TPS2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

30/03/2530 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

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

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WINSTON SKYRME / 26/03/2020

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / TPS HOLDINGS LIMITED / 26/03/2020

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM BANGOR BUSINESS CENTRE 2 FARRAR ROAD BANGOR GWYNEDD LL57 1LJ WALES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / TPS HOLDINGS LIMITED / 23/06/2019

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WINSTON SKYRME / 23/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM DIAL HOUSE DUTTON GREEN LITTLE STANNEY CHESTER CHESHIRE CH2 4SA

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066275080002

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TPS HOLDINGS LIMITED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM BANGOR BUSINESS CENTRE 2 FARRAR ROAD BANGOR GWYNEDD LL57 1LJ

View Document

02/08/122 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/07/1026 July 2010 01/04/10 STATEMENT OF CAPITAL GBP 2

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WINSTON SKYRME / 01/05/2010

View Document

20/11/0920 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM BANGOR BUSINESS CENTRE 2 FARRAR ROAD BANGOR GWYNEDD LL57 1LJ UK

View Document

17/07/0917 July 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED PHILIP WINSTON SKYRME

View Document

27/06/0827 June 2008 ALTER MEMORANDUM 23/06/2008

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR RWL DIRECTORS LIMITED

View Document

23/06/0823 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information