TCS EASTGATE LIMITED
Status | ACTIVE |
Company No. | 06554827 |
Category | Private Limited Company |
Incorporated | 03 Apr 2008 |
Age | 16 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
TCS EASTGATE LIMITED is an active private limited company with number 06554827. It was incorporated 16 years, 25 days ago, on 03 April 2008. The company address is Town Centre House Town Centre House, Leeds, LS2 8LY, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 04 Apr 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Accounts with accounts type dormant
Date: 15 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Accounts with accounts type dormant
Date: 21 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Accounts with accounts type dormant
Date: 04 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 18 Aug 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-01
Officer name: Mr Stewart Macneill
Documents
Termination director company with name termination date
Date: 18 Aug 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-28
Officer name: Mark John Dilley
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Accounts with accounts type dormant
Date: 16 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 21 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynda Margaret Shillaw
Termination date: 2020-08-07
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type dormant
Date: 13 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type dormant
Date: 13 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 07 Jan 2019
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lynda Margaret Shillaw
Appointment date: 2018-11-20
Documents
Termination director company with name termination date
Date: 05 Jan 2019
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Anthony Lewis
Termination date: 2018-11-20
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type dormant
Date: 26 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Sinclair Syers
Termination date: 2017-09-05
Documents
Termination secretary company with name termination date
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-05
Officer name: Duncan Sinclair Syers
Documents
Appoint person director company with name date
Date: 24 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-10
Officer name: Mr Mark John Dilley
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type dormant
Date: 22 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Accounts with accounts type dormant
Date: 15 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Accounts amended with accounts type dormant
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AAMD
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Appoint person secretary company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Duncan Sinclair Syers
Documents
Termination director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Kelly
Documents
Termination secretary company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Kelly
Documents
Appoint person director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Sinclair Syers
Documents
Accounts with accounts type dormant
Date: 16 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Accounts with accounts type dormant
Date: 13 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Accounts with accounts type dormant
Date: 05 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Change person director company with change date
Date: 04 Apr 2011
Action Date: 04 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-04
Officer name: Mr Richard Anthony Lewis
Documents
Change person director company with change date
Date: 04 Apr 2011
Action Date: 04 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-04
Officer name: Mr Edward Max Ziff
Documents
Accounts with accounts type dormant
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person secretary company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher John Kelly
Documents
Termination secretary company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ann Mcgookin
Documents
Appoint person director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher John Kelly
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Accounts with accounts type dormant
Date: 19 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination director company with name
Date: 03 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Bigley
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed ann elizabeth mcgookin
Documents
Legacy
Date: 07 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary karen prior
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director karen prior
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Legacy
Date: 20 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 20/04/2009 from town centre house the merrion centre leeds west yorkshire LS2 8LY
Documents
Legacy
Date: 20 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Resolution
Date: 15 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2009 to 30/06/2009
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director timothy crawford
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed timothy james crawford
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed edward max ziff
Documents
Some Companies
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 03503261 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRICAL DISTRIBUTION SYSTEMS ENGINEERING LTD
15 BURNHAM ROAD,COVENTRY,CV3 4BU
Number: | 10977921 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 11326029 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATH HOUSE,BRISTOL,BS1 6HL
Number: | 08113770 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAP CONSTRUCTION AND REFURBISHMENT LTD
95 HIGH STREET,STREET,BA16 0EZ
Number: | 11340737 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HOLBORN VIADUCT,LONDON,EC1N 2PB
Number: | 04254616 |
Status: | ACTIVE |
Category: | Private Limited Company |