TPS GATES & DOORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/01/222 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

25/09/1725 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/02/1628 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER ANTHONY PRICE / 01/03/2015

View Document

28/02/1628 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PRICE / 01/03/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PRICE / 01/03/2014

View Document

06/03/156 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068469820003

View Document

30/08/1430 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068469820002

View Document

18/08/1418 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068469820001

View Document

23/06/1423 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1423 June 2014 COMPANY NAME CHANGED TPS ELECTRIC GATES LIMITED CERTIFICATE ISSUED ON 23/06/14

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / PAULINE JANET WEBB / 01/03/2013

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

26/10/1226 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY PRICE

View Document

07/03/117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

06/03/116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER ANTHONY PRICE / 01/01/2011

View Document

06/03/116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PRICE / 01/01/2011

View Document

06/03/116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES WALKER / 01/01/2011

View Document

20/07/1020 July 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER ANTHONY PRICE / 16/03/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PRICE / 16/03/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE ELIZABETH MONTEITH / 16/03/2010

View Document

06/07/106 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/106 July 2010 COMPANY NAME CHANGED TPS (CYMRU) LTD CERTIFICATE ISSUED ON 06/07/10

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM LITTLE-A-DEANE ETLOE BLAKENEY GL15 4AT

View Document

14/04/1014 April 2010 PREVSHO FROM 31/03/2010 TO 31/01/2010

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR SUZANNE MONTEITH

View Document

14/04/1014 April 2010 SECRETARY APPOINTED PAULINE JANET WEBB

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR MICHAEL CHARLES WALKER

View Document

16/03/0916 March 2009 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