
| 21/04/0421 April 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 28/02/05 |
| 14/11/0314 November 2003 | NEW SECRETARY APPOINTED |
| 14/11/0314 November 2003 | NEW DIRECTOR APPOINTED |
| 27/10/0327 October 2003 | SECRETARY RESIGNED |
| 27/10/0327 October 2003 | DIRECTOR RESIGNED |
| 20/10/0320 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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