TTS ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
13/09/2313 September 2023 | Registered office address changed from Pallion Shipyard Pallion New Road Sunderland Tyne & Wear SR4 6WE England to Unit 8 Startforth Road Riverside Park Industrial Estate Middlesbrough TS2 1PY on 2023-09-13 |
11/07/2311 July 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/02/2325 February 2023 | Confirmation statement made on 2023-02-14 with updates |
25/02/2325 February 2023 | Change of details for Adam Michael Hendry as a person with significant control on 2023-01-31 |
25/02/2325 February 2023 | Cessation of Micheal Leroy Hendry as a person with significant control on 2023-01-31 |
16/02/2316 February 2023 | Termination of appointment of Michael Leroy Hendry as a secretary on 2023-02-01 |
16/02/2316 February 2023 | Termination of appointment of Maureen Hendry as a director on 2023-02-01 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
10/05/2210 May 2022 | Compulsory strike-off action has been discontinued |
10/05/2210 May 2022 | Compulsory strike-off action has been discontinued |
09/05/229 May 2022 | Confirmation statement made on 2022-02-14 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM PALLION YARD PALLION YARD PALLION SUNDERLAND TYNE AND WEAR SR4 6LL ENGLAND |
11/04/1911 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MICHAEL HENDRY |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/12/176 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
01/03/171 March 2017 | REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 4 FLORAL DENE SUNDERLAND SR4 0NW |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
11/05/1611 May 2016 | DISS40 (DISS40(SOAD)) |
10/05/1610 May 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
10/05/1610 May 2016 | FIRST GAZETTE |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
01/05/151 May 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
14/06/1414 June 2014 | DISS40 (DISS40(SOAD)) |
12/06/1412 June 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
10/06/1410 June 2014 | FIRST GAZETTE |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
07/04/137 April 2013 | REGISTERED OFFICE CHANGED ON 07/04/2013 FROM 8 PINETREE CENTRE BIRTLEY SUNDERLAND TYNE & WEAR DH3 2TD |
07/04/137 April 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/12/121 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
10/04/1210 April 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/02/1122 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/11/108 November 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM MICHAEL HENDRY / 14/02/2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN HENDRY / 14/02/2010 |
13/05/1013 May 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
08/02/098 February 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
03/02/093 February 2009 | REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 4 FLORAL DENE SOUTH HYLTON SUNDERLAND TYNE & WEAR SR4 0NW |
03/02/093 February 2009 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
14/03/0714 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
19/05/0619 May 2006 | COMPANY NAME CHANGED TAVISTOCK ENGINEERING LIMITED CERTIFICATE ISSUED ON 19/05/06 |
13/04/0613 April 2006 | NEW DIRECTOR APPOINTED |
07/03/067 March 2006 | NEW DIRECTOR APPOINTED |
07/03/067 March 2006 | REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 4 FLORAL DENE SOUTH HYLTON SUNDERLAND SR4 0NW |
07/03/067 March 2006 | SECRETARY RESIGNED |
07/03/067 March 2006 | NEW SECRETARY APPOINTED |
07/03/067 March 2006 | DIRECTOR RESIGNED |
07/03/067 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | DIRECTOR RESIGNED |
14/02/0514 February 2005 | 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