TPS2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Confirmation statement made on 2025-06-23 with no updates |
30/03/2530 March 2025 | Total exemption full accounts made up to 2023-12-31 |
30/12/2430 December 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
21/08/2421 August 2024 | Confirmation statement made on 2024-06-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2026 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WINSTON SKYRME / 26/03/2020 |
26/03/2026 March 2020 | PSC'S CHANGE OF PARTICULARS / TPS HOLDINGS LIMITED / 26/03/2020 |
26/03/2026 March 2020 | REGISTERED OFFICE CHANGED ON 26/03/2020 FROM BANGOR BUSINESS CENTRE 2 FARRAR ROAD BANGOR GWYNEDD LL57 1LJ WALES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | PSC'S CHANGE OF PARTICULARS / TPS HOLDINGS LIMITED / 23/06/2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
27/06/1927 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WINSTON SKYRME / 23/06/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | REGISTERED OFFICE CHANGED ON 27/07/2018 FROM DIAL HOUSE DUTTON GREEN LITTLE STANNEY CHESTER CHESHIRE CH2 4SA |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 066275080002 |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TPS HOLDINGS LIMITED |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
05/07/165 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/08/1511 August 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/08/131 August 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
31/01/1331 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/09/1219 September 2012 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM BANGOR BUSINESS CENTRE 2 FARRAR ROAD BANGOR GWYNEDD LL57 1LJ |
02/08/122 August 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/07/111 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
09/08/109 August 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
02/08/102 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
26/07/1026 July 2010 | 01/04/10 STATEMENT OF CAPITAL GBP 2 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WINSTON SKYRME / 01/05/2010 |
20/11/0920 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
17/07/0917 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
17/07/0917 July 2009 | REGISTERED OFFICE CHANGED ON 17/07/2009 FROM BANGOR BUSINESS CENTRE 2 FARRAR ROAD BANGOR GWYNEDD LL57 1LJ UK |
17/07/0917 July 2009 | PREVSHO FROM 30/06/2009 TO 31/03/2009 |
24/10/0824 October 2008 | DIRECTOR APPOINTED PHILIP WINSTON SKYRME |
27/06/0827 June 2008 | ALTER MEMORANDUM 23/06/2008 |
24/06/0824 June 2008 | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED |
24/06/0824 June 2008 | APPOINTMENT TERMINATED DIRECTOR RWL DIRECTORS LIMITED |
23/06/0823 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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