Advanced company searchLink opens in new window

TSS SURVEY LTD

Company number 07065637

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2014 AD01 Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on 28 January 2014
19 Dec 2013 AP01 Appointment of Eamonn Michael O'malley as a director
19 Dec 2013 AP01 Appointment of Mr Nicholas Smith as a director
19 Dec 2013 TM02 Termination of appointment of Kathryn Hall as a secretary
19 Dec 2013 TM01 Termination of appointment of Wayne Daley as a director
19 Dec 2013 TM01 Termination of appointment of Graham Tattersall as a director
02 Dec 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
16 May 2013 AP01 Appointment of Graham Tattersall as a director
22 Apr 2013 AAMD Amended accounts made up to 30 November 2011
29 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
17 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Feb 2011 AR01 Annual return made up to 4 November 2010 with full list of shareholders
08 Feb 2011 AD01 Registered office address changed from Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield HD8 8EL England on 8 February 2011
08 Feb 2011 CH01 Director's details changed for Mr Wayne Daley on 7 October 2010
08 Feb 2011 CH03 Secretary's details changed for Kathryn Hall on 7 October 2010
13 Sep 2010 AP03 Appointment of Kathryn Hall as a secretary
13 Sep 2010 AP01 Appointment of Mr Wayne Daley as a director
13 Sep 2010 TM01 Termination of appointment of Kathryn Hall as a director
11 Dec 2009 TM01 Termination of appointment of Michael Holder as a director
11 Dec 2009 SH01 Statement of capital following an allotment of shares on 4 November 2009
  • GBP 100
26 Nov 2009 AP01 Appointment of Kathryn Hall as a director
04 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted