THEATRE PRACTITIONER SOLUTIONS LIMITED

Company Documents

DateDescription
02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM
APARTMENT 5 MEADOW REACH
STATION APPROACH
DUFFIELD
DERBYSHIRE
DE56 4HT

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

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

View Accounts

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM
66 ASHBOURNE ROAD
DERBY
DE22 3AF
UNITED KINGDOM

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY HELEN SHORT

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

12/03/1112 March 2011 REGISTERED OFFICE CHANGED ON 12/03/2011 FROM 17 DEVONSHIRE PARK DEVONSHIRE STREET BRIMINGTON CHESTERFIELD DERBYSHIRE S43 1GA UNITED KINGDOM

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 SECRETARY APPOINTED MISS HELEN ELIZABETH SHORT

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HALL / 30/04/2010

View Document

17/06/1017 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 9 LOCKO ROAD PILSLEY CHESTERFIELD S45 8DN

View Document

17/06/1017 June 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY JULIE HALL

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/06/0512 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

14/05/0414 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

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