Company NameTeledyne Tss Limited
Company StatusDissolved
Company Number01406067
CategoryPrivate Limited Company
Incorporation Date19 December 1978(45 years, 3 months ago)
Dissolution Date23 August 2019 (4 years, 7 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Secretary NameMr Nicholas James Wargent
StatusClosed
Appointed17 November 2017(38 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 23 August 2019)
RoleCompany Director
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Director NameMr Nicholas James Wargent
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2019(40 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 23 August 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Director NameTanya Goymour
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 23 December 1998)
RoleCompany Director
Correspondence AddressStonecroft House Clifton Road
Deddington
Oxon
OX15 0TP
Director NamePhilip Charles Goymour
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 23 December 1998)
RoleCompany Director
Correspondence AddressStonecroft House
Clifton Road
Deddington
Oxon
OX15 0TP
Secretary NameTanya Goymour
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressStonecroft House Clifton Road
Deddington
Oxon
OX15 0TP
Director NameMr John Luscombe
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(14 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 1993)
RoleR And D Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Southmoor Road
Oxford
Oxon
OX2 6RB
Director NameSteven John Cowls
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(14 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 March 1996)
RoleOperations Director
Correspondence Address32 Southfield Park
Bartlemas Close
Oxford
Oxfordshire
OX4 2BA
Director NameRichard Dawkes
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(15 years after company formation)
Appointment Duration10 months (resigned 03 November 1994)
RoleAccountant
Correspondence Address30 Sinnels Field
Shipton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6EJ
Director NameSteven William Hayley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(16 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 25 September 1995)
RoleMarine Survey
Correspondence Address8 Alton
Alton Terrace
Shrewsbury
SY3 7LW
Wales
Director NameRobert Alexander Manson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(17 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 2000)
RoleManaging Director
Correspondence Address15 Manor Lane
Clanfield
Oxfordshire
OX18 2TR
Director NameColin Sanders
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(18 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 January 1998)
RoleCompany Director
Correspondence AddressSouldern Manor
Souldern
Bicester
Oxfordshire
OX6 9JT
Director NameRichard James Flint
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 December 1998)
RoleCompany Director
Correspondence AddressLower Farm
Witney Lane Leafield
Witney
Oxfordshire
OX8 5PG
Director NameJeffrey Peter Couling
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(19 years after company formation)
Appointment Duration5 years, 11 months (resigned 28 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarnacle Lodge
Faringdon Road
Shrivenham
Wiltshire
SN6 8AJ
Secretary NameJeffrey Peter Couling
NationalityBritish
StatusResigned
Appointed01 January 1998(19 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 December 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarnacle Lodge
Faringdon Road
Shrivenham
Wiltshire
SN6 8AJ
Director NameMr Robert Baird Balloch
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(19 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2002)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address22 John Clare Close
Brackley
Northamptonshire
NN13 5GG
Director NameMr Terence John Madden
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(20 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 July 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerry Farm London Minstead
Lyndhurst
Hampshire
SO43 7FT
Director NameMr Christopher John Cundy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(21 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Downscroft Gardens
Hedge End
Southampton
Hampshire
SO30 4RS
Director NameSimon Edward Tarrant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(25 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 June 2005)
RoleEngineer
Correspondence Address33 The Dale
Widney
Waterlooville
Hampshire
PO7 5DB
Secretary NameMatthew Paul Jowett
NationalityBritish
StatusResigned
Appointed03 May 2005(26 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressStanley Villa
9a Oxford Road
Wokingham
Berkshire
RG41 2YE
Director NameJohn Edward Frost
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(26 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Kilns
Frith End
Borden
Surrey
GU35 0GN
Director NameMr Guthrie Alexander Robertson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(26 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2008)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address23 Gleneagles Avenue
