Advanced company searchLink opens in new window

TREMCO CPG STRUCTURECARE SERVICES LIMITED

Company number 01583503

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Aug 2024 AD01 Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD on 6 August 2024
04 Apr 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 1,100,000
09 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
17 Oct 2023 AA Full accounts made up to 31 May 2023
05 May 2023 MA Memorandum and Articles of Association
05 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 21/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2023 CC04 Statement of company's objects
27 Feb 2023 AA Full accounts made up to 31 May 2022
06 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
08 Aug 2022 AP01 Appointment of Mrs Sarah Rose Brown as a director on 15 July 2022
08 Aug 2022 TM01 Termination of appointment of Richard Murray Hill as a director on 15 July 2022
18 Feb 2022 AA Accounts for a small company made up to 31 May 2021
06 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
14 Dec 2021 CH01 Director's details changed for Mr Daniel Matthew Johnson on 26 October 2020
03 Aug 2021 PSC05 Change of details for Tremco Cpg Uk Limited as a person with significant control on 30 July 2021
30 Jul 2021 AD01 Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on 30 July 2021
22 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with updates
26 Nov 2020 AA Accounts for a small company made up to 31 May 2020
22 Jun 2020 PSC05 Change of details for Tremco Illbruck Limited as a person with significant control on 30 May 2020
22 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-21
14 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
11 Nov 2019 AA Accounts for a small company made up to 31 May 2019
16 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
18 Sep 2018 AA Accounts for a small company made up to 31 May 2018
25 May 2018 AP01 Appointment of Daniel Matthew Johnson as a director on 11 January 2018