TPT FIRE SYSTEMS GROUP LTD.

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

15/08/2515 August 2025 NewRegister(s) moved to registered office address Avocet House Aviary Court Wade Road Basingstoke Hampshire RG24 8PE

View Document

15/08/2515 August 2025 NewRegister inspection address has been changed from Spring Park House Basing View Basingstoke Hampshire RG21 4HG to Avocet House Wade Road Basingstoke Hants RG24 8PE

View Document

27/02/2527 February 2025 Group of companies' accounts made up to 2024-08-31

View Document

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

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

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

View Document

14/03/2414 March 2024 Group of companies' accounts made up to 2023-08-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

03/04/233 April 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

06/05/226 May 2022 Appointment of Mr Spencer John Thompson as a secretary on 2022-04-23

View Document

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

View Document

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

View Accounts

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

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

View Document

15/01/2015 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 70.00

View Document

10/01/2010 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/2010 January 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON

View Document

23/12/1923 December 2019 CESSATION OF ROBERT JOHN THOMPSON AS A PSC

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

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

View Accounts

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

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

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

21/02/1821 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

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN THOMPSON

View Document

24/07/1724 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2017

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 15/08/16, WITH UPDATES

View Document

07/06/167 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

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

View Document

14/08/1414 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

10/03/1410 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

10/03/1410 March 2014 ADOPT ARTICLES 17/02/2014

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 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

28/08/1228 August 2012 DIRECTOR APPOINTED SPENCER JOHN THOMPSON

View Document

28/08/1228 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 114-REG MEM 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 UNITED KINGDOM

View Document

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

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

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

29/07/0929 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/07/0824 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

25/09/0725 September 2007 S-DIV 21/09/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

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

View Document

18/05/0718 May 2007 £ IC 200/100 24/04/07 £ SR 100@1=100

View Document

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

View Document

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

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

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

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

26/07/0426 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