TCS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-09-30 with updates

View Document

04/06/254 June 2025 Change of details for Mr Michael Andrew Clements as a person with significant control on 2025-05-20

View Document

03/06/253 June 2025 Registered office address changed from 15 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to 8a Telford Way, the Advanced Manufacturing Park Catcliffe Rotherham S60 5GP on 2025-06-03

View Document

03/06/253 June 2025 Change of details for Emor Holdings Limited as a person with significant control on 2025-05-20

View Document

22/01/2522 January 2025 Notification of Michael Andrew Clements as a person with significant control on 2025-01-22

View Document

22/01/2522 January 2025 Change of details for Emor Holdings Limited as a person with significant control on 2025-01-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

25/07/2325 July 2023 Registration of charge 036686970007, created on 2023-07-19

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Satisfaction of charge 4 in full

View Document

11/01/2211 January 2022 Satisfaction of charge 036686970005 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Registration of charge 036686970006, created on 2021-11-02

View Document

22/10/2122 October 2021 Cessation of Julie Anne Clements as a person with significant control on 2021-04-05

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANNE CLEMENTS / 29/09/2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE CLEMENTS / 29/09/2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT CLEMENTS / 29/09/2016

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/04/168 April 2016 ALTER ARTICLES 29/03/2016

View Document

08/04/168 April 2016 29/03/16 STATEMENT OF CAPITAL GBP 5.00

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036686970005

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW CLEMENTS / 06/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/12/139 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/12/1214 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/11/1129 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/12/106 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR MICHAEL ANDREW CLEMENTS

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE CLEMENTS / 08/12/2009

View Document

08/12/098 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT CLEMENTS / 08/12/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/12/076 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 S-DIV 31/07/07

View Document

30/11/0730 November 2007 SUBDIVIDE 31/07/07

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: PO BOX 229 43 ABBEYHILL CLOSE CHESTERFIELD DERBYSHIRE S40 3YJ

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/12/055 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/051 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: PO BOX 229 16 BERWICK CLOSE CHESTERFIELD DERBYSHIRE S40 3YJ

View Document

24/08/0124 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0124 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/09/99

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: KEITH BRADSHAW & CO 47 CLARENCE HOUSE CHESTERFIELD DERBYSHIRE S40 1LQ

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 REGISTERED OFFICE CHANGED ON 26/11/98 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 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