- Company Overview for TSS (GB) LTD (07803703)
- Filing history for TSS (GB) LTD (07803703)
- People for TSS (GB) LTD (07803703)
- More for TSS (GB) LTD (07803703)
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) |
---|---|---|---|
15 Nov 2023 | AA | Micro company accounts made up to 30 September 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
18 Nov 2022 | AA | Micro company accounts made up to 30 September 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
07 Jun 2021 | PSC04 | Change of details for Mr Paul Michael Gray as a person with significant control on 7 June 2021 | |
07 Jun 2021 | CH01 | Director's details changed for Mr Paul Michael Gray on 7 June 2021 | |
07 Jun 2021 | AD01 | Registered office address changed from 3 Farfield Rise Bailiff Bridge Brighouse West Yorkshire HD6 4FG to 223a Hightown Road Liversedge West Yorkshire WF15 8BN on 7 June 2021 | |
10 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
09 Nov 2020 | AA | Micro company accounts made up to 30 September 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
25 Oct 2019 | AA | Micro company accounts made up to 30 September 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
26 Oct 2018 | AA | Micro company accounts made up to 30 September 2018 | |
19 Dec 2017 | AA | Micro company accounts made up to 30 September 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
09 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
04 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | CH01 | Director's details changed for Mr Paul Michael Gray on 1 February 2014 | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|