PROJECT TLS C.I.C.

Company Documents

DateDescription
16/05/2516 May 2025 Liquidators' statement of receipts and payments to 2025-03-12

View Document

23/03/2423 March 2024 Resolutions

View Document

23/03/2423 March 2024 Resolutions

View Document

23/03/2423 March 2024 Statement of affairs

View Document

23/03/2423 March 2024 Registered office address changed from Unit 14a Bentalls Shopping Centre Colchester Road, Heybridge Maldon Essex CM9 4GD England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-03-23

View Document

23/03/2423 March 2024 Appointment of a voluntary liquidator

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

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

View Accounts

01/02/231 February 2023 Registered office address changed from 3 the Stables Charfield Road Tortworth Wotton-Under-Edge Gloucestershire GL12 8HQ England to Unit 14a Bentalls Shopping Centre Colchester Road, Heybridge Maldon Essex CM9 4GD on 2023-02-01

View Document

24/10/2224 October 2022 Registered office address changed from 28 Bruces Wharf Road Grays RM17 6PF England to 3 the Stables Charfield Road Tortworth Wotton-Under-Edge Gloucestershire GL12 8HQ on 2022-10-24

View Document

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

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

06/08/216 August 2021 Registered office address changed from 5 Wellesley Road Brentwood CM14 4XA England to 28 Bruces Wharf Road Grays RM17 6PF on 2021-08-06

View Document

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

View Accounts

25/02/2125 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 31/07/19 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / RICH JONES / 10/10/2019

View Document

08/12/208 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JONES

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 2 FOXCROFT CLOSE BRADLEY STOKE BRISTOL BS32 8BJ UNITED KINGDOM

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

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

View Accounts

03/06/203 June 2020 APPOINTMENT TERMINATED, SECRETARY JENNIFER JONES

View Document

02/09/192 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/192 September 2019 CONVERSION TO A CIC

View Document

02/09/192 September 2019 COMPANY NAME CHANGED PROJECT TLS LIMITED CERTIFICATE ISSUED ON 02/09/19

View Document

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

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

28/05/1928 May 2019 SECRETARY APPOINTED MRS JENNIFER LOUISE JONES

View Document

21/05/1921 May 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / RICH JONES

View Document

30/07/1830 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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