T.T.S. Communications Limited

DataGardener
dissolved
Unknown

T.t.s. Communications Limited

03845270Private Limited With Share Capital

Regency House 45-53, Chorley New Road, Bolton, BL14QR
Incorporated

21/09/1999

Company Age

26 years

Directors

2

Employees

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

T.t.s. Communications Limited (03845270) is a private limited with share capital incorporated on 21/09/1999 (26 years old) and registered in bolton, BL14QR. The company operates under SIC code 61900 - other telecommunications activities.

Private Limited With Share Capital
SIC: 61900
Unknown
Incorporated 21/09/1999
BL14QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

89
Gazette Dissolved Voluntary
Category:Gazette
Date:13-12-2022
Gazette Notice Voluntary
Category:Gazette
Date:30-08-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:17-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2018
Memorandum Articles
Category:Incorporation
Date:22-08-2018
Resolution
Category:Resolution
Date:13-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-08-2013
Termination Director Company With Name
Category:Officers
Date:27-08-2013
Termination Director Company With Name
Category:Officers
Date:27-08-2013
Termination Secretary Company With Name
Category:Officers
Date:27-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:24-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2009
Legacy
Category:Annual Return
Date:31-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2008
Legacy
Category:Annual Return
Date:18-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2007
Legacy
Category:Annual Return
Date:04-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2006
Legacy
Category:Annual Return
Date:08-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2005
Legacy
Category:Annual Return
Date:18-10-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2004
Legacy
Category:Mortgage
Date:11-11-2003
Legacy
Category:Annual Return
Date:14-10-2003
Legacy
Category:Mortgage
Date:10-04-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2003
Legacy
Category:Mortgage
Date:22-11-2002
Legacy
Category:Annual Return
Date:27-10-2002
Legacy
Category:Mortgage
Date:21-06-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2002
Legacy
Category:Mortgage
Date:12-02-2002
Legacy
Category:Address
Date:15-01-2002
Legacy
Category:Annual Return
Date:15-01-2002
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2001
Legacy
Category:Mortgage
Date:14-02-2001
Legacy
Category:Mortgage
Date:25-01-2001
Legacy
Category:Capital
Date:05-12-2000
Legacy
Category:Annual Return
Date:06-11-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:14-10-1999
Legacy
Category:Officers
Date:04-10-1999
Legacy
Category:Officers
Date:04-10-1999
Legacy
Category:Officers
Date:04-10-1999
Legacy
Category:Officers
Date:04-10-1999
Legacy
Category:Address
Date:04-10-1999
Memorandum Articles
Category:Incorporation
Date:29-09-1999
Resolution
Category:Resolution
Date:29-09-1999
Incorporation Company
Category:Incorporation
Date:21-09-1999

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/03/2023
Filing Date19/03/2022
Latest Accounts30/06/2021

Trading Addresses

Regency House 45-53, Chorley New Road, Bolton, Lancashire Bl1 4Qr, BL14QRRegistered
Unit 9 Bridge View Park, Henry Boot Way, Hull, North Humberside, HU47DW
Regency House 45-53, Chorley New Road, Bolton, Lancashire Bl1 4Qr, BL14QRRegistered
Unit 9 Bridge View Park, Henry Boot Way, Hull, North Humberside, HU47DW

Contact

Regency House 45-53, Chorley New Road, Bolton, BL14QR