T S S GROUP LIMITED

02776516
THAMES MOTOR GROUP NORTH FARM INDUSTRIAL ESTATE LONGFIELD ROAD TUNBRIDGE WELLS TN2 3EY

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 11 Buy now
06 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2023 accounts Amended Accounts 24 Buy now
03 May 2023 accounts Annual Accounts 24 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2022 accounts Annual Accounts 36 Buy now
30 Mar 2022 capital Statement of capital (Section 108) 5 Buy now
30 Mar 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Mar 2022 insolvency Solvency Statement dated 25/03/22 2 Buy now
30 Mar 2022 resolution Resolution 2 Buy now
28 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
24 Nov 2021 resolution Resolution 1 Buy now
24 Nov 2021 incorporation Re Registration Memorandum Articles 22 Buy now
24 Nov 2021 change-of-name Reregistration Public To Private Company 2 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2021 accounts Annual Accounts 36 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2020 accounts Annual Accounts 34 Buy now
10 Jul 2020 officers Termination of appointment of director (Peter William Featherstone) 1 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jun 2019 accounts Annual Accounts 30 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 accounts Annual Accounts 32 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2017 accounts Annual Accounts 28 Buy now
31 Jan 2017 auditors Auditors Resignation Company 1 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 accounts Annual Accounts 41 Buy now
02 Feb 2016 annual-return Annual Return 5 Buy now
29 Aug 2015 mortgage Registration of a charge 9 Buy now
06 Jul 2015 accounts Annual Accounts 23 Buy now
18 May 2015 resolution Resolution 41 Buy now
18 May 2015 capital Notice of name or other designation of class of shares 2 Buy now
18 May 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Jan 2015 annual-return Annual Return 5 Buy now
07 Jul 2014 accounts Amended Accounts 25 Buy now
09 May 2014 accounts Annual Accounts 23 Buy now
05 Feb 2014 annual-return Annual Return 5 Buy now
17 May 2013 accounts Annual Accounts 23 Buy now
05 Feb 2013 annual-return Annual Return 5 Buy now
27 Jun 2012 accounts Annual Accounts 23 Buy now
08 Feb 2012 annual-return Annual Return 5 Buy now
05 Jul 2011 accounts Annual Accounts 24 Buy now
09 Feb 2011 annual-return Annual Return 5 Buy now
08 Feb 2011 officers Change of particulars for director (Vipen Khanna) 2 Buy now
08 Feb 2011 officers Change of particulars for director (Mr Peter William Featherstone) 2 Buy now
08 Feb 2011 officers Change of particulars for director (Mrs Anna Elizabeth Khanna) 2 Buy now
08 Feb 2011 officers Change of particulars for secretary (Kandasamy Jeyavarathan) 1 Buy now
09 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Jul 2010 accounts Annual Accounts 27 Buy now
02 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
02 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
02 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
29 Mar 2010 officers Appointment of director (Mr Kevin Paul Khanna) 2 Buy now
26 Mar 2010 officers Appointment of director (Ms Natasha Nancy Khanna) 2 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 officers Change of particulars for director (Mr Peter William Featherstone) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Anna Elizabeth Khanna) 2 Buy now
20 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Aug 2009 accounts Annual Accounts 29 Buy now
26 Jan 2009 annual-return Return made up to 24/12/08; full list of members 4 Buy now
26 Jan 2009 officers Director's change of particulars / peter featherstone / 01/01/2008 2 Buy now
31 Jul 2008 accounts Annual Accounts 29 Buy now
20 Feb 2008 annual-return Return made up to 24/12/07; no change of members 7 Buy now
02 Aug 2007 accounts Annual Accounts 29 Buy now
04 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
25 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
30 Jan 2007 annual-return Return made up to 24/12/06; full list of members 8 Buy now
28 Jul 2006 accounts Annual Accounts 29 Buy now
22 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
01 Feb 2006 mortgage Particulars of mortgage/charge 5 Buy now
31 Jan 2006 annual-return Return made up to 24/12/05; full list of members 8 Buy now
26 Aug 2005 mortgage Particulars of mortgage/charge 5 Buy now
04 Aug 2005 accounts Annual Accounts 29 Buy now
11 Feb 2005 annual-return Return made up to 24/12/04; full list of members 8 Buy now
28 Jun 2004 accounts Annual Accounts 29 Buy now
06 Feb 2004 annual-return Return made up to 24/12/03; full list of members 8 Buy now
14 Jul 2003 accounts Annual Accounts 29 Buy now
21 Feb 2003 annual-return Return made up to 24/12/02; full list of members 8 Buy now
03 Aug 2002 accounts Annual Accounts 29 Buy now
06 Feb 2002 annual-return Return made up to 24/12/01; full list of members 8 Buy now
18 Dec 2001 accounts Accounting reference date shortened from 30/04/02 to 31/12/01 1 Buy now
03 Dec 2001 accounts Annual Accounts 29 Buy now
20 Sep 2001 mortgage Particulars of mortgage/charge 3 Buy now
04 Jul 2001 mortgage Particulars of mortgage/charge 5 Buy now
01 Feb 2001 annual-return Return made up to 24/12/00; full list of members 8 Buy now
23 Nov 2000 accounts Annual Accounts 29 Buy now
18 Nov 2000 mortgage Particulars of mortgage/charge 5 Buy now
02 Sep 2000 mortgage Particulars of mortgage/charge 4 Buy now
05 Feb 2000 mortgage Particulars of mortgage/charge 3 Buy now
14 Jan 2000 annual-return Return made up to 24/12/99; full list of members 8 Buy now