TECHNICAL PUBLICATIONS MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

05/10/245 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/09/2321 September 2023 Change of details for Lionbridge Technologies, Inc as a person with significant control on 2020-12-31

View Document

17/08/2317 August 2023 Termination of appointment of Clemente Claudio Cohen as a secretary on 2023-08-15

View Document

17/08/2317 August 2023 Termination of appointment of Clemente Claudio Cohen as a director on 2023-08-15

View Document

17/08/2317 August 2023 Appointment of Mr Richard Patrick Tobin as a secretary on 2023-08-15

View Document

17/08/2317 August 2023 Appointment of Mr Richard Patrick Tobin as a director on 2023-08-15

View Document

28/03/2328 March 2023 Director's details changed for Clemente Claudio Cohen on 2023-03-22

View Document

28/03/2328 March 2023 Director's details changed for Mr John Sullivan Fennelly on 2023-03-22

View Document

28/03/2328 March 2023 Secretary's details changed for Mr Clemente Claudio Cohen on 2023-03-22

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

07/10/227 October 2022 Second filing for the appointment of Mr Phillip Robert Kennedy as a director

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/09/2229 September 2022 Appointment of Mr Phillip Robert Kennedy as a director on 2022-09-16

View Document

02/03/222 March 2022 Director's details changed for Clemente Claudio Cohen on 2022-03-01

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAW

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR JOHN SULLIVAN FENNELLY

View Document

24/04/1924 April 2019 SECRETARY APPOINTED MR CLEMENTE CLAUDIO COHEN

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, SECRETARY GRAHAM LAW

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEDGWOOD

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / LIONBRIDGE INVESTMENTS (UK) LTD / 14/11/2018

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM ENTERPRISE CENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK PUMA WAY COVENTRY WEST MIDLANDS CV1 2TT

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/02/185 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/12/1721 December 2017 SAIL ADDRESS CREATED

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR RORY COWAN

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED CLEMENTE CLAUDIO COHEN

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

22/04/1622 April 2016 SECRETARY APPOINTED MR GRAHAM LAW

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR GRAHAM JON CHILDS

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR GRAHAM LAW

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER VOISEY

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VOISEY

View Document

04/01/164 January 2016 Annual return made up to 16 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/01/159 January 2015 Annual return made up to 16 October 2014 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / RORY JOHN COWAN / 10/01/2014

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 Annual return made up to 16 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 SECRETARY APPOINTED MR CHRISTOPHER VOISEY

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER VOISEY

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MIDDLEMISS

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY IAN MIDDLEMISS

View Document

05/01/125 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM COPTHALL TERRACE COVENTRY WEST MIDLANDS CV1 2FP

View Document

12/11/1012 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RORY JOHN COWAN / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WEDGWOOD / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MIDDLEMISS / 11/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 AUDITOR'S RESIGNATION

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/10/0122 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: L & H HOUSE COPTHALL TERRACE COVENTRY WEST MIDLANDS CV1 2FP

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: MANOR COURT MANOR HOUSE DRIVE COVENTRY WEST MIDLANDS CV1 2EY

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 SECRETARY RESIGNED

View Document

29/12/9729 December 1997 SECRETARY RESIGNED

View Document

29/12/9729 December 1997 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: MANOR COURT MANOR HOUSE DRIVE COVENTRY WEST MIDLANDS CV1 2EY

View Document

27/05/9727 May 1997 REGISTERED OFFICE CHANGED ON 27/05/97 FROM: VICTORIA ROAD WOOLSTON SOUTHAMPTON SO19 9RR

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9712 February 1997 AUDITOR'S RESIGNATION

View Document

16/10/9616 October 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/09/963 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 EXEMPTION FROM APPOINTING AUDITORS 29/07/96

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 S252 DISP LAYING ACC 29/07/96

View Document

13/08/9613 August 1996 S369(4) SHT NOTICE MEET 29/07/96

View Document

13/08/9613 August 1996 S386 DISP APP AUDS 29/07/96

View Document

13/08/9613 August 1996 S80A AUTH TO ALLOT SEC 29/07/96

View Document

13/08/9613 August 1996 S366A DISP HOLDING AGM 29/07/96

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 16/10/95; CHANGE OF MEMBERS

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

07/11/947 November 1994 REGISTERED OFFICE CHANGED ON 07/11/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/11/9318 November 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/10/9218 October 1992 RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 ADOPT MEM AND ARTS 18/06/92

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED

View Document

03/04/923 April 1992 NEW SECRETARY APPOINTED

View Document

03/04/923 April 1992 DIRECTOR RESIGNED

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 REGISTERED OFFICE CHANGED ON 03/04/92 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/923 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 COMPANY NAME CHANGED FORAY 322 LIMITED CERTIFICATE ISSUED ON 23/12/91

View Document

16/10/9116 October 1991 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