TSP FULFILMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewAppointment of Mr Guy Froggatt as a director on 2025-09-04

View Document

09/06/259 June 2025 Accounts for a small company made up to 2024-09-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

09/01/259 January 2025 Registration of charge 045193890008, created on 2024-12-19

View Document

24/10/2424 October 2024 Satisfaction of charge 045193890005 in full

View Document

24/10/2424 October 2024 Satisfaction of charge 045193890006 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

02/02/242 February 2024 Accounts for a small company made up to 2023-09-30

View Document

22/01/2422 January 2024 Certificate of change of name

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-27 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/04/2322 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-06

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-06

View Document

21/03/2321 March 2023 Appointment of Mr Paul Thomas Griffiths as a director on 2023-03-06

View Document

16/03/2316 March 2023 Termination of appointment of James Adrian Froggatt as a director on 2023-03-06

View Document

15/02/2315 February 2023 Accounts for a small company made up to 2022-09-30

View Document

08/12/228 December 2022 Registration of charge 045193890007, created on 2022-11-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Memorandum and Articles of Association

View Document

27/04/2227 April 2022 Particulars of variation of rights attached to shares

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/01/2213 January 2022 Satisfaction of charge 1 in full

View Document

13/01/2213 January 2022 Satisfaction of charge 045193890004 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/02/2112 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045193890004

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MRS FREDA MEREDITH

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCOTT MEREDITH / 04/11/2014

View Document

02/09/152 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/09/148 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/09/133 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/09/1218 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/01/1230 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL SCOTT MEREDITH / 26/01/2012

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCOTT MEREDITH / 26/01/2012

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JACK GORDON FROGGATT / 26/01/2012

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ADRIAN FROGGATT / 26/01/2012

View Document

30/08/1130 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/09/102 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FROGGATT / 14/01/2008

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0719 September 2007 CONVERTED SHARES 30/08/07

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0711 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: THE SPACE STATION BREWERY LANE, FELLING GATESHEAD TYNE & WEAR NE10 0EY

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 COMPANY NAME CHANGED THE SPACE STATION (UK) LIMITED CERTIFICATE ISSUED ON 24/08/05

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/11/0312 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/035 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/035 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/024 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 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