Advanced company searchLink opens in new window

TIVOLI BUILDING SERVICES LIMITED

Company number 05888030

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
10 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
12 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
18 Mar 2022 CH01 Director's details changed for Paul Clarke on 17 March 2022
18 Mar 2022 PSC04 Change of details for Paul Clarke as a person with significant control on 17 March 2022
18 Mar 2022 AD01 Registered office address changed from 5 the Coronet Horley RH6 9EX England to 6 Sophia House Cornwell Avenue Crawley RH10 2AQ on 18 March 2022
03 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
13 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
06 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
18 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
16 Jun 2020 AD01 Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to 5 the Coronet Horley RH6 9EX on 16 June 2020
13 Aug 2019 AA Micro company accounts made up to 30 November 2018
05 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
04 Jul 2018 PSC01 Notification of Paul Clarke as a person with significant control on 4 July 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
29 Aug 2017 AA Micro company accounts made up to 30 November 2016
28 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
28 Jul 2017 CH01 Director's details changed for Paul Clarke on 26 July 2017
28 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 28 July 2017
26 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
23 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
24 Jul 2015 AD01 Registered office address changed from 37 Willoughby Avenue Croydon Surrey CR0 4QN to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 24 July 2015