TPG SERVICES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Full accounts made up to 2024-12-31

View Document

21/03/2521 March 2025 Registration of charge 028498000005, created on 2025-03-18

View Document

21/03/2521 March 2025 Registration of charge 028498000006, created on 2025-03-18

View Document

21/03/2521 March 2025 Registration of charge 028498000004, created on 2025-03-18

View Document

05/02/255 February 2025 Director's details changed for Miss Sarah Elizabeth Cole on 2024-12-09

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

25/06/2425 June 2024 Full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Change of details for Tp Group Limited as a person with significant control on 2023-11-06

View Document

05/01/245 January 2024 Satisfaction of charge 028498000003 in full

View Document

05/01/245 January 2024 Satisfaction of charge 028498000002 in full

View Document

06/11/236 November 2023 Registered office address changed from Cale House Station Road Wincanton BA9 9FE England to Harston Mill Royston Road Harston Cambridge CB22 7GG on 2023-11-06

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

01/09/231 September 2023 Full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Termination of appointment of Derren Mark Stroud as a director on 2023-05-31

View Document

06/04/236 April 2023 Change of details for Tp Group Plc as a person with significant control on 2023-03-16

View Document

21/03/2321 March 2023 Termination of appointment of Luke Alexander Tucker as a director on 2023-03-20

View Document

27/01/2327 January 2023 Appointment of Miss Sarah Elizabeth Cole as a director on 2023-01-27

View Document

27/01/2327 January 2023 Appointment of Mr Jon Brett as a director on 2023-01-27

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

02/05/222 May 2022 Termination of appointment of Claire Louise Macpherson as a secretary on 2022-05-01

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

22/10/2122 October 2021 Termination of appointment of Claire Louise Macpherson as a director on 2021-10-15

View Document

22/10/2122 October 2021 Appointment of Mr Luke Alexander Tucker as a director on 2021-10-22

View Document

12/10/2112 October 2021 Change of details for Tp Group Plc as a person with significant control on 2021-10-07

View Document

07/10/217 October 2021 Registered office address changed from A2/1064 Cody Technology Park Cody Technology Park, Old Ively Road Farnborough Hampshire GU14 0LX England to Cale House Station Road Wincanton BA9 9FE on 2021-10-07

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MS CLAIRE LOUISE MACPHERSON

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON KINGS

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TP GROUP PLC

View Document

16/10/1716 October 2017 CESSATION OF STEPHEN PAUL LAFFERTY AS A PSC

View Document

16/10/1716 October 2017 CESSATION OF MADELEINE CHERYL LAFFERTY AS A PSC

View Document

03/07/173 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/173 July 2017 COMPANY NAME CHANGED ALS TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 03/07/17

View Document

02/03/172 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR DERREN MARK STROUD

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR SIMON JOHN NICHOLSON KINGS

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAFFERTY

View Document

10/02/1710 February 2017 SECRETARY APPOINTED MS CLAIRE LOUISE MACPHERSON

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRAY

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM CALE HOUSE STATION ROAD WINCANTON SOMERSET BA9 9FE

View Document

10/02/1710 February 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN BRAY

View Document

16/12/1616 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN WILLS

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRAY / 01/04/2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN BRAY / 01/04/2016

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/09/1522 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/02/155 February 2015 14/01/15 STATEMENT OF CAPITAL GBP 83.74

View Document

11/11/1411 November 2014 ADOPT ARTICLES 17/10/2014

View Document

11/11/1411 November 2014 SUB-DIVISION 17/10/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/09/1325 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/09/1225 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR IAN LEONARD WILLS

View Document

13/09/1013 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

15/03/1015 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/095 January 2009 GBP IC 99/83 01/11/08 GBP SR 16@1=16

View Document

12/11/0812 November 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/11/0810 November 2008 SECRETARY APPOINTED MR STEPHEN BRAY

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR IAN WILLS

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED SECRETARY IAN WILLS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/03/0819 March 2008 GBP IC 100/99 01/03/08 GBP SR 1@1=1

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 11A CAMELOT CENTRE CARRINGTON WAY WINCANTON SOMERSET BA9 9JB

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 COMPANY NAME CHANGED ASHDOWN LAFFERTY SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/02/06

View Document

17/02/0617 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: FIELDGATE HOUSE DANCING LANE WINCANTON SOMERSET BA9 9DE

View Document

10/12/0310 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 36 WEST STREET HASLEMERE SURREY GU27 2AB

View Document

10/04/0210 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/11/961 November 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/01/9513 January 1995 NEW SECRETARY APPOINTED

View Document

13/01/9513 January 1995 SECRETARY RESIGNED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/933 October 1993 NEW SECRETARY APPOINTED

View Document

03/10/933 October 1993 NEW DIRECTOR APPOINTED

View Document

03/10/933 October 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 REGISTERED OFFICE CHANGED ON 08/09/93 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

08/09/938 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/931 September 1993 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