T.P.S. CONSULTING INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

07/08/247 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/04/2029 April 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL PARK / 05/08/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PARK / 05/08/2019

View Document

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

01/11/181 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY NIGEL PARK

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/05/1610 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/05/1513 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PARK / 01/06/2014

View Document

25/07/1425 July 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PARK / 01/07/2013

View Document

28/05/1328 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM MILL HOUSE STONE STREET PETHAM CANTERBURY KENT CT4 5PW

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PARK / 07/05/2013

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / NIGEL PARK / 07/05/2013

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/05/1215 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/04/1127 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/06/1015 June 2010 SAIL ADDRESS CREATED

View Document

15/06/1015 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

13/05/1013 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR LYNN PARK

View Document

06/05/096 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 COMPANY NAME CHANGED T.P.S. CONSULTING LIMITED CERTIFICATE ISSUED ON 25/07/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

02/10/012 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

16/11/0016 November 2000 DELIVERY EXT'D 3 MTH 28/02/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

04/12/964 December 1996 REGISTERED OFFICE CHANGED ON 04/12/96 FROM: ORCHARD HOUSE STATION ROAD RAINHAM KENT ME8 7HW

View Document

02/08/962 August 1996 NEW SECRETARY APPOINTED

View Document

21/07/9621 July 1996 NEW DIRECTOR APPOINTED

View Document

21/07/9621 July 1996 SECRETARY RESIGNED

View Document

21/07/9621 July 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 EXEMPTION FROM APPOINTING AUDITORS 28/11/95

View Document

03/01/963 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

09/11/959 November 1995 COMPANY NAME CHANGED TURNER PARK ASSOCIATES LIMITED CERTIFICATE ISSUED ON 10/11/95

View Document

08/11/958 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/955 May 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 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


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