TTS DESIGN LIMITED
Company Documents
Date | Description |
---|---|
27/07/2327 July 2023 | Final Gazette dissolved following liquidation |
27/07/2327 July 2023 | Final Gazette dissolved following liquidation |
27/04/2327 April 2023 | Return of final meeting in a members' voluntary winding up |
04/11/224 November 2022 | Declaration of solvency |
04/11/224 November 2022 | Resolutions |
04/11/224 November 2022 | Resolutions |
04/11/224 November 2022 | Registered office address changed from 48 st. Leonards Road Bexhill-on-Sea East Sussex TN40 1JB to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2022-11-04 |
04/11/224 November 2022 | Appointment of a voluntary liquidator |
08/10/218 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
09/06/219 June 2021 | 30/04/21 TOTAL EXEMPTION FULL |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
29/05/2029 May 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
24/07/1924 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
25/07/1825 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
02/03/182 March 2018 | CURREXT FROM 31/10/2017 TO 30/04/2018 |
07/10/177 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
16/06/1716 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/10/1511 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/10/1426 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/04/147 April 2014 | DIRECTOR APPOINTED MR DARYL MARK DENSLEY TINGLEY |
27/02/1427 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/02/1427 February 2014 | COMPANY NAME CHANGED TTS PLANT DESIGN LIMITED CERTIFICATE ISSUED ON 27/02/14 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/10/1312 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/10/1213 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/02/1212 February 2012 | SECRETARY APPOINTED MISS DANIELLE DENSLEY TINGLEY |
09/10/119 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/10/109 October 2010 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH DENSLEY |
09/10/109 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/10/0912 October 2009 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 40 MELVILL LANE EASTBOURNE EAST SUSSEX BN20 9EJ |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE TINGLEY / 07/10/2009 |
12/10/0912 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
13/03/0913 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/10/0810 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/10/0722 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | DIRECTOR RESIGNED |
25/10/0425 October 2004 | NEW SECRETARY APPOINTED |
25/10/0425 October 2004 | SECRETARY RESIGNED |
25/10/0425 October 2004 | NEW DIRECTOR APPOINTED |
25/10/0425 October 2004 | REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
07/10/047 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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