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8SH
Scotland
Director NameStephen John Cowls
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(26 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2008)
RoleCompany Director
Correspondence AddressStoke Cottage, Stoke Place
Headington Oxford
Oxfordshire
OX3 9BX
Director NameAngela Jane Suggate
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(26 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2008)
RoleFinance Director
Correspondence Address1a Arlington Road
Teddington
Middlesex
TW11 8NL
Secretary NameMr Peter Graham Dawes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(26 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2008)
RoleCompany Director
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Secretary NameAngela Jane Suggate
NationalityBritish
StatusResigned
Appointed01 June 2005(26 years, 5 months after company formation)
Appointment Duration1 week, 2 days (resigned 10 June 2005)
RoleFinance Director
Correspondence Address1a Arlington Road
Teddington
Middlesex
TW11 8NL
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed01 June 2005(26 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Director NameDale Arthur Schnittjer
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2008(29 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 18 November 2012)
RoleCorporate Officer
Correspondence Address4009 San Remo Way
Tarzana
California 91356
United States
Director NameJames Ogilvie Davis
Date of BirthMay 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2008(29 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2013)
RoleCompany Director
Correspondence Address1288 Coronet Drive
Riverside
California 92506
United States
Director NameHenry Thomas Barnsahw
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(29 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2017)
RoleCompany Director
Correspondence Address9-13 Napier Road Wardpark North Industrial Estate
Cumbernauld
G68 0EF
Scotland
Director NameMr Aldo Pichelli
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2008(29 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 27 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1490 Avenida De Aprisa
Camarillo
California 93010
United States
Secretary NameHenry Thomas Barnsahw
NationalityBritish
StatusResigned
Appointed31 January 2008(29 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2017)
RoleCompany Director
Correspondence AddressBlackthorn
Garngibboch Road
Cumbernauld
G67 4AF
Scotland
Director NameMs Susan Lee Main
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2012(33 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 August 2018)
RoleSenior Vice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address1049 Camino Dos Rios
Thousand Oaks
California
91360
United States
Director NameMr David Alexander Russell Mather
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(38 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-13 Napier Road
Wardpark North Industrial Estate
Cumbernauld
Glasgow
G68 0EF
Scotland
Secretary NameDavid Alexander Russell Mather
StatusResigned
Appointed01 May 2017(38 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 November 2017)
RoleCompany Director
Correspondence Address9-13 Napier Road
Wardpark North Industrial Estate
Cumbernauld
Glasgow
G68 0EF
Scotland

Contact

Websiteteledyne-tss.co.uk

Location

Registered Address106 Waterhouse Lane
Chelmsford
CM1 2QU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£17,523,000
Gross Profit£7,717,000
Net Worth£10,889,000
Cash£34,000
Current Liabilities£2,045,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

4 September 2009Delivered on: 16 September 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re teledyne tss limited current account, account number 50587362.
Outstanding
1 June 2005Delivered on: 9 June 2005
Satisfied on: 14 February 2008
Persons entitled: Ge Commercial Finance Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 August 1996Delivered on: 30 August 1996
Satisfied on: 16 December 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a new mill crawley witney oxon together with all buildings and fixtures (incluing trade fixtures) fixed plant and machinery thereon fixed charge on all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
19 July 1990Delivered on: 24 July 1990
Satisfied on: 16 December 1998
Persons entitled: Eagle Stat Insurance Company Limited

Classification: Mortgage
Secured details: £255,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: Unit 2 weston business park, weston on the green, oxfordshire and policy of assurance.
Fully Satisfied
19 July 1990Delivered on: 21 July 1990
Satisfied on: 16 December 1998
Persons entitled: Ede Holdings Limited

Classification: Second legal charge
Secured details: £31,000 and all other monies due or to become due form the company to the chargee. Under the terms of the charge.
Particulars: Unit 2 weston business park, wston on the green, oxfordshire.
