Advanced company searchLink opens in new window

TSRP LIMITED

Company number 06697159

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)
10 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2017 TM01 Termination of appointment of Peter Andrew Gregory as a director on 21 January 2017
03 Feb 2017 CS01 Confirmation statement made on 15 September 2016 with updates
03 Feb 2017 AA Micro company accounts made up to 31 March 2015
16 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-15
16 Oct 2015 CERTNM Company name changed atp healthcare services LTD\certificate issued on 16/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-16
16 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 101
28 May 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 March 2015
07 May 2015 AA Total exemption small company accounts made up to 30 September 2012
07 May 2015 AA Total exemption small company accounts made up to 30 September 2013
10 Feb 2015 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
10 Feb 2015 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
16 May 2013 AA Total exemption small company accounts made up to 30 September 2011
16 May 2013 AA Total exemption small company accounts made up to 30 September 2010
16 May 2013 AAMD Amended accounts made up to 30 September 2009
01 May 2013 AR01 Annual return made up to 15 September 2012 with full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
01 May 2013 TM02 Termination of appointment of Sheila Woods as a secretary
08 Oct 2012 TM02 Termination of appointment of Sheila Woods as a secretary
18 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2012 AR01 Annual return made up to 15 September 2011 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 30 September 2009
19 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders