TPA CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-19 with updates

View Document

29/08/2329 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

21/03/2321 March 2023 Registered office address changed from 49 Windsor Lodge Waringstown Craigavon County Armagh BT66 7GS Northern Ireland to PO Box 634 Tpa Contracts Ltd Tpa Contracts Ltd Craigavon Armagh BT64 9FD on 2023-03-21

View Document

21/03/2321 March 2023 Registered office address changed from PO Box 634 Tpa Contracts Ltd Tpa Contracts Ltd Craigavon Armagh BT64 9FD United Kingdom to PO Box PO Box 634 Tpa Contracts Ltd Tpa Contracts Ltd Craigavon Armagh BT64 9FD on 2023-03-21

View Document

13/03/2313 March 2023 Change of details for Mr Paul Gordon as a person with significant control on 2023-02-23

View Document

13/03/2313 March 2023 Change of details for Mr Thomas Alfred Wigston as a person with significant control on 2023-02-24

View Document

13/03/2313 March 2023 Change of details for Mr James Allister Brown as a person with significant control on 2023-02-24

View Document

13/03/2313 March 2023 Notification of Lorraine Gordon as a person with significant control on 2023-02-23

View Document

13/03/2313 March 2023 Notification of Beverley Brown as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Registered office address changed from 21 Kilmorey Street Newry Down BT34 2DF Northern Ireland to 49 Windsor Lodge Waringstown Craigavon County Armagh BT66 7GS on 2023-02-24

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/07/2030 July 2020 30/11/19 UNAUDITED ABRIDGED

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

20/08/1920 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL GORDON / 03/12/2018

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ALLISTER BROWN / 03/12/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALFRED WIGSTON / 03/12/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS ALFRED WIGSTON / 03/12/2018

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 35 BALLYNAHINCH ROAD DROMORE CO DOWN BT25 1DT

View Document

24/08/1824 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/02/169 February 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/03/1520 March 2015 23/01/15 STATEMENT OF CAPITAL GBP 20

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 35A BALLYNAHINCH ROAD DROMORE CO. DOWN BT25 1DT UNITED KINGDOM

View Document

19/11/1419 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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