Advanced company searchLink opens in new window

TELEDYNE TSS LIMITED

Company number 01406067

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)
16 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 101,816
24 Nov 2015 AUD Auditor's resignation
23 Nov 2015 AUD Auditor's resignation
09 Oct 2015 AA Full accounts made up to 31 December 2014
19 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 101,816
16 Sep 2014 AA Full accounts made up to 31 December 2013
28 Feb 2014 CH01 Director's details changed for Henry Thomas Barnsahw on 21 February 2014
11 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 101,816
13 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Sep 2013 TM01 Termination of appointment of James Davis as a director
12 Jul 2013 AA Full accounts made up to 31 December 2012
07 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
22 Nov 2012 AP01 Appointment of Susan Lee Main as a director
22 Nov 2012 TM01 Termination of appointment of Dale Schnittjer as a director
10 Sep 2012 AA Full accounts made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
05 May 2011 AD02 Register inspection address has been changed from 110 Cannon Street London EC4N 6AR
02 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 December 2009
08 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
12 Nov 2009 AA Full accounts made up to 31 December 2008
21 Oct 2009 AD01 Registered office address changed from , 1 Garnett Close, Greycaine Industrial Estate, Watford, Hertfordshire, WD24 7GL on 21 October 2009
07 Oct 2009 AD03 Register(s) moved to registered inspection location
07 Oct 2009 AD02 Register inspection address has been changed