TTS SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/04/2017 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 23 MIDLAND ROAD SCUNTHORPE N. LINCS DN16 1DQ ENGLAND

View Document

02/01/202 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074066800002

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074066800001

View Document

23/04/1923 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICK BALDERSON / 22/03/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BALDERSON / 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BALDERSON / 22/03/2019

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BETTS

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, SECRETARY KAYLEIGH BALDERSON

View Document

31/05/1831 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MISS ALEXANDRA JOY BETTS

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

04/05/174 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/05/174 May 2017 COMPANY NAME CHANGED TTS OF LOUTH LIMITED CERTIFICATE ISSUED ON 04/05/17

View Document

12/04/1712 April 2017 CHANGE OF NAME 05/04/2017

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 6 FAIRFIELD ENTERPRISE CENTRE LINCOLN WAY FAIRFIELD INDUSTRIAL ESTATE LOUTH LINCOLNSHIRE LN11 0LS

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/12/1518 December 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 1 TROUT BECK WESTGATE LOUTH LINCOLNSHIRE LN11 9YW

View Document

03/12/143 December 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

03/12/143 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BALDERSON / 20/10/2014

View Document

20/10/1420 October 2014 SECRETARY APPOINTED MRS KAYLEIGH MICHELLE BALDERSON

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD BALDERSON

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICK BALDERSON / 20/10/2014

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR VINCENT BALDERSON

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM UNIT NO8 TATTERSHALL PARK FAIRFIELD INDUSTRIAL ESTATE LOUTH LINCS LN11 0YZ

View Document

07/04/147 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICK BALDERSON / 07/04/2014

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR RICK BALDERSON

View Document

14/02/1414 February 2014 SECRETARY APPOINTED MR RICK BALDERSON

View Document

07/12/137 December 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM WARWICK ROAD FAIRFIELD IND ESTATE LOUTH LINCS LN11 0YB ENGLAND

View Document

24/11/1124 November 2011 10/10/11 STATEMENT OF CAPITAL GBP 100

View Document

07/11/117 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

13/10/1013 October 2010 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