Fully Satisfied
13 January 1989Delivered on: 31 January 1989
Satisfied on: 3 June 2005
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 November 1987Delivered on: 8 December 1987
Satisfied on: 17 July 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold k/a land in wedgewood road bicester oxfordshire assignment of the good will & the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 August 2019Final Gazette dissolved following liquidation (1 page)
23 May 2019Return of final meeting in a members' voluntary winding up (8 pages)
15 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
14 February 2019Appointment of Mr Nicholas James Wargent as a director on 6 February 2019 (2 pages)
14 February 2019Registered office address changed from Unit 1 Blackmore Lane Croxley Green Business Park Watford Herts WD18 8GA to 106 Waterhouse Lane Chelmsford CM1 2QU on 14 February 2019 (1 page)
18 January 2019Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 (1 page)
15 October 2018Appointment of a voluntary liquidator (2 pages)
15 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-27
(1 page)
15 October 2018Declaration of solvency (5 pages)
28 August 2018Termination of appointment of Aldo Pichelli as a director on 27 August 2018 (1 page)
28 August 2018Termination of appointment of Susan Lee Main as a director on 27 August 2018 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
17 November 2017Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page)
17 November 2017Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page)
17 November 2017Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages)
7 November 2017Register(s) moved to registered inspection location 106 Waterhouse Lane Chelmsford CM1 2QU (1 page)
7 November 2017Register(s) moved to registered inspection location 106 Waterhouse Lane Chelmsford CM1 2QU (1 page)
7 November 2017Register inspection address has been changed from One New Change London EC4M 9AF to 106 Waterhouse Lane Chelmsford CM1 2QU (1 page)
7 November 2017Register inspection address has been changed from One New Change London EC4M 9AF to 106 Waterhouse Lane Chelmsford CM1 2QU (1 page)
26 October 2017Register(s) moved to registered office address Unit 1 Blackmore Lane Croxley Green Business Park Watford Herts WD18 8GA (1 page)
26 October 2017Register(s) moved to registered office address Unit 1 Blackmore Lane Croxley Green Business Park Watford Herts WD18 8GA (1 page)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
3 May 2017Secretary's details changed for David Alexander Russell Mather on 1 May 2017 (1 page)
3 May 2017Appointment of Mr David Alexander Russell Mather as a director on 1 May 2017 (2 pages)
3 May 2017Appointment of Mr David Alexander Russell Mather as a director on 1 May 2017 (2 pages)
3 May 2017Secretary's details changed for David Alexander Russell Mather on 1 May 2017 (1 page)
2 May 2017Termination of appointment of Henry Thomas Barnsahw as a secretary on 30 April 2017 (1 page)
2 May 2017Appointment of David Alexander Russell Mather as a secretary on 1 May 2017 (2 pages)
2 May 2017Appointment of David Alexander Russell Mather as a secretary on 1 May 2017 (2 pages)
2 May 2017Termination of appointment of Henry Thomas Barnsahw as a director on 30 April 2017 (1 page)
2 May 2017Termination of appointment of Henry Thomas Barnsahw as a director on 30 April 2017 (1 page)
2 May 2017Termination of appointment of Henry Thomas Barnsahw as a secretary on 30 April 2017 (1 page)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 101,816
(16 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 101,816
(16 pages)
24 November 2015Auditor's resignation (1 page)
24 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 101,816
(15 pages)
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 101,816
(15 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
28 February 2014Director's details changed for Henry Thomas Barnsahw on 21 February 2014 (3 pages)
28 February 2014Director's details changed for Henry Thomas Barnsahw on 21 February 2014 (3 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 101,816
(15 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 101,816
(15 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 September 2013Termination of appointment of James Davis as a director (2 pages)
27 September 2013Termination of appointment of James Davis as a director (2 pages)
12 July 2013Full accounts made up to 31 December 2012 (18 pages)
12 July 2013Full accounts made up to 31 December 2012 (18 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (16 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (16 pages)
22 November 2012Termination of appointment of Dale Schnittjer as a director (2 pages)
22 November 2012Termination of appointment of Dale Schnittjer as a director (2 pages)
22 November 2012Appointment of Susan Lee Main as a director (3 pages)
22 November 2012Appointment of Susan Lee Main as a director (3 pages)
10 September 2012Full accounts made up to 31 December 2011 (18 pages)
10 September 2012Full accounts made up to 31 December 2011 (18 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (16 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 May 2011Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages)
5 May 2011Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (16 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (16 pages)
30 September 2010Full accounts made up to 31 December 2009 (18 pages)
30 September 2010Full accounts made up to 31 December 2009 (18 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (16 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (16 pages)
