TIP TOP ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/12/2330 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

11/04/2311 April 2023 Confirmation statement made on 2022-05-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

12/12/2212 December 2022 Registered office address changed from 9 Leconfield Close Tonbridge Kent TN9 2QU to C/O Mg Tax 166 College Road Harrow HA1 1BH on 2022-12-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

17/09/1617 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

09/07/169 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

17/10/1517 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/08/1512 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR ANTHONY AHERN

View Document

01/07/141 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document


More Company Information