A1 TPS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

13/06/2513 June 2025 Change of details for A1 Total Properties Limited as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Registered office address changed from Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-11

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Registration of charge 023133580012, created on 2023-09-27

View Document

30/08/2330 August 2023 Register inspection address has been changed from Advantage 87 Castle Street Reading Berkshire RG1 7SN England to The Lightbox 87 Castle Street Reading Berkshire RG1 7SN

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/08/216 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 COMPANY NAME CHANGED PAVILION (REALMET) LIMITED CERTIFICATE ISSUED ON 14/05/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/11/187 November 2018 DISS40 (DISS40(SOAD))

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A1 TOTAL PROPERTIES LIMITED

View Document

20/08/1820 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023133580009

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM UNIT 76 CANTERBURY INNOVATION CENTRE UNIVERSITY ROAD CANTERBURY KENT CT2 7FG

View Document

07/01/177 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/01/177 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/01/177 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, SECRETARY SHAUN WAITT

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MARK RODERIC BRUNSKILL WILSON

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023133580010

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023133580008

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023133580011

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023133580009

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM UNIT 74 CANTERBURY INNOVATION CENTRE UNIVERSITY ROAD CANTERBURY CT2 7FG UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 60 LONDON ROAD CANTERBURY KENT CT2 8JZ

View Document

19/02/1419 February 2014 SECRETARY'S CHANGE OF PARTICULARS / SHAUN RIGBY WAITT / 14/12/2013

View Document

05/09/135 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

29/09/1029 September 2010 SAIL ADDRESS CREATED

View Document

22/09/1022 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: UNITS 9-10 NORTH QUAY UPPER BRENTS INDUSTRIAL ESTATE FAVERSHAM KENT ME13 7DZ

View Document

01/02/071 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/071 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/071 February 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 COMPANY NAME CHANGED REALMET LIMITED CERTIFICATE ISSUED ON 24/01/07

View Document

15/09/0615 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/058 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0114 September 2001 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0128 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/11/9830 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

04/09/914 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/02/9120 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/02/9120 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 SECRETARY RESIGNED

View Document

30/10/9030 October 1990 AMENDING 88(2)R

View Document

29/10/9029 October 1990 ADOPT MEM AND ARTS 01/10/90

View Document

04/07/904 July 1990 REGISTERED OFFICE CHANGED ON 04/07/90 FROM: BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE

View Document

28/06/9028 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9016 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/12/8813 December 1988 REGISTERED OFFICE CHANGED ON 13/12/88 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

13/12/8813 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/8813 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/8813 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/889 December 1988 NC INC ALREADY ADJUSTED

View Document

09/12/889 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/11/88

View Document

06/12/886 December 1988 ALTER MEM AND ARTS 221188

View Document

06/12/886 December 1988 ALTER MEM AND ARTS 221188

View Document

04/11/884 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information