T & G PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Change of details for Mrs Tetyana Price as a person with significant control on 2025-06-25

View Document

03/02/253 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-10-31

View Document

08/01/248 January 2024 Change of details for Mr Graham Paul Price as a person with significant control on 2023-11-23

View Document

07/01/247 January 2024 Director's details changed for Mrs Tetyana Price on 2023-11-23

View Document

07/01/247 January 2024 Change of details for Mrs Tetyana Price as a person with significant control on 2023-11-23

View Document

07/01/247 January 2024 Change of details for Mr Graham Paul Price as a person with significant control on 2023-11-23

View Document

07/01/247 January 2024 Secretary's details changed for Mr Graham Paul Price on 2023-11-23

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

19/07/2319 July 2023 Director's details changed for Mrs Tetyana Price on 2023-07-17

View Document

19/07/2319 July 2023 Change of details for Mrs Tetyana Price as a person with significant control on 2023-07-17

View Document

19/07/2319 July 2023 Change of details for Mr Graham Paul Price as a person with significant control on 2023-07-17

View Document

18/07/2318 July 2023 Change of details for Mr Graham Paul Price as a person with significant control on 2023-07-17

View Document

18/07/2318 July 2023 Secretary's details changed for Mr Graham Paul Price on 2023-07-17

View Document

18/07/2318 July 2023 Registered office address changed from 2 Glebe Park Dyke Forres IV36 2WT Scotland to 18 Hollybush Road Crieff PH7 3QD on 2023-07-18

View Document

18/07/2318 July 2023 Change of details for Mrs Tetyana Price as a person with significant control on 2023-07-17

View Document

12/07/2312 July 2023 Purchase of own shares.

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Purchase of own shares.

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/10/2222 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TETYANA PRICE / 13/11/2020

View Document

19/11/2019 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM PAUL PRICE / 13/11/2020

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 8 GORDON STREET HOPEMAN ELGIN IV30 5SF SCOTLAND

View Document

19/11/2019 November 2020 PSC'S CHANGE OF PARTICULARS / MRS TETYANA PRICE / 13/11/2020

View Document

19/11/2019 November 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM PAUL PRICE / 13/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

06/06/206 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

18/09/1918 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 190300

View Document

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/12/1826 December 2018 11/12/18 STATEMENT OF CAPITAL GBP 260300

View Document

26/12/1826 December 2018 CESSATION OF MACHINE DIAGNOSTICS LTD AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

06/04/186 April 2018 SECOND FILED SH01 - 12/03/18 STATEMENT OF CAPITAL GBP 260300

View Document

02/04/182 April 2018 12/03/18 STATEMENT OF CAPITAL GBP 240300

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TETYANA PRICE / 16/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MACHINE DIAGNOSTICS LTD / 16/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM PAUL PRICE / 16/10/2017

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 7 OLD CASTLEGATE BANFF AB45 1DE SCOTLAND

View Document

16/10/1716 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM PAUL PRICE / 16/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MRS TETYANA PRICE / 16/10/2017

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TETYANA PRICE / 01/03/2017

View Document

11/10/1611 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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