TTS TRUSTED TECHNICAL SERVICES LTD

Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-20 with updates

View Document

19/08/2519 August 2025 NewTermination of appointment of Michael Sellers as a director on 2025-07-04

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/07/2411 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Statement of capital following an allotment of shares on 2022-10-17

View Document

04/10/224 October 2022 Certificate of change of name

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/10/2127 October 2021 Registered office address changed from 22 Basepoint Business Centre Stroudley Road Basingstoke RG24 8UP England to 12 Rosemary Avenue Ash Vale Aldershot GU12 5PB on 2021-10-27

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/07/217 July 2021 Registered office address changed from 20 Tongham Meadows Tongham Farnham GU10 1AL England to 22 Basepoint Business Centre Stroudley Road Basingstoke RG24 8UP on 2021-07-07

View Document

07/07/217 July 2021 Director's details changed for Mr Thomas Anthony John Burton on 2021-07-07

View Document

18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 DISS40 (DISS40(SOAD))

View Document

16/01/2116 January 2021 REGISTERED OFFICE CHANGED ON 16/01/2021 FROM 212 AVONDALE ASH VALE ALDERSHOT HAMPSHIRE GU12 3QJ

View Document

16/01/2116 January 2021 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 69 VAN DYCK CLOSE BASINGSTOKE RG21 3QJ ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY JOHN BURTON / 25/09/2019

View Document

21/09/1921 September 2019 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