TUV SUD LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewFull accounts made up to 2024-12-31

View Document

04/01/254 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

04/06/244 June 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

17/04/2317 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

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED CHRISTOPHER GUY

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR PETER CRYSTAL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR GIAMPAOLO ALOISI

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN AUSTIN

View Document

02/08/192 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR BRIAN SERGIO AUSTIN

View Document

24/04/1824 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

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

View Document

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

View Document

26/04/1626 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/02/164 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

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

View Document

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

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED DIP-ING HORST SCHNEIDER

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOACHIM BIRNTHALER

View Document

29/01/1429 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2151640002

View Document

26/02/1326 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR APPOINTED JOACHIM BIRNTHALER

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN MILLINGTON

View Document

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

View Document

25/09/1225 September 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

20/09/1220 September 2012 COMPANY NAME CHANGED TUV SUD NEL LIMITED CERTIFICATE ISSUED ON 20/09/12

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

01/08/111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR WILLIAM JOHN MCKNIGHT

View Document

23/02/1123 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 COMPANY NAME CHANGED TUV NEL LIMITED CERTIFICATE ISSUED ON 05/01/11

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VALENTE / 01/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MILLINGTON / 01/01/2010

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: SCOTTISH ENTERPRISE TECHNOLOGY PARK, EAST KILBRIDE GLASGOW G75 0QF

View Document

08/02/078 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 29/01/04; NO CHANGE OF MEMBERS

View Document

11/08/0311 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 29/01/03; NO CHANGE OF MEMBERS

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 PARTIC OF MORT/CHARGE *****

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 AUDITOR'S RESIGNATION

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 £ NC 100/500000 07/08

View Document

13/02/0213 February 2002 NC INC ALREADY ADJUSTED 19/12/01

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 152 BATH STREET GLASGOW LANARKSHIRE G2 4TB

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 COMPANY NAME CHANGED MACROCOM (674) LIMITED CERTIFICATE ISSUED ON 19/04/01

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 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