TCS COMPUTER SERVICES LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025 Statement of affairs

View Document

10/03/2510 March 2025 Appointment of a voluntary liquidator

View Document

10/03/2510 March 2025 Registered office address changed from Unit B Long Barn C/O Dp Associates (Accountancy) Limited Ashwell Park Ilminster TA19 9DX England to Sfp, Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-10

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

24/11/2224 November 2022 Registered office address changed from The Brewhouse, Old Bexley Business Park, 19 Bourne Road, Bexley Kent DA5 1LR to Unit B Long Barn C/O Dp Associates (Accountancy) Limited Ashwell Park Ilminster TA19 9DX on 2022-11-24

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

10/05/2210 May 2022 Satisfaction of charge 2 in full

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-02-28

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR AARON TERRETT

View Document

16/09/2016 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH STEVEN PHILLIPS

View Document

14/09/2014 September 2020 CESSATION OF RODNEY CHARLES GENT AS A PSC

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR RODNEY GENT

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL GENT

View Document

17/06/1917 June 2019 CESSATION OF GRAHAM JOHN ARMSTRONG AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/10/1824 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR RODNEY CHARLES GENT / 17/10/2018

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JOHN ARMSTRONG

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ARMSTRONG

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR GARETH STEVEN PHILLIPS

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

01/09/171 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR DANIEL CHARLES GENT

View Document

03/03/163 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR DANIEL CHARLES GENT

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/03/1111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE JACKSON

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE JACKSON

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/03/1031 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1019 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GEORGE BALFOUR JACKSON / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BALFOUR JACKSON / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN ARMSTRONG / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CHARLES GENT / 05/10/2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/06/0830 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/06/0830 June 2008 GBP IC 29237/26837 18/06/08 GBP SR 2400@1=2400

View Document

30/04/0830 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: THE BREWHOUSE 19 BOURNE ROAD BEXLEY KENT DA5 1LR

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/05/0626 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0615 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

20/09/0320 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

16/07/0316 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 7 ALBEMARLE ROAD BECKENHAM KENT BR3 5HZ

View Document

08/03/008 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

02/07/962 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9619 April 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

16/12/9416 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

22/03/9422 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

15/03/9315 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

10/12/9210 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

04/08/924 August 1992 AUDITOR'S RESIGNATION

View Document

20/03/9220 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92

View Document

20/03/9220 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

06/06/916 June 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 AUDITOR'S RESIGNATION

View Document

17/12/9017 December 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

03/10/893 October 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

26/09/8926 September 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

17/01/8917 January 1989 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

17/07/8717 July 1987 RETURN MADE UP TO 28/02/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

01/01/871 January 1987

View Document

18/11/8618 November 1986 RETURN MADE UP TO 28/02/86; FULL LIST OF MEMBERS

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