TPS ROOFING AND CLADDING LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-06

View Document

07/08/247 August 2024 Liquidators' statement of receipts and payments to 2024-06-06

View Document

28/05/2428 May 2024 Registered office address changed from 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW to Ground Floor, 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2024-05-28

View Document

11/08/2311 August 2023 Liquidators' statement of receipts and payments to 2023-06-06

View Document

22/06/2122 June 2021 Registered office address changed from Unit 38 Nine Mile Point Industrial Estate Cwmfelinfach, Ynysddu Newport NP11 7HZ Wales to 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW on 2021-06-22

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Appointment of a voluntary liquidator

View Document

18/06/2118 June 2021 Statement of affairs

View Document

18/06/2118 June 2021 Resolutions

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JAMES WILLIAMS

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

21/05/1921 May 2019 CESSATION OF DARREN LLEWELYN WATKINS AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN WATKINS

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR JASON LEE ROGERS

View Document

13/06/1813 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

04/04/184 April 2018 01/02/17 STATEMENT OF CAPITAL GBP 200

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 CURREXT FROM 31/01/2018 TO 28/02/2018

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM UNIT E1 SIR ALFRED OWEN WAY, PONTYGWINDY INDUSTRIAL ESTATE CAERPHILLY CF83 3HU WALES

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR NEIL JAMES WILLIAMS

View Document

25/01/1725 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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