TCS (GREENHITHE) LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

14/03/2414 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

23/08/2323 August 2023 Satisfaction of charge 7 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 5 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 6 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 8 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 1 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 10 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 3 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 9 in full

View Document

14/07/2314 July 2023 Satisfaction of charge 044133440013 in full

View Document

14/07/2314 July 2023 Satisfaction of charge 044133440011 in full

View Document

14/07/2314 July 2023 Satisfaction of charge 044133440012 in full

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

21/11/2221 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

04/03/224 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MS LYNDA MARGARET SHILLAW

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044133440012

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044133440013

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SYERS

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, SECRETARY DUNCAN SYERS

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR MARK JOHN DILLEY

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044133440011

View Document

12/04/1612 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

28/04/1528 April 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

14/04/1514 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM TOWN CENTRE HOUSE MERRION STREET LEEDS LS2 8LY

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KELLY

View Document

24/04/1424 April 2014 SECRETARY APPOINTED MR DUNCAN SINCLAIR SYERS

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLY

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR DUNCAN SINCLAIR SYERS

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

12/04/1312 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/04/1213 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY LEWIS / 11/04/2010

View Document

11/04/1111 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MAX ZIFF / 11/04/2010

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY ANN MCGOOKIN

View Document

03/03/113 March 2011 SECRETARY APPOINTED MR CHRISTOPHER JOHN KELLY

View Document

05/05/105 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN KELLY

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIGLEY

View Document

07/07/097 July 2009 SECRETARY APPOINTED ANN ELIZABETH MCGOOKIN

View Document

07/06/097 June 2009 APPOINTMENT TERMINATED SECRETARY KAREN PRIOR

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR KAREN PRIOR

View Document

20/04/0920 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY CRAWFORD

View Document

28/04/0828 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/05/037 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/03/0313 March 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/06/02

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

12/07/0212 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

21/05/0221 May 2002 COMPANY NAME CHANGED HAMSARD 2509 LIMITED CERTIFICATE ISSUED ON 21/05/02

View Document

10/04/0210 April 2002 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