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)
|
|
20 Aug 2025 |
CS01 |
Confirmation statement made on 11 August 2025 with updates
|
|
|
28 Jul 2025 |
CH01 |
Director's details changed for Mr Michael Robert Furnival on 5 March 2025
|
|
|
27 May 2025 |
SH19 |
Statement of capital on 27 May 2025
|
|
|
27 May 2025 |
CAP-SS |
Solvency Statement dated 26/05/25
|
|
|
27 May 2025 |
SH20 |
Statement by Directors
|
|
|
27 May 2025 |
RESOLUTIONS |
Resolutions
-
RES06 ‐
Resolution of reduction in issued share capital
-
RES13 ‐
Share premium account cancelled and extinguished 26/05/2025
|
|
|
29 Apr 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
14 Aug 2024 |
CS01 |
Confirmation statement made on 11 August 2024 with updates
|
|
|
18 Jul 2024 |
AA |
Accounts for a small company made up to 31 December 2023
|
|
|
01 Dec 2023 |
MA |
Memorandum and Articles of Association
|
|
|
01 Dec 2023 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Allotment authorised and ratified 30/11/2023
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
04 Sep 2023 |
RP04CS01 |
Second filing of Confirmation Statement dated 11 August 2021
|
|
|
17 Aug 2023 |
AD01 |
Registered office address changed from Tip Trailer Services Carlisle Road Chapelhall Lancashire ML6 8RL United Kingdom to Carlisle Road Chapelhall Lanarkshire ML6 8RL on 17 August 2023
|
|
|
16 Aug 2023 |
CS01 |
Confirmation statement made on 11 August 2023 with no updates
|
|
|
15 Aug 2023 |
AA01 |
Current accounting period shortened from 31 March 2024 to 31 December 2023
|
|
|
13 Jul 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
04 Jul 2023 |
PSC02 |
Notification of Tip Trailer Services Uk Limited as a person with significant control on 1 July 2023
|
|
|
04 Jul 2023 |
AP04 |
Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2023
|
|
|
04 Jul 2023 |
AP01 |
Appointment of Paul Laurence Beadle as a director on 1 July 2023
|
|
|
04 Jul 2023 |
AP01 |
Appointment of Mr Michael Robert Furnival as a director on 1 July 2023
|
|
|
04 Jul 2023 |
TM01 |
Termination of appointment of Alexander Henry Mclean as a director on 1 July 2023
|
|
|
04 Jul 2023 |
TM02 |
Termination of appointment of Nicholas Asante Korankye as a secretary on 1 July 2023
|
|
|
04 Jul 2023 |
TM01 |
Termination of appointment of Nicholas Asante Korankye as a director on 1 July 2023
|
|
|
04 Jul 2023 |
AD01 |
Registered office address changed from 10 Palacecraig Street Coatbridge Lanarkshire ML5 4RY to Tip Trailer Services Carlisle Road Chapelhall Lancashire ML6 8RL on 4 July 2023
|
|
|
04 Jul 2023 |
PSC07 |
Cessation of Nicholas Asante Korankye as a person with significant control on 1 July 2023
|
|