- Company Overview for TPS2 LIMITED (06627508)
- Filing history for TPS2 LIMITED (06627508)
- People for TPS2 LIMITED (06627508)
- Charges for TPS2 LIMITED (06627508)
- More for TPS2 LIMITED (06627508)
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) |
---|---|---|---|
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Mar 2021 | MR04 | Satisfaction of charge 066275080002 in full | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
26 Mar 2020 | CH01 | Director's details changed for Philip Winston Skyrme on 26 March 2020 | |
26 Mar 2020 | PSC05 | Change of details for Tps Holdings Limited as a person with significant control on 26 March 2020 | |
26 Mar 2020 | AD01 | Registered office address changed from Bangor Business Centre 2 Farrar Road Bangor Gwynedd LL57 1LJ Wales to 31 Wellington Road Nantwich Cheshire CW5 7ED on 26 March 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
27 Jun 2019 | PSC05 | Change of details for Tps Holdings Limited as a person with significant control on 23 June 2019 | |
27 Jun 2019 | CH01 | Director's details changed for Philip Winston Skyrme on 23 June 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jul 2018 | AD01 | Registered office address changed from Dial House Dutton Green Little Stanney Chester Cheshire CH2 4SA to Bangor Business Centre 2 Farrar Road Bangor Gwynedd LL57 1LJ on 27 July 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jul 2017 | MR01 | Registration of charge 066275080002, created on 27 July 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
07 Jul 2017 | PSC02 | Notification of Tps Holdings Limited as a person with significant control on 22 February 2017 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|