TNP ADMINISTRATION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/09/2523 September 2025 NewSatisfaction of charge 023218070003 in full

View Document

22/08/2522 August 2025 NewCertificate of change of name

View Document

21/08/2521 August 2025 NewNotification of The Northern Path Limited as a person with significant control on 2025-08-15

View Document

21/08/2521 August 2025 NewCessation of Onesys Limited as a person with significant control on 2025-08-15

View Document

03/03/253 March 2025 Registered office address changed from Systems House Main Street Little Ouseburn York YO26 9TD England to 3 Sceptre House Hornbeam Square North Harrogate HG2 8PB on 2025-03-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Certificate of change of name

View Document

17/10/2217 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023218070003

View Document

20/02/1920 February 2019 CESSATION OF TIMOTHY CHRISTOPHER PLATT AS A PSC

View Document

20/02/1920 February 2019 CESSATION OF JONATHON JAMES DEAN AS A PSC

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONESYS LIMITED

View Document

20/02/1920 February 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHON DEAN

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PLATT

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM DRAYTON COURT DRAYTON ROAD SHIRLEY SOLIHULL B90 4NG ENGLAND

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR RICHARD KNOWLES

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, SECRETARY TIMOTHY PLATT

View Document

07/01/197 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM C/O PKF COOPER PARRY ONE CENTRAL BOULEVARD BLYTHE VALLEY BUSINESS PARK SOLIHULL WEST MIDLANDS B90 8BG UNITED KINGDOM

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM NO. 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1QT

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/06/169 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

10/06/1510 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/06/1411 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

23/01/1423 January 2014 ALTER ARTICLES 15/01/2014

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/1318 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON JAMES DEAN / 03/06/2013

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHRISTOPHER PLATT / 03/06/2013

View Document

17/06/1317 June 2013 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CHRISTOPHER PLATT / 03/06/2013

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS

View Document

29/11/1229 November 2012 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

07/06/127 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/06/1113 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/06/1021 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NC INC ALREADY ADJUSTED 29/08/07

View Document

15/11/0715 November 2007 £ NC 5550/6000 29/08/0

View Document

15/11/0715 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 COMPANY NAME CHANGED APOLLO MANAGEMENT SYSTEMS LIMITE D CERTIFICATE ISSUED ON 01/05/03

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: NETTLETON HOUSE CALTHORPE ROAD EDGBASTON, BIRMINGHAM B15 1RL

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/04/01

View Document

14/06/0014 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/07/951 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9520 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9520 June 1995 RETURN MADE UP TO 04/06/95; FULL LIST 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

16/12/9416 December 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10

View Document

15/02/9415 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED

View Document

10/06/9310 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

14/08/9214 August 1992 NON VOT SHARES NOT VOTE 20/07/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 RETURN MADE UP TO 04/06/91; NO CHANGE OF MEMBERS

View Document

11/09/9011 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

26/07/9026 July 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8816 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/12/889 December 1988 NEW DIRECTOR APPOINTED

View Document

04/12/884 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8825 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


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