TPP ELECTRICAL LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/09/2510 September 2025 NewApplication to strike the company off the register

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/02/2222 February 2022 Secretary's details changed for Anita Little on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Mr Edward Little as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Mrs Anita Little as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mr Edward Little on 2022-02-21

View Document

21/02/2221 February 2022 Secretary's details changed for Anita Little on 2022-02-21

View Document

20/01/2220 January 2022 Registered office address changed from 12 Fordwater Road Chichester West Sussex PO19 6PR to Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 2022-01-20

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

17/02/2017 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

11/11/1811 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

11/05/1811 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/09/1518 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM MORTIMER 30 CHURCH RD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8PS

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / ANITA LITTLE / 01/07/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LITTLE / 01/07/2014

View Document

02/09/142 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/09/136 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/09/1123 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LITTLE / 06/08/2010

View Document

22/09/1022 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

18/02/0718 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information