TPS VISUAL COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

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

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/02/242 February 2024 Satisfaction of charge 017236180004 in full

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

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

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/05/232 May 2023 Satisfaction of charge 3 in full

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

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

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

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

View Accounts

28/07/2028 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

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

View Accounts

10/07/1810 July 2018 CURREXT FROM 31/05/2018 TO 31/08/2018

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017236180004

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

11/03/1511 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

05/11/145 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

14/11/1314 November 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

29/08/1329 August 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/12

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARK MCLENNAN

View Document

18/01/1318 January 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/01/1226 January 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR MARK RODERICK MCLENNAN

View Document

11/11/1011 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/01/1028 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE THOMAS WILLIAM ALDERMAN / 01/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADAMS / 01/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR AYODELE DAVIES / 01/01/2010

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

05/03/035 March 2003 S366A DISP HOLDING AGM 31/10/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 REGISTERED OFFICE CHANGED ON 10/08/02 FROM: THE LASER BUILDING LONDON ROAD INDUSTRIAL PARK BALDOCK HERTFORDSHIRE SG7 6NG

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/11/0027 November 2000 COMPANY NAME CHANGED TRADE PHOTOGRAPHIC SERVICES LIMI TED CERTIFICATE ISSUED ON 28/11/00

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

01/11/001 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED

View Document

28/05/9928 May 1999 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 REGISTERED OFFICE CHANGED ON 14/01/95 FROM: CLIFTON HOUSE 65 CASTLE STREET LUTON BUDS LU1 3AG

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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

01/11/941 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/941 November 1994 RETURN MADE UP TO 11/11/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 11/11/93; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

04/08/894 August 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

18/06/8918 June 1989 FIRST GAZETTE

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

17/11/8817 November 1988 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 RETURN MADE UP TO 10/11/84; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/05/84

View Document

28/01/8728 January 1987 RETURN MADE UP TO 03/06/86; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

28/01/8728 January 1987 RETURN MADE UP TO 09/12/85; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/8316 May 1983 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