T P ENGINEERING SERVICES LLP

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

29/02/2429 February 2024 Registered office address changed from Link House St. Marys Way Chesham Buckinghamshire HP5 1HR to Unit 36a Silk Mill Business Park Brook Street Tring Herts HP23 5EF on 2024-02-29

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

18/11/1918 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

24/12/1824 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

17/01/1817 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

20/01/1620 January 2016 ANNUAL RETURN MADE UP TO 16/01/16

View Document

10/12/1510 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/02/156 February 2015 ANNUAL RETURN MADE UP TO 16/01/15

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM THE THORNS MINERAL LANE CHESHAM BUCKINGHAMSHIRE HP5 1NJ

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/01/1416 January 2014 ANNUAL RETURN MADE UP TO 16/01/14

View Document

02/09/132 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3138080001

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, LLP MEMBER JUSTIN WEED

View Document

27/01/1327 January 2013 ANNUAL RETURN MADE UP TO 16/01/13

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/01/1231 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM SPENCER DOWNES / 31/01/2012

View Document

31/01/1231 January 2012 ANNUAL RETURN MADE UP TO 16/01/12

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, LLP MEMBER GARY GRANT

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/01/1121 January 2011 ANNUAL RETURN MADE UP TO 16/01/11

View Document

20/01/1120 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM SPENCER DOWNES / 20/01/2011

View Document

20/01/1120 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GARY KENNETH GRANT / 20/01/2011

View Document

20/01/1120 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GARY SEALEY / 20/01/2011

View Document

20/01/1120 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JUSTIN RICHARD MANTELL WEED / 20/01/2011

View Document

10/12/1010 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

21/07/1021 July 2010 LLP MEMBER APPOINTED GRAHAM SPENCER DOWNES

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

05/02/105 February 2010 ANNUAL RETURN MADE UP TO 16/01/10

View Document

03/07/093 July 2009 MEMBER RESIGNED PETER TUCKER

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 16/01/09

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/08/0729 August 2007 ANNUAL RETURN MADE UP TO 30/07/07

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/01/0711 January 2007 NEW MEMBER APPOINTED

View Document

11/01/0711 January 2007 NEW MEMBER APPOINTED

View Document

22/08/0622 August 2006 ANNUAL RETURN MADE UP TO 14/07/06

View Document

20/06/0520 June 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information