Advanced company searchLink opens in new window

TPT FIRE SYSTEMS GROUP LTD.

Company number 05189142

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)
08 Jan 2018 CH01 Director's details changed for Robert Fulton Thompson on 8 January 2018
25 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
24 Jul 2017 PSC01 Notification of Robert John Thompson as a person with significant control on 6 April 2016
24 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 24 July 2017
17 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
23 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
02 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
14 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
10 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cap inc from £100 to £110 by the creation of 1000 x ord sharesof £0.01 17/02/2014
10 Mar 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Mar 2014 SH08 Change of share class name or designation
17 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
12 Aug 2013 CH01 Director's details changed for Spencer John Thompson on 18 July 2013
12 Aug 2013 CH01 Director's details changed for Spencer John Thompson on 18 July 2013
22 May 2013 AA Total exemption small company accounts made up to 31 August 2012
28 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
28 Aug 2012 AP01 Appointment of Spencer John Thompson as a director
23 Aug 2012 AD03 Register(s) moved to registered inspection location
23 Aug 2012 AD02 Register inspection address has been changed
16 May 2012 AA Total exemption small company accounts made up to 31 August 2011
03 Aug 2011 AD01 Registered office address changed from Avocet House Aviary Court Basingstoke Hampshire RG24 8PE United Kingdom on 3 August 2011
27 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders