TLC SUPPORT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

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

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

04/12/234 December 2023 Registered office address changed from Stag House the Chipping Wotton-Under-Edge Gloucestershire GL12 7AD England to C/O Mgb Accountants 18 Market Street Wotton-Under-Edge Gloucestershire GL12 7AE on 2023-12-04

View Document

04/12/234 December 2023 Director's details changed for Mrs Melanie Katherine Holland on 2023-12-04

View Document

04/12/234 December 2023 Director's details changed for Mr Tristan Jared Holland on 2023-12-04

View Document

04/12/234 December 2023 Change of details for Mr Tristan Jared Holland as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Change of details for Mrs Melanie Katherine Holland as a person with significant control on 2023-12-04

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

08/12/218 December 2021 Change of details for Mr Tristan Jared Holland as a person with significant control on 2021-12-01

View Document

08/12/218 December 2021 Change of details for Mrs Melanie Katherine Holland as a person with significant control on 2021-12-01

View Document

08/12/218 December 2021 Director's details changed for Mrs Melanie Katherine Holland on 2021-12-01

View Document

08/12/218 December 2021 Director's details changed for Mr Tristan Jared Holland on 2021-12-01

View Document

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE KATHERINE HOLLAND / 04/01/2021

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MR TRISTAN JARED HOLLAND / 04/01/2021

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MRS MELANIE KATHERINE HOLLAND / 04/01/2021

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN JARED HOLLAND / 04/01/2021

View Document

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

View Accounts

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN JARED HOLLAND / 13/08/2020

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR TRISTAN JARED HOLLAND / 13/08/2020

View Document

20/11/2020 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE KATHERINE HOLLAND

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE KATHERINE HOLLAND / 13/08/2020

View Document

19/06/2019 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE KATHERINE HOLLAND / 05/03/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN JARED HOLLAND / 05/03/2018

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR TRISTAN JARED HOLLAND / 05/03/2018

View Document

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

View Accounts

10/08/1710 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE KATHERINE HOLLAND / 14/03/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN JARED HOLLAND / 14/03/2017

View Document

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

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 9 RUSSET COURT KINGSWOOD WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 8SG

View Document

18/01/1618 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1410 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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