Advanced company searchLink opens in new window

T.C.S CONTROLS LTD

Company number 05681002

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)
25 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jun 2016 MR04 Satisfaction of charge 056810020001 in full
01 Mar 2016 MR01 Registration of charge 056810020001, created on 1 March 2016
19 Feb 2016 CH01 Director's details changed for Mrs Naomi Chart on 19 February 2016
17 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,530
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,530
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Aug 2014 AP01 Appointment of Mr Jason Kevin John Hockings as a director on 13 August 2014
21 Aug 2014 AP01 Appointment of Mr Ivan Maurice Pitman as a director on 13 August 2014
18 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 August 2014
  • GBP 1,530
30 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,500
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
04 Feb 2013 AD01 Registered office address changed from Unit 1 Venton Cross Barns Tigley Totnes TQ9 6DP on 4 February 2013
30 Jan 2013 AP01 Appointment of Mrs Rebecca Trunkfield as a director
30 Jan 2013 AP01 Appointment of Mrs Naomi Chart as a director
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Feb 2012 AP01 Appointment of Mr Peter Chart as a director
02 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
01 Feb 2012 TM01 Termination of appointment of Paul Murch as a director
01 Feb 2012 TM01 Termination of appointment of Danny Baker as a director
01 Feb 2012 AP01 Appointment of Mr Simon Cook as a director
01 Feb 2012 TM02 Termination of appointment of Tracy Baker as a secretary