TPS REALISATIONS LTD

Company Documents

DateDescription
29/10/2529 October 2025 NewCertificate of change of name

View Document

29/10/2529 October 2025 NewChange of name notice

View Document

10/09/2510 September 2025 NewResolutions

View Document

10/09/2510 September 2025 NewStatement of affairs

View Document

10/09/2510 September 2025 NewAppointment of a voluntary liquidator

View Document

10/09/2510 September 2025 NewRegistered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to Floor 2 10 Wellington Place Leeds LS1 4AP on 2025-09-10

View Document

07/08/257 August 2025 Satisfaction of charge 059280940002 in full

View Document

20/02/2520 February 2025 Registration of charge 059280940003, created on 2025-02-14

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/03/246 March 2024 Registered office address changed from Suite a 1st Floor, Block B 5th Avenue Plaza, Team Valley Gateshead NE11 0BL England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2024-03-06

View Document

06/03/246 March 2024 Registration of charge 059280940002, created on 2024-02-26

View Document

29/02/2429 February 2024 Termination of appointment of James Peter Steiner as a director on 2024-02-26

View Document

29/02/2429 February 2024 Termination of appointment of Archie Christopher Julian Seymour as a director on 2024-02-26

View Document

30/01/2430 January 2024 Change of details for Lapicida Stone Group Limited as a person with significant control on 2024-01-30

View Document

20/12/2320 December 2023 Appointment of Mr Archie Christopher Julian Seymour as a director on 2023-12-20

View Document

20/12/2320 December 2023 Appointment of Mr James Peter Steiner as a director on 2023-12-20

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

14/09/2314 September 2023 Registered office address changed from Unit 7, Monkwsell Park Manse Lane Knaresborough North Yorkshire HG5 8NQ England to Suite a 1st Floor, Block B 5th Avenue Plaza, Team Valley Gateshead NE11 0BL on 2023-09-14

View Document

19/07/2319 July 2023 Termination of appointment of Paul David Jubb as a director on 2023-07-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Registered office address changed from Unit 38 C/D Stubby Lane Marchington Uttoxeter ST14 8LP England to Unit 7, Monkwsell Park Manse Lane Knaresborough North Yorkshire HG5 8NQ on 2022-11-28

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR FERNANDO QUEIPO

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH LLOYD-JONES

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR JASON DAVID CHERRINGTON

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR PAUL DAVID JUBB

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAPICIDA STONE GROUP LIMITED

View Document

20/12/1820 December 2018 CESSATION OF FERNANDO IGLESIAS QUEIPO AS A PSC

View Document

20/12/1820 December 2018 CESSATION OF SIMON PAUL LLOYD JONES AS A PSC

View Document

20/12/1820 December 2018 CESSATION OF ELIZABETH ANN LLOYD JONES AS A PSC

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON LLOYD JONES

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LLOYD JONES

View Document

09/12/189 December 2018 30/09/18 UNAUDITED ABRIDGED

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

18/08/1818 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM SUITE 4.5/4.6 LITCHURCH PLAZA LITCHURCH LANE DERBY DE24 8AA ENGLAND

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM UNIT 19H HILTON BUSINESS PARK THE MEASE HILTON DERBYSHIRE DE65 5FJ

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

24/04/1724 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/09/2016

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/11/154 November 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/11/138 November 2013 SECOND FILING WITH MUD 07/09/13 FOR FORM AR01

View Document

29/10/1329 October 2013 01/03/13 STATEMENT OF CAPITAL GBP 140

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR FERNANDO IGLESIAS QUEIPO

View Document

01/10/131 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/09/1217 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/10/1118 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM, OUTWOODS BUSINESS PARK REDHOUSE FARM, LOWER OUTWOODS ROAD, BURTON ON TRENT, STAFFORDSHIRE, DE13 0QX

View Document

15/09/1015 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL LLOYD JONES / 01/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH LLOYD JONES / 01/09/2010

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN LLOYD-JONES / 01/12/2009

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/10/0915 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/07/0929 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MRS ELIZABETH LLOYD JONES

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM, 64 WYGGESTON STREET, BURTON ON TRENT, STAFFORDSHIRE, DE13 0SD

View Document

14/10/0814 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/04/0829 April 2008 NC INC ALREADY ADJUSTED 27/03/08

View Document

29/04/0829 April 2008 GBP NC 100/500 27/03/2008

View Document

29/04/0829 April 2008 ALTER ARTICLES 27/03/2008

View Document

12/10/0712 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0726 September 2007 COMPANY NAME CHANGED GRANITE PULLS UK LIMITED CERTIFICATE ISSUED ON 26/09/07

View Document

07/09/067 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BPI UTILITIES LTD


  • 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