T.P.S. BENEFITS SCHEME LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-11-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/12/148 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

20/12/1320 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 CORPORATE DIRECTOR APPOINTED MACROBERTS TRUSTEES LIMITED

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

19/12/1219 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN READER-HARRIS / 01/10/2012

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JOHN MCKNIGHT / 01/10/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN MCKNIGHT / 01/10/2012

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

20/12/1120 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

02/03/112 March 2011 DIRECTOR APPOINTED DR MICHAEL JOHN READER-HARRIS

View Document

14/12/1014 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LORRAINE DEACON SMITH / 01/12/2010

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN MCKNIGHT / 01/12/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MCKNIGHT / 01/12/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER WALL / 01/12/2010

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MILES

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LORRAINE DEACON SMITH / 01/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RAYMOND MILES / 01/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MCKNIGHT / 01/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATON / 01/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER WALL / 01/11/2009

View Document

05/01/105 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

18/09/0918 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATON / 15/11/2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: SIEMENS HOUSE OLDBURY BRACKNELL BERKSHIRE RG12 8FZ

View Document

18/02/0218 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

05/10/005 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0026 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/991 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 50 STRATTON STREET LONDON W1X 6NX

View Document

25/02/9925 February 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED

View Document

10/12/9810 December 1998 COMPANY NAME CHANGED SHELFCO (NO.1581) LIMITED CERTIFICATE ISSUED ON 10/12/98

View Document

24/11/9824 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company