Advanced company searchLink opens in new window

TELEDYNE TSS LIMITED

Company number 01406067

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)
23 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
23 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
15 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
14 Feb 2019 AP01 Appointment of Mr Nicholas James Wargent as a director on 6 February 2019
14 Feb 2019 AD01 Registered office address changed from Unit 1 Blackmore Lane Croxley Green Business Park Watford Herts WD18 8GA to 106 Waterhouse Lane Chelmsford CM1 2QU on 14 February 2019
18 Jan 2019 TM01 Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019
15 Oct 2018 600 Appointment of a voluntary liquidator
15 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-27
15 Oct 2018 LIQ01 Declaration of solvency
28 Aug 2018 TM01 Termination of appointment of Susan Lee Main as a director on 27 August 2018
28 Aug 2018 TM01 Termination of appointment of Aldo Pichelli as a director on 27 August 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
17 Nov 2017 AP03 Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017
17 Nov 2017 TM02 Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017
07 Nov 2017 AD03 Register(s) moved to registered inspection location 106 Waterhouse Lane Chelmsford CM1 2QU
07 Nov 2017 AD02 Register inspection address has been changed from One New Change London EC4M 9AF to 106 Waterhouse Lane Chelmsford CM1 2QU
26 Oct 2017 AD04 Register(s) moved to registered office address Unit 1 Blackmore Lane Croxley Green Business Park Watford Herts WD18 8GA
03 Oct 2017 AA Full accounts made up to 31 December 2016
03 May 2017 AP01 Appointment of Mr David Alexander Russell Mather as a director on 1 May 2017
03 May 2017 CH03 Secretary's details changed for David Alexander Russell Mather on 1 May 2017
02 May 2017 AP03 Appointment of David Alexander Russell Mather as a secretary on 1 May 2017
02 May 2017 TM01 Termination of appointment of Henry Thomas Barnsahw as a director on 30 April 2017
02 May 2017 TM02 Termination of appointment of Henry Thomas Barnsahw as a secretary on 30 April 2017
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015