TLP SYSTEMS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

14/04/2514 April 2025 Micro company accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 Compulsory strike-off action has been discontinued

View Document

13/11/2313 November 2023 Micro company accounts made up to 2021-12-31

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Compulsory strike-off action has been discontinued

View Document

03/01/223 January 2022 Micro company accounts made up to 2020-12-31

View Document

03/01/223 January 2022 Confirmation statement made on 2021-11-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/08/1931 August 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

02/07/192 July 2019 DISS40 (DISS40(SOAD))

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

22/08/1822 August 2018 DISS40 (DISS40(SOAD))

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

06/02/176 February 2017 22/11/15 NO CHANGES

View Document

04/02/174 February 2017 RES02

View Document

03/02/173 February 2017 COMPANY RESTORED ON 03/02/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/05/1624 May 2016 STRUCK OFF AND DISSOLVED

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

28/03/1528 March 2015 DISS40 (DISS40(SOAD))

View Document

27/03/1527 March 2015 FIRST GAZETTE

View Document

26/03/1526 March 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/12/1330 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

18/01/1318 January 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/03/1231 March 2012 DISS40 (DISS40(SOAD))

View Document

29/03/1229 March 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

23/03/1223 March 2012 FIRST GAZETTE

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/02/1115 February 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

23/02/1023 February 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEWART DONALD / 20/12/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY NORMAN ROBERTSON

View Document

24/06/0824 June 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

17/05/0217 May 2002 COMPANY NAME CHANGED PERMISSO LIMITED CERTIFICATE ISSUED ON 17/05/02

View Document

30/03/0230 March 2002 NEW SECRETARY APPOINTED

View Document

30/03/0230 March 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

30/03/0230 March 2002 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 SECRETARY RESIGNED

View Document

08/12/008 December 2000 REGISTERED OFFICE CHANGED ON 08/12/00 FROM: CROOKHOLM COMMUNITY CENTRE 81 MAIN ROAD, CROOKEDHOLM KILMARNOCK AYRSHIRE KA3 6JU

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 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