TUV SUD (UK) LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewFull accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

04/06/244 June 2024 Full accounts made up to 2023-12-31

View Document

07/01/247 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

18/04/2318 April 2023 Full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Termination of appointment of Christoph Schipper as a director on 2023-04-01

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

07/07/217 July 2021 Full accounts made up to 2020-12-31

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED CHRISTOPHER GUY

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR GIAMPAOLO ALOISI

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN AUSTIN

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 ADOPT ARTICLES 11/03/2019

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR BRIAN SERGIO AUSTIN

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VALENTE

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR KLEMENS SCHMIEDERER

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR CHRISTOPH SCHIPPER

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR KLEMENS SCHMIEDERER

View Document

21/07/1521 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR HORST SCHNEIDER

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/148 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED DIPL ING HORST SCHNEIDER

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOACHIM BIRNTHALER

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VALENTE / 10/06/2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAURICE CRYSTAL / 05/06/2013

View Document

11/07/1311 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

05/10/125 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR WILLIAM JOHN MCKNIGHT

View Document

25/07/1125 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED JOACHIM BIRNTHALER

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR MANFRED BAYERLEIN

View Document

12/07/1012 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR-ING MANFRED PETER BAYERLEIN / 30/06/2010

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/09/092 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/08/098 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 SECRETARY APPOINTED WILLIAM JOHN MCKNIGHT

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED SECRETARY RUDOLF LOESER

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED MICHAEL VALENTE

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED DR-ING MANFRED PETER BAYERLEIN

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR AXEL STEPKEN

View Document

21/08/0821 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 £ NC 1200000/4500000 17/0

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 COMPANY NAME CHANGED TUV SUDDEUTSCHLAND (U.K.) LIMITE D CERTIFICATE ISSUED ON 06/07/05

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: SEGENSWORTH ROAD FAREHAM HAMPSHIRE PO15 5RH

View Document

22/07/0422 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0311 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 AUDITOR'S RESIGNATION

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

25/07/0225 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 COMPANY NAME CHANGED TUV PRODUCT SERVICE (U.K.) LIMIT ED CERTIFICATE ISSUED ON 05/07/01

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/005 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00 FROM: 31 SOUTHAMPTON ROW LONDON WC1B 5HT

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/12/991 December 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 £ NC 1000000/1200000 01/07/99

View Document

28/07/9928 July 1999 ADOPT MEM AND ARTS 01/07/99

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/08/9814 August 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NC INC ALREADY ADJUSTED 30/12/96

View Document

26/01/9726 January 1997 £ NC 1000/1000000 30/1

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 COMPANY NAME CHANGED QUALITYSTART LIMITED CERTIFICATE ISSUED ON 20/12/96

View Document

02/09/962 September 1996 REGISTERED OFFICE CHANGED ON 02/09/96 FROM: THE MORRELL BUSINESS CENTRE 98 CURTAIN ROAD LONDON EC2A 3AA

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 NEW SECRETARY APPOINTED

View Document

02/09/962 September 1996 SECRETARY RESIGNED

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 ALTER MEM AND ARTS 14/08/96

View Document

15/07/9615 July 1996 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