PROJECT TLS C.I.C.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Liquidators' statement of receipts and payments to 2025-03-12 |
23/03/2423 March 2024 | Resolutions |
23/03/2423 March 2024 | Resolutions |
23/03/2423 March 2024 | Statement of affairs |
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 |
23/03/2423 March 2024 | Appointment of a voluntary liquidator |
30/08/2330 August 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-25 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
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 |
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 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-07-31 |
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 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
25/02/2125 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
19/02/2119 February 2021 | 31/07/19 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / RICH JONES / 10/10/2019 |
08/12/208 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JONES |
08/12/208 December 2020 | REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 2 FOXCROFT CLOSE BRADLEY STOKE BRISTOL BS32 8BJ UNITED KINGDOM |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
03/06/203 June 2020 | APPOINTMENT TERMINATED, SECRETARY JENNIFER JONES |
02/09/192 September 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/09/192 September 2019 | CONVERSION TO A CIC |
02/09/192 September 2019 | COMPANY NAME CHANGED PROJECT TLS LIMITED CERTIFICATE ISSUED ON 02/09/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
28/05/1928 May 2019 | SECRETARY APPOINTED MRS JENNIFER LOUISE JONES |
21/05/1921 May 2019 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / RICH JONES |
30/07/1830 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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