TPM INSULATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewRegistration of charge 071020720002, created on 2025-06-20

View Document

20/06/2520 June 2025 NewRegistration of charge 071020720001, created on 2025-06-20

View Document

28/05/2528 May 2025 Appointment of Ms Laura Bal as a secretary on 2025-05-28

View Document

28/05/2528 May 2025 Termination of appointment of Shaun Tavener as a secretary on 2025-05-27

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Director's details changed for Mr Andrew Joseph Nel on 2025-01-21

View Document

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

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

10/12/2410 December 2024 Registered office address changed from Unit E Park End Works Croughton Brackley Northamptonshire NN13 5LX England to Unit E-G Parkend Works Croughton Northamptonshire NN13 5LX on 2024-12-10

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Director's details changed for Mr Andrew Joseph Nel on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mr Shaun Tavener on 2024-02-19

View Document

19/02/2419 February 2024 Secretary's details changed for Mr Shaun Tavener on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mrs Arenda Kay Tavener on 2024-02-19

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to Unit E Park End Works Croughton Brackley Northamptonshire NN13 5LX on 2023-02-22

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

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

View Accounts

14/12/2114 December 2021 Director's details changed for Mrs Arenda Kay Tavener on 2021-02-16

View Document

14/12/2114 December 2021 Director's details changed for Mr Shaun Tavener on 2021-02-16

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

14/12/2114 December 2021 Change of details for Mr Shaun Tavener as a person with significant control on 2021-02-16

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/11/2030 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH NEL / 28/08/2019

View Document

04/10/194 October 2019 CURREXT FROM 29/12/2019 TO 31/12/2019

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 29/12/18 STATEMENT OF CAPITAL GBP 102

View Document

08/03/198 March 2019 29/12/18 STATEMENT OF CAPITAL GBP 102

View Document

08/03/198 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/198 March 2019 29/12/18 STATEMENT OF CAPITAL GBP 102

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR ANDREW JOSEPH NEL

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MRS ARENDA KAY TAVENER

View Document

27/12/1827 December 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN TAVENER / 23/11/2018

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/12/1812 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN TAVENER / 30/10/2018

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM FINSBURY HOUSE NEW STREET CHIPPING NORTON OXFORDSHIRE OX7 5LL

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN TAVENER / 30/10/2018

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

05/01/165 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN TAVENER / 01/07/2014

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN TAVENER / 01/07/2014

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

22/12/1122 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

19/04/1119 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEL

View Document

11/12/0911 December 2009 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