Advanced company searchLink opens in new window

TTS GROUP LIMITED

Company number 04373761

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)
27 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 720
13 Jan 2015 CH01 Director's details changed for Nicholas Martin Walker on 13 January 2015
13 Jan 2015 CH01 Director's details changed for Catherine Jeffrey on 13 January 2015
13 Jan 2015 CH01 Director's details changed for David James Hook on 13 January 2015
01 Aug 2014 AA Full accounts made up to 30 November 2013
21 Feb 2014 AUD Auditor's resignation
19 Feb 2014 MISC Auditor's resignation
19 Feb 2014 MISC Auditors resignation
27 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 720
02 Sep 2013 AD01 Registered office address changed from New Mill House 183 Milton Park Abingdon Oxfordshire OX14 4SE on 2 September 2013
13 Mar 2013 AA Full accounts made up to 30 November 2012
22 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
22 Feb 2013 CH01 Director's details changed for Nicholas Martin Walker on 25 January 2013
22 Feb 2013 CH01 Director's details changed for David James Hook on 25 January 2013
22 Feb 2013 CH01 Director's details changed for Catherine Jeffrey on 25 January 2013
06 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Nov 2012 CC04 Statement of company's objects
02 Aug 2012 TM02 Termination of appointment of Eric Hollinrake as a secretary
02 Aug 2012 AP03 Appointment of Gregory Davidson-Shrine as a secretary
22 May 2012 TM01 Termination of appointment of Lee Fineman as a director
22 May 2012 AA Full accounts made up to 30 November 2011
11 May 2012 AP01 Appointment of Gregory Davidson-Shrine as a director
08 May 2012 TM01 Termination of appointment of Andrew Robson as a director
21 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
10 Feb 2012 AP01 Appointment of Iain Peter Mcintosh as a director