Advanced company searchLink opens in new window

TTL-TOOLING SYSTEMS LIMITED

Company number 04587098

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)
30 Aug 2024 AA Micro company accounts made up to 30 November 2023
28 Dec 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
26 Aug 2023 AA Micro company accounts made up to 30 November 2022
14 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
06 Jan 2022 CS01 Confirmation statement made on 11 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
02 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
13 Jul 2020 AP01 Appointment of Mrs Christine Elizabeth Kelly as a director on 1 December 2018
09 Jul 2020 AP01 Appointment of Mrs Pauline Margaret Green as a director on 1 December 2018
24 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
10 May 2019 AA Total exemption full accounts made up to 30 November 2018
26 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
08 May 2018 AA Total exemption full accounts made up to 30 November 2017
11 Dec 2017 PSC04 Change of details for Mrs Christine Elizabeth Kelly as a person with significant control on 2 May 2017
08 Dec 2017 PSC04 Change of details for Mrs Christine Elizabeth Kelly as a person with significant control on 1 November 2017
08 Dec 2017 PSC04 Change of details for Mrs Pauline Margaret Green as a person with significant control on 1 November 2017
08 Dec 2017 CS01 Confirmation statement made on 11 November 2017 with updates
06 Dec 2017 CH01 Director's details changed for Mr David Alexander Kelly on 11 November 2017
01 Dec 2017 AP01 Appointment of Mrs Sara Jane Hughes as a director on 1 November 2017
13 Nov 2017 AD01 Registered office address changed from Unit 1 Rhodes Resource Centre Belle Vue Wakefield West Yorkshire WF1 5EQ England to Office 1 Unit 7 Sovereign House Trinity Business Park Wakefield West Yorkshire WF2 8EF on 13 November 2017
27 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
02 May 2017 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Unit 1 Rhodes Resource Centre Belle Vue Wakefield West Yorkshire WF1 5EQ on 2 May 2017
28 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates