TPT FIRE PROJECTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

27/02/2527 February 2025 Accounts for a small company made up to 2024-08-31

View Document

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

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

10/07/2410 July 2024 Director's details changed for Robert Fulton Thompson on 2024-07-05

View Document

10/07/2410 July 2024 Director's details changed for Mrs Amanda Evelyn Rayden on 2024-07-05

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-08-31

View Document

22/03/2422 March 2024 Registration of charge 051880300002, created on 2024-03-15

View Document

28/02/2428 February 2024 Registration of charge 051880300001, created on 2024-02-28

View Document

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

View Accounts

23/07/2323 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/01/2316 January 2023 Appointment of Mrs Amanda Evelyn Rayden as a director on 2023-01-05

View Document

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

View Accounts

06/05/226 May 2022 Termination of appointment of Robert John Thompson as a director on 2022-04-23

View Document

12/01/2212 January 2022 Appointment of Mr Daniel William Beaumont as a director on 2022-01-12

View Document

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

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

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

03/04/203 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JOHN THOMPSON / 01/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JOHN THOMPSON / 01/07/2019

View Document

08/07/198 July 2019 SECRETARY'S CHANGE OF PARTICULARS / SPENCER JOHN THOMPSON / 01/07/2019

View Document

19/02/1919 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

22/02/1822 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FULTON THOMPSON / 08/01/2018

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TPT FIRE SYSTEMS GROUP LTD

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2017

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/07/1523 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 SECRETARY APPOINTED SARAH LOUISE THOMPSON

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/08/1413 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/08/1313 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

12/08/1312 August 2013 SECRETARY'S CHANGE OF PARTICULARS / SPENCER JOHN THOMPSON / 18/07/2013

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JOHN THOMPSON / 18/07/2013

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JOHN THOMPSON / 18/07/2013

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/08/1229 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

23/08/1223 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/08/1223 August 2012 SAIL ADDRESS CREATED

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM AVOCET HOUSE AVIARY COURT BASINGSTOKE HAMPSHIRE RG24 8PE ENGLAND

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM JAYS CLOSE VIABLES BUSINESS PARK BASINGSTOKE HAMPSHIRE RG22 4BS

View Document

27/07/1127 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/07/1026 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: TPT FIRE PROTECTION LTD JAYS CLOSE VIABLES BUSINESS PARK BASINGSTOKE HAMPSHIRE RG22 4BS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

23/07/0423 July 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


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