Advanced company searchLink opens in new window

TC SIGNALLING SERVICES LTD

Company number 10551389

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)
18 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
02 Apr 2024 AA Total exemption full accounts made up to 31 January 2024
20 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
18 May 2022 AA Total exemption full accounts made up to 31 January 2022
11 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with updates
29 Mar 2021 PSC04 Change of details for Mr Tony Church as a person with significant control on 29 March 2021
29 Mar 2021 CH01 Director's details changed for Mr Tony Church on 29 March 2021
18 Feb 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
11 May 2020 AA Total exemption full accounts made up to 31 January 2020
10 Feb 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
12 Aug 2019 AD01 Registered office address changed from 29 Alexandra Drive Wivenhoe Colchester CO7 9SF England to 11 Bells Lane Glemsford Sudbury CO10 7QA on 12 August 2019
22 May 2019 AA Total exemption full accounts made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
25 Jun 2018 CH01 Director's details changed for Mr Tony Church on 1 June 2018
25 Jun 2018 CH03 Secretary's details changed for Mr Tony Church on 1 June 2018
11 May 2018 CH01 Director's details changed for Mr Tony Church on 5 May 2018
26 Feb 2018 AA Micro company accounts made up to 31 January 2018
08 Feb 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
05 Nov 2017 EH02 Elect to keep the directors' residential address register information on the public register
04 Apr 2017 AD01 Registered office address changed from Raworth Raworth Park Ipswich IP7 5JU United Kingdom to 29 Alexandra Drive Wivenhoe Colchester CO7 9SF on 4 April 2017
06 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-06
  • GBP 1