T.C.S CONTROLS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Notification of T.C.S Controls Holdings Ltd as a person with significant control on 2024-01-23

View Document

03/07/243 July 2024 Withdrawal of a person with significant control statement on 2024-07-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

15/12/2315 December 2023 Director's details changed for Mr Peter Chart on 2023-12-12

View Document

15/12/2315 December 2023 Director's details changed for Mrs Naomi Chart on 2023-12-12

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

13/10/2113 October 2021 Director's details changed for Mrs Naomi Chart on 2021-04-01

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Director's details changed for Mr Peter Chart on 2021-10-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR JASON HOCKINGS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI CHART / 31/12/2017

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA TRUNKFIELD / 31/12/2017

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR IVAN PITMAN

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 Registered office address changed from , Unit 1B West Goulds Park Road, Jetty Marsh Road, Newton Abbot, Devon, TQ12 2SL to Unit 3 West Golds Park Jetty Marsh Road Newton Abbot Devon TQ12 2SL on 2017-11-15

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM UNIT 1B WEST GOULDS PARK ROAD JETTY MARSH ROAD NEWTON ABBOT DEVON TQ12 2SL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056810020001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056810020001

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI CHART / 19/02/2016

View Document

17/02/1617 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR JASON KEVIN JOHN HOCKINGS

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR IVAN MAURICE PITMAN

View Document

18/08/1418 August 2014 18/08/14 STATEMENT OF CAPITAL GBP 1530

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM UNIT 1 VENTON CROSS BARNS TIGLEY TOTNES TQ9 6DP

View Document

04/02/134 February 2013 Registered office address changed from , Unit 1 Venton Cross Barns, Tigley, Totnes, TQ9 6DP on 2013-02-04

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MRS REBECCA TRUNKFIELD

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MRS NAOMI CHART

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR PETER CHART

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR DANNY BAKER

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR SIMON COOK

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MURCH

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY TRACY BAKER

View Document

19/01/1219 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID MURCH / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY RICHARD BAKER / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANNY BAKER / 26/02/2009

View Document

26/02/0926 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACY BAKER / 26/02/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MURCH / 02/10/2008

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 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