Tll Accountants LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2018)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2018-03-31 | |
Trade Debtors | £198,266 | +4.42% |
Employees | £19 | -10.53% |
Total assets | £717,630 | -4.93% |
TLL COMPANY SERVICES LIMITED
Company type | Private Limited Company, Active |
Company Number | 05410603 |
Record last updated | Thursday, February 23, 2023 2:26:12 PM UTC |
Official Address | 7 Turpin Lucas Lees Station Road Hesketh Bank Hesketh-With-Becconsall There are 30 companies registered at this street |
Locality | Hesketh-With-Becconsall |
Region | Lancashire, England |
Postal Code | PR46SN |
Sector | Tax consultancy |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jul 1, 2021 | Two appointments: 2 companies |  |
Registry | Jul 1, 2021 | Resignation of 3 people: one Shareholder (25-50%) |  |
Registry | Jun 26, 2020 | Appointment of a man as Secretary |  |
Registry | Jun 25, 2020 | Resignation of one Secretary (a man) |  |
Registry | Apr 6, 2016 | Three appointments: 3 men |  |
Registry | Jun 14, 2013 | Registration of a charge / charge code |  |
Registry | Apr 3, 2013 | Annual return |  |
Financials | Dec 18, 2012 | Annual accounts |  |
Registry | Mar 30, 2012 | Annual return |  |
Financials | Dec 23, 2011 | Annual accounts |  |
Registry | Mar 28, 2011 | Annual return |  |
Registry | Mar 28, 2011 | Change of particulars for director |  |
Financials | Jan 7, 2011 | Annual accounts |  |
Registry | Jan 7, 2011 | Varying share rights and names |  |
Registry | Jan 7, 2011 | Notice of particulars of variation of rights attached to shares |  |
Registry | Dec 29, 2010 | Annual return |  |
Registry | Nov 4, 2010 | Return of allotment of shares |  |
Registry | Nov 4, 2010 | Section 175 comp act 06 08 |  |
Registry | Mar 29, 2010 | Annual return |  |
Registry | Mar 29, 2010 | Change of particulars for director |  |
Registry | Mar 29, 2010 | Change of particulars for director 5410... |  |
Financials | Feb 2, 2010 | Annual accounts |  |
Registry | Oct 22, 2009 | Appointment of a man as Director |  |
Registry | Sep 1, 2009 | Appointment of a man as Accountant and Director |  |
Registry | Mar 23, 2009 | Annual return |  |
Registry | Jul 18, 2008 | Alteration to memorandum and articles |  |
Financials | May 23, 2008 | Annual accounts |  |
Registry | Apr 16, 2008 | Change of name certificate |  |
Registry | Mar 26, 2008 | Annual return |  |
Registry | Jun 18, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 2, 2007 | Resignation of a director |  |
Financials | May 31, 2007 | Annual accounts |  |
Registry | Mar 26, 2007 | Annual return |  |
Financials | Jan 25, 2007 | Annual accounts |  |
Registry | Mar 23, 2006 | Annual return |  |
Registry | Mar 23, 2006 | Change in situation or address of registered office |  |
Registry | May 13, 2005 | Change of accounting reference date |  |
Registry | May 11, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 6, 2005 | Resignation of a director |  |
Registry | May 6, 2005 | Resignation of a secretary |  |
Registry | May 6, 2005 | Appointment of a director |  |
Registry | May 6, 2005 | Appointment of a director 5410... |  |
Registry | May 6, 2005 | Appointment of a director |  |
Registry | Apr 1, 2005 | Two appointments: 2 men |  |