Advanced company searchLink opens in new window

TPRS (NW) LIMITED

Company number 10444139

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)
19 Apr 2024 AA Micro company accounts made up to 31 December 2023
09 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with updates
31 Jul 2023 AA Micro company accounts made up to 31 December 2022
22 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
19 Jul 2022 AA Micro company accounts made up to 31 December 2021
28 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
18 May 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 AA Micro company accounts made up to 31 December 2019
28 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
20 Oct 2020 CERTNM Company name changed the phone repair shop LIMITED\certificate issued on 20/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
27 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
17 Jun 2019 AA Micro company accounts made up to 31 December 2018
05 Mar 2019 PSC04 Change of details for Mrs Diane Gwynne as a person with significant control on 31 October 2018
05 Mar 2019 PSC04 Change of details for Mr David Wallace Gwynne as a person with significant control on 31 October 2018
05 Mar 2019 CH01 Director's details changed for Mr David Wallace Gwynne on 31 October 2018
05 Mar 2019 AD01 Registered office address changed from Unit 1a the Tarleton Office Park Windgate Tarleton Preston Lancashire PR4 6JF England to 16 Carr View Close Tarleton Preston Lancashire PR4 6EZ on 5 March 2019
05 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with updates
05 Nov 2018 PSC01 Notification of Diane Gwynne as a person with significant control on 1 October 2018
05 Nov 2018 PSC07 Cessation of Louise Sabray Ryan as a person with significant control on 1 October 2018
12 Jun 2018 AA Micro company accounts made up to 31 December 2017
13 Nov 2017 SH01 Statement of capital following an allotment of shares on 6 November 2017
  • GBP 150
13 Nov 2017 SH01 Statement of capital following an allotment of shares on 6 November 2017
  • GBP 200
01 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
14 Feb 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
30 Jan 2017 AD01 Registered office address changed from White Dial Bungalow Moss Lane Burscough Ormskirk Lancashire L40 4AT United Kingdom to Unit 1a the Tarleton Office Park Windgate Tarleton Preston Lancashire PR4 6JF on 30 January 2017