T S P HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-02-15 with no updates |
23/09/2423 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
29/03/2329 March 2023 | Confirmation statement made on 2023-02-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/09/1928 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
13/03/1813 March 2018 | PSC'S CHANGE OF PARTICULARS / MR TERENCE SIDNEY PHILLIPS / 13/03/2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/04/167 April 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/04/1524 April 2015 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM WALTHAM FOREST BUSINESS CENTRE 2ND FLOOR SOUTH 5 BLACKHORSE LANE LONDON E17 6DS |
01/04/151 April 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/05/1416 May 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/03/134 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/06/1220 June 2012 | DISS40 (DISS40(SOAD)) |
19/06/1219 June 2012 | FIRST GAZETTE |
19/06/1219 June 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/02/1121 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/04/1026 April 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/03/094 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/03/0810 March 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/03/0712 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
04/04/064 April 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/10/0524 October 2005 | DELIVERY EXT'D 3 MTH 31/12/04 |
11/05/0511 May 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
02/11/042 November 2004 | DELIVERY EXT'D 3 MTH 31/12/03 |
24/02/0424 February 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
11/02/0411 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
18/06/0318 June 2003 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03 |
07/05/037 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
25/02/0325 February 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
22/05/0222 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
26/04/0226 April 2002 | DELIVERY EXT'D 3 MTH 30/06/01 |
12/03/0212 March 2002 | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
24/10/0124 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
04/07/014 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
06/04/016 April 2001 | REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 35 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY WATERSIDE LONDON E14 9XL |
06/04/016 April 2001 | DELIVERY EXT'D 3 MTH 30/06/00 |
22/03/0122 March 2001 | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS |
02/02/012 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
26/04/0026 April 2000 | DELIVERY EXT'D 3 MTH 30/06/99 |
14/03/0014 March 2000 | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS |
01/11/991 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
13/05/9913 May 1999 | PARTICULARS OF MORTGAGE/CHARGE |
16/04/9916 April 1999 | DELIVERY EXT'D 3 MTH 30/06/98 |
08/03/998 March 1999 | RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS |
18/12/9818 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
06/05/986 May 1998 | RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS |
08/12/978 December 1997 | DELIVERY EXT'D 3 MTH 30/06/97 |
04/05/974 May 1997 | £ NC 1000/1000000 10/0 |
17/03/9717 March 1997 | RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS |
31/10/9631 October 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
12/09/9612 September 1996 | COMPANY NAME CHANGED ARTICLE LIMITED CERTIFICATE ISSUED ON 13/09/96 |
05/09/965 September 1996 | NEW DIRECTOR APPOINTED |
05/09/965 September 1996 | NEW SECRETARY APPOINTED |
23/08/9623 August 1996 | REGISTERED OFFICE CHANGED ON 23/08/96 FROM: SUITE 12974 72 NEW BOND STREET LONDON W1Y 9DD |
14/03/9614 March 1996 | DIRECTOR RESIGNED |
14/03/9614 March 1996 | SECRETARY RESIGNED |
15/02/9615 February 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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