TUV SUD SERVICES (UK) LIMITED



Company Documents

DateDescription
06/01/246 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

18/04/2318 April 2023 Full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Termination of appointment of Christoph Schipper as a director on 2023-04-01

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/07/217 July 2021 Full accounts made up to 2020-12-31

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

09/01/199 January 2019 DIRECTOR APPOINTED BRIAN SERGIO AUSTIN

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VALENTE

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR CHRISTOPH SCHIPPER

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR KLEMENS SCHMIEDERER

View Document

01/02/161 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR KLEMENS SCHMIEDERER

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR HORST SCHNEIDER

View Document

13/01/1513 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED DIP-ING HORST SCHNEIDER

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOACHIM BIRNTHALER

View Document

07/01/147 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1323 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005602250002

View Document

31/01/1331 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MICHAEL VALENTE

View Document

05/11/125 November 2012 DIRECTOR APPOINTED JOACHIM BIRNTHALER

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR PETER MAURICE CRYSTAL

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG ORMEROD

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN EVANS

View Document

05/10/125 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/09/1220 September 2012 COMPANY NAME CHANGED TUV SUD PRODUCT SERVICE LTD CERTIFICATE ISSUED ON 20/09/12

View Document

09/02/129 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR WILLIAM JOHN MCKNIGHT

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR CRAIG GREGORY ORMEROD

View Document

30/11/1130 November 2011 SECRETARY APPOINTED MR WILLIAM JOHN MCKNIGHT

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CRYSTAL

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY CRAIG ORMEROD

View Document

10/01/1110 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/12/1010 December 2010 COMPANY NAME CHANGED TUV PRODUCT SERVICE LIMITED CERTIFICATE ISSUED ON 10/12/10

View Document

26/01/1026 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN LOUIS MEATH EVANS / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MAURICE CRYSTAL / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILSON / 26/01/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/01/0920 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/0815 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0526 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/01/05

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: SEGENSWORTH ROAD TITCHFIELD FAREHAM HAMPSHIRE PO15 5RH

View Document

10/06/0410 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/049 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

02/01/032 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0212 November 2002 AUDITOR'S RESIGNATION

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

23/07/0223 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document



12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/005 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/009 February 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

04/01/004 January 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/02/9825 February 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/11/9725 November 1997 COMPANY NAME CHANGED NATIONAL ENGINEERING & ASSESSMEN T GROUP LIMITED CERTIFICATE ISSUED ON 26/11/97

View Document

25/11/9725 November 1997 COMPANY NAME CHANGED NATIONAL ENGINEERING & ASSESSMEN T GROUP LIMITED CERTIFICATE ISSUED ON 26/11/97; RESOLUTION PASSED ON 12/11/97

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 REGISTERED OFFICE CHANGED ON 31/01/97 FROM: OAKCROFT ROAD CHESSINGTON SURREY KT9 1QZ

View Document

31/01/9731 January 1997 REGISTERED OFFICE CHANGED ON 31/01/97 FROM: G OFFICE CHANGED 31/01/97 OAKCROFT ROAD CHESSINGTON SURREY KT9 1QZ

View Document

31/01/9731 January 1997 NEW SECRETARY APPOINTED

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 ADOPT MEM AND ARTS 30/12/96

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/06/9613 June 1996 AUDITOR'S RESIGNATION

View Document

24/01/9624 January 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 COMPANY NAME CHANGED ASSESSMENT SERVICES LIMITED CERTIFICATE ISSUED ON 01/12/95

View Document

30/09/9530 September 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/05/959 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/954 April 1995 RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/02/947 February 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/07/939 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 RETURN MADE UP TO 03/01/93; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

24/06/9224 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9215 April 1992 ADOPT MEM AND ARTS 07/04/92

View Document

13/04/9213 April 1992 COMPANY NAME CHANGED SIEMENS PLESSEY ASSESSMENT SERVI CES LIMITED CERTIFICATE ISSUED ON 14/04/92

View Document

29/01/9229 January 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

09/09/919 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 RETURN MADE UP TO 03/01/91; FULL LIST OF MEMBERS

View Document

30/09/9030 September 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

29/08/9029 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/901 May 1990 ACCOUNTING REF. DATE SHORT FROM 23/02 TO 30/09

View Document

19/04/9019 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/906 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 23/02

View Document

04/04/904 April 1990 REGISTERED OFFICE CHANGED ON 04/04/90 FROM: VICARAGE LANE ILFORD ESSEX IG1 4AQ

View Document

04/04/904 April 1990 REGISTERED OFFICE CHANGED ON 04/04/90 FROM: G OFFICE CHANGED 04/04/90 VICARAGE LANE ILFORD ESSEX IG1 4AQ

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 23/02/90

View Document

09/02/909 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8912 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/8929 November 1989 COMPANY NAME CHANGED PLESSEY ASSESSMENT SERVICES LIMI TED CERTIFICATE ISSUED ON 30/11/89

View Document

24/11/8924 November 1989 ADOPT MEM AND ARTS 07/11/89

View Document

25/10/8925 October 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/09/881 September 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 DIRECTOR RESIGNED

View Document

20/06/8820 June 1988 NEW DIRECTOR APPOINTED

View Document

01/04/881 April 1988 FULL ACCOUNTS MADE UP TO 01/04/88

View Document

10/09/8710 September 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/873 April 1987 FULL ACCOUNTS MADE UP TO 03/04/87

View Document

02/09/862 September 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

28/03/8628 March 1986 FULL ACCOUNTS MADE UP TO 28/03/86

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