TOMORROW'S PEOPLE (SERVICES) LIMITED

Company Documents

DateDescription
07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

05/11/145 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BUSH

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MS MEI SIM LAI

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART

View Document

05/03/145 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

12/03/1312 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY MELLISSA LEWTHWAITE

View Document

23/07/1223 July 2012 TERMINATE SEC APPOINTMENT

View Document

18/07/1218 July 2012 SECRETARY APPOINTED MR CHARLES ALEXANDER SHAW

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS MELLISSA LEWTHWAITE / 16/07/2012

View Document

27/03/1227 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WARRAN-SMITH

View Document

21/12/1121 December 2011 SECRETARY APPOINTED MISS MELLISSA LEWTHWAITE

View Document

25/10/1125 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 4TH FLOOR ROTHERMERE HOUSE 49-51 CAMBRIDGE ROAD HASTINGS EAST SUSSEX TN34 1DT

View Document

27/07/1027 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE BLANCHE MARY BOLSOVER / 02/03/2010

View Document

06/10/096 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/087 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 SECRETARY APPOINTED NICHOLAS EDGAR WARRAN-SMITH

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY SONJA ARSENIC

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 ACC. REF. DATE EXTENDED FROM 30/03/06 TO 31/03/06

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/05

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/04

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/03

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0328 February 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: G OFFICE CHANGED 08/05/02 1 LITTLE ARGYLL STREET LONDON W1R 5DB

View Document

09/04/029 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 02/03/01; NO CHANGE OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 30/03/00

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 RETURN MADE UP TO 02/03/00; NO CHANGE OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 30/03/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 30/03/98

View Document

07/09/987 September 1998 COMPANY NAME CHANGED FAST CARE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 08/09/98

View Document

20/08/9820 August 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/03/98

View Document

22/06/9822 June 1998 ACC. REF. DATE EXTENDED FROM 30/03/98 TO 30/06/98

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 AUDITOR'S RESIGNATION

View Document

01/04/981 April 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/03/97

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM: G OFFICE CHANGED 19/03/97 8 HENRIETTA PLACE LONDON W1M 9AG

View Document

26/09/9626 September 1996 ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/03

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM: G OFFICE CHANGED 26/09/96 20 ST JAMESS SQUARE LONDON SW1Y 4RR

View Document

24/03/9624 March 1996 RETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 S386 DISP APP AUDS 10/01/96

View Document

17/01/9617 January 1996 S366A DISP HOLDING AGM 10/01/96

View Document

17/01/9617 January 1996 S252 DISP LAYING ACC 10/01/96

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/03/9524 March 1995 RETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/9427 June 1994 ALTER MEM AND ARTS 22/06/94

View Document

13/06/9413 June 1994 REGISTERED OFFICE CHANGED ON 13/06/94 FROM: G OFFICE CHANGED 13/06/94 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

13/06/9413 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/04/9425 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information