About

Registered Number: 02859898
Date of Incorporation: 06/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5 Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, CV4 8JA,

 

T.S.S. Technology Ltd was registered on 06 October 1993 and has its registered office in Coventry, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the T.S.S. Technology Ltd. This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WIMBURY, Carolin Ann 10 June 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 27 January 2019
CS01 - N/A 04 November 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 28 March 2017
AD01 - Change of registered office address 21 October 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 19 December 2014
CH03 - Change of particulars for secretary 19 December 2014
CH01 - Change of particulars for director 19 December 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 17 March 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 07 December 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
287 - Change in situation or address of Registered Office 20 April 2007
RESOLUTIONS - N/A 19 January 2007
RESOLUTIONS - N/A 19 January 2007
RESOLUTIONS - N/A 19 January 2007
123 - Notice of increase in nominal capital 19 January 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 27 October 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 14 October 2004
395 - Particulars of a mortgage or charge 14 July 2004
AA - Annual Accounts 22 November 2003
363s - Annual Return 09 October 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 25 September 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 03 October 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 19 October 2000
AAMD - Amended Accounts 03 December 1999
AA - Annual Accounts 04 November 1999
363s - Annual Return 03 November 1999
287 - Change in situation or address of Registered Office 04 August 1999
287 - Change in situation or address of Registered Office 21 May 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 07 January 1999
287 - Change in situation or address of Registered Office 10 September 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 09 April 1997
363s - Annual Return 26 October 1996
AA - Annual Accounts 20 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 21 April 1995
363s - Annual Return 26 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1994
288 - N/A 29 June 1994
287 - Change in situation or address of Registered Office 29 November 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
NEWINC - New incorporation documents 06 October 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.