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)
04 Oct 2004 288a New director appointed
04 Oct 2004 288a New director appointed
01 Oct 2004 403a Declaration of satisfaction of mortgage/charge
01 Oct 2004 403a Declaration of satisfaction of mortgage/charge
01 Oct 2004 403a Declaration of satisfaction of mortgage/charge
21 Sep 2004 288b Secretary resigned
21 Sep 2004 288a New secretary appointed
27 Feb 2004 363s Return made up to 14/02/04; full list of members
08 Dec 2003 AA Accounts for a medium company made up to 31 August 2003
08 Mar 2003 363s Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
04 Dec 2002 AA Accounts for a medium company made up to 31 August 2002
13 Nov 2002 288b Director resigned
31 May 2002 225 Accounting reference date shortened from 28/02/03 to 31/08/02
20 May 2002 CERTNM Company name changed ingleby (1486) LIMITED\certificate issued on 20/05/02
13 May 2002 88(2)R Ad 22/04/02--------- £ si 718@1=718 £ ic 2/720
13 May 2002 287 Registered office changed on 13/05/02 from: 55 colmore row birmingham west midlands B3 2AS
02 May 2002 395 Particulars of mortgage/charge
02 May 2002 395 Particulars of mortgage/charge
02 May 2002 395 Particulars of mortgage/charge
01 May 2002 288a New director appointed
01 May 2002 288a New secretary appointed;new director appointed
01 May 2002 288a New director appointed
01 May 2002 288a New director appointed
01 May 2002 288b Director resigned
01 May 2002 288b Secretary resigned