Advanced company searchLink opens in new window

TPS PRINT LIMITED

Company number 03812869

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)
04 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
30 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
27 Mar 2017 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
28 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
27 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
04 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
25 Jul 2014 TM01 Termination of appointment of Dean White as a director on 4 July 2014
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
02 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
29 Jul 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
23 Jul 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
23 Jul 2010 CH01 Director's details changed for Peter James on 23 July 2010
23 Jul 2010 CH01 Director's details changed for Dean White on 23 July 2010
05 May 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
24 Jul 2009 363a Return made up to 23/07/09; full list of members