12 November 2009Full accounts made up to 31 December 2008 (17 pages)
12 November 2009Full accounts made up to 31 December 2008 (17 pages)
21 October 2009Registered office address changed from , 1 Garnett Close, Greycaine Industrial Estate, Watford, Hertfordshire, WD24 7GL on 21 October 2009 (2 pages)
21 October 2009Registered office address changed from , 1 Garnett Close, Greycaine Industrial Estate, Watford, Hertfordshire, WD24 7GL on 21 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (2 pages)
7 October 2009Register inspection address has been changed (2 pages)
7 October 2009Register(s) moved to registered inspection location (2 pages)
7 October 2009Register(s) moved to registered inspection location (2 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 March 2009Return made up to 31/01/09; full list of members; amend (6 pages)
9 March 2009Return made up to 31/01/09; full list of members; amend (6 pages)
17 February 2009Return made up to 31/01/09; full list of members (6 pages)
17 February 2009Return made up to 31/01/09; full list of members (6 pages)
4 February 2009Full accounts made up to 31 March 2008 (19 pages)
4 February 2009Full accounts made up to 31 March 2008 (19 pages)
18 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
18 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
12 March 2008Return made up to 31/01/08; full list of members (6 pages)
12 March 2008Return made up to 31/01/08; full list of members (6 pages)
21 February 2008Location of register of members (1 page)
21 February 2008Location of register of members (1 page)
15 February 2008New secretary appointed;new director appointed (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008Secretary resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008New secretary appointed;new director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008Secretary resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (2 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2008Memorandum and Articles of Association (29 pages)
5 February 2008Memorandum and Articles of Association (29 pages)
1 February 2008Company name changed tss (international) LIMITED\certificate issued on 01/02/08 (2 pages)
1 February 2008Company name changed tss (international) LIMITED\certificate issued on 01/02/08 (2 pages)
29 November 2007Full accounts made up to 31 March 2007 (22 pages)
29 November 2007Full accounts made up to 31 March 2007 (22 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Return made up to 31/01/07; full list of members (3 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Return made up to 31/01/07; full list of members (3 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 September 2006Full accounts made up to 31 March 2006 (22 pages)
19 September 2006Full accounts made up to 31 March 2006 (22 pages)
15 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2006Return made up to 31/01/06; full list of members (3 pages)
2 February 2006Return made up to 31/01/06; full list of members (3 pages)
2 February 2006Registered office changed on 02/02/06 from: 1 garnett close, greycaine industrial estate, watford, hertfordshire WD23 7GL (1 page)
2 February 2006Registered office changed on 02/02/06 from: 1 garnett close, greycaine industrial estate, watford, hertfordshire WD23 7GL (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
1 July 2005Full accounts made up to 31 March 2005 (15 pages)
1 July 2005Full accounts made up to 31 March 2005 (15 pages)
24 June 2005Declaration of assistance for shares acquisition (4 pages)
24 June 2005Declaration of assistance for shares acquisition (4 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005Registered office changed on 22/06/05 from: v t house grange drive hedge end southampton hampshire SO30 2DQ (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005New secretary appointed;new director appointed (2 pages)
22 June 2005Director resigned (1 page)
22 June 2005Registered office changed on 22/06/05 from: v t house grange drive hedge end southampton hampshire SO30 2DQ (1 page)
22 June 2005New director appointed (2 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005New secretary appointed;new director appointed (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005Director resigned (1 page)
15 June 2005New secretary appointed (2 pages)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2005Auditor's resignation (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005Auditor's resignation (2 pages)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2005Particulars of mortgage/charge (6 pages)
9 June 2005Particulars of mortgage/charge (6 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005New secretary appointed (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005New secretary appointed (2 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2005Company name changed vt tss LIMITED\certificate issued on 02/06/05 (3 pages)
2 June 2005Company name changed vt tss LIMITED\certificate issued on 02/06/05 (3 pages)
10 March 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (15 pages)
2 February 2005Full accounts made up to 31 March 2004 (15 pages)
9 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Full accounts made up to 31 March 2003 (16 pages)
17 December 2003Full accounts made up to 31 March 2003 (16 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
25 January 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 25/01/03
(7 pages)
25 January 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 25/01/03
(7 pages)
22 December 2002Registered office changed on 22/12/02 from: victoria road, southampton, SO19 9RR (1 page)
