TARIFF REDUCTION SERVICES LTD

Company Documents

DateDescription
21/04/2021 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/2014 April 2020 APPLICATION FOR STRIKING-OFF

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

20/09/1820 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW TURTON

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MANNION

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA CLIFFE / 12/08/2016

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BURBIDGE / 12/01/2017

View Document

04/10/164 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 033740920004

View Document

04/10/164 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 033740920002

View Document

04/10/164 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 033740920003

View Document

04/10/164 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 033740920005

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033740920005

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

26/02/1626 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

29/05/1529 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TURTON / 18/11/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA CLIFFE / 18/11/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES TURTON / 18/11/2014

View Document

05/06/145 June 2014 SECRETARY APPOINTED ROBERT WILLIAM BURBIDGE

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY YVONNE JACKSON

View Document

05/06/145 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MANNION / 16/01/2014

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

12/04/1412 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033740920004

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033740920003

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED ADAM JAMES TURTON

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 8 EATON AVENUE BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7NA ENGLAND

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MANNION / 01/07/2013

View Document

07/06/137 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033740920002

View Document

07/06/137 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR ROBERT WILLIAM BURBIDGE

View Document

02/05/132 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

27/09/1227 September 2012 PREVSHO FROM 30/09/2012 TO 31/07/2012

View Document

07/08/127 August 2012 SECTION 519 CA 2006

View Document

31/07/1231 July 2012 SECOND FILING WITH MUD 21/05/12 FOR FORM AR01

View Document

20/06/1220 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR ANDREW TURTON

View Document

14/02/1214 February 2012 PREVSHO FROM 31/12/2011 TO 30/09/2011

View Document

14/02/1214 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

08/11/118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR NICHOLAS MANNION

View Document

26/10/1126 October 2011 SECRETARY APPOINTED MRS YVONNE CATHERINE JACKSON

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM THE HOLLIES CHESTER ROAD WHITCHURCH SHROPSHIRE SY13 1LZ

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MISS ALEXANDRA CLIFFE

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DOWNES

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN DOWNES

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA FLORENDINE

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/05/1025 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

22/02/1022 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ELIZABETH ROBERTS / 01/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH HELEN DOWNES / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOWNES / 25/11/2009

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR IAN BOWERS

View Document

01/06/091 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOWNES / 01/05/2009

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DOWNES / 01/05/2009

View Document

18/03/0918 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/11/0825 November 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOWNES / 01/04/2008

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DOWNES / 01/04/2008

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/06/0725 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: BRYN ESTYN EAST STREET LLANGOLLEN DENBIGHSHIRE LL20 8RB

View Document

28/12/0628 December 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: THE HOLLIES CHESTER ROAD WHITCHURCH SHROPSHIRE SY13 1LZ

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 £ NC 1000/10000 02/11/

View Document

14/01/0514 January 2005 NC INC ALREADY ADJUSTED 02/11/04

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

01/07/991 July 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM: REDBROOK VIEW REDBROOK MAELOR WHITCHURCH SALOP SY13 3AD

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM: SUITE 17351 72 NEW BOND STREET LONDON W1Y 9DD

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/10/98

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 SECRETARY RESIGNED

View Document

27/05/9727 May 1997 SECRETARY RESIGNED

View Document

21/05/9721 May 1997 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