22 December 2002Registered office changed on 22/12/02 from: victoria road, southampton, SO19 9RR (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
3 December 2002Full accounts made up to 31 March 2002 (18 pages)
3 December 2002Full accounts made up to 31 March 2002 (18 pages)
29 July 2002Company name changed T.S.S. (uk) LIMITED\certificate issued on 29/07/02 (2 pages)
29 July 2002Company name changed T.S.S. (uk) LIMITED\certificate issued on 29/07/02 (2 pages)
7 February 2002Return made up to 31/01/02; full list of members (7 pages)
7 February 2002Return made up to 31/01/02; full list of members (7 pages)
1 August 2001Full accounts made up to 31 March 2001 (17 pages)
1 August 2001Full accounts made up to 31 March 2001 (17 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
30 January 2001Return made up to 31/01/01; full list of members (7 pages)
30 January 2001Return made up to 31/01/01; full list of members (7 pages)
23 August 2000Full accounts made up to 31 March 2000 (17 pages)
23 August 2000Full accounts made up to 31 March 2000 (17 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
1 February 2000Return made up to 31/01/00; full list of members (7 pages)
1 February 2000Return made up to 31/01/00; full list of members (7 pages)
8 August 1999Full accounts made up to 31 March 1999 (22 pages)
8 August 1999Full accounts made up to 31 March 1999 (22 pages)
26 February 1999Ad 24/12/97--------- £ si 1816@1 (2 pages)
26 February 1999Ad 24/12/97--------- £ si 1816@1 (2 pages)
26 February 1999Statement of affairs (6 pages)
26 February 1999Statement of affairs (6 pages)
4 February 1999Return made up to 31/01/99; full list of members (6 pages)
4 February 1999Return made up to 31/01/99; full list of members (6 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Secretary resigned (1 page)
4 January 1999Declaration of assistance for shares acquisition (4 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Registered office changed on 04/01/99 from: new mill new mill lane, witney, oxfordshire OX8 5TF (1 page)
4 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
4 January 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
4 January 1999Registered office changed on 04/01/99 from: new mill new mill lane, witney, oxfordshire OX8 5TF (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Auditor's resignation (1 page)
4 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
4 January 1999Auditor's resignation (1 page)
4 January 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
4 January 1999Director resigned (1 page)
4 January 1999Declaration of assistance for shares acquisition (4 pages)
24 December 1998Auditor's resignation (1 page)
24 December 1998Auditor's resignation (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998Full accounts made up to 31 December 1997 (23 pages)
18 June 1998Full accounts made up to 31 December 1997 (23 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
13 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 January 1998New secretary appointed;new director appointed (2 pages)
21 January 1998New secretary appointed;new director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
14 July 1997Full accounts made up to 31 December 1996 (20 pages)
14 July 1997Full accounts made up to 31 December 1996 (20 pages)
27 March 1997Registered office changed on 27/03/97 from: weston business park, weston on the green, oxon, OX6 8SY (1 page)
27 March 1997Registered office changed on 27/03/97 from: weston business park, weston on the green, oxon, OX6 8SY (1 page)
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
30 August 1996Particulars of mortgage/charge (4 pages)
30 August 1996Particulars of mortgage/charge (4 pages)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
5 July 1996Full accounts made up to 31 December 1995 (20 pages)
5 July 1996Full accounts made up to 31 December 1995 (20 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
2 February 1996Return made up to 31/01/96; no change of members
  • 363(287) ‐ Registered office changed on 02/02/96
(4 pages)
2 February 1996Return made up to 31/01/96; no change of members
  • 363(287) ‐ Registered office changed on 02/02/96
(4 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (16 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (16 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
27 May 1994Ad 31/12/93--------- £ si 99900@1 (2 pages)
27 May 1994Ad 31/12/93--------- £ si 99900@1 (2 pages)
25 April 1994Nc inc already adjusted 31/12/93 (1 page)
25 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1994Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
25 April 1994Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
25 April 1994Nc inc already adjusted 31/12/93 (1 page)
25 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 August 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1988Memorandum and Articles of Association (9 pages)
15 July 1988Memorandum and Articles of Association (9 pages)
13 July 1988Company name changed technical survey services (banbu ry) LIMITED\certificate issued on 14/07/88 (2 pages)
13 July 1988Company name changed technical survey services (banbu ry) LIMITED\certificate issued on 14/07/88 (2 pages)
10 September 1979Company name changed\certificate issued on 10/09/79 (2 pages)
10 September 1979Company name changed\certificate issued on 10/09/79 (2 pages)
19 December 1978Certificate of incorporation (1 page)
19 December 1978Incorporation (13 pages)
19 December 1978Incorporation (13 pages)
19 December 1978Certificate of incorporation (1 page)