Advanced company searchLink opens in new window

TPI (HOLDINGS) LIMITED

Company number 05607625

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)
28 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
10 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
01 Oct 2015 AA Full accounts made up to 31 December 2014
20 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5,000
20 Aug 2015 AD02 Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
05 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,000
21 Jul 2014 AA Full accounts made up to 31 December 2013
15 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
29 Jul 2013 MISC Section 519
15 Jul 2013 MISC Section 519
12 Jul 2013 AA Full accounts made up to 31 December 2012
23 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
20 Jun 2012 AA Full accounts made up to 31 December 2011
11 Jan 2012 CH01 Director's details changed for Mr Andrew Lee Milner on 9 December 2011
04 Jan 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
30 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
24 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
03 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Feb 2011 AP01 Appointment of Mr Andrew Latham Nelson as a director
01 Feb 2011 TM01 Termination of appointment of Terence Mulroy as a director
01 Feb 2011 TM01 Termination of appointment of Alan Bailes as a director
01 Feb 2011 TM02 Termination of appointment of Alan Bailes as a secretary
01 Feb 2011 AP04 Appointment of Sherard Secretariat Services Limited as a secretary
01 Feb 2011 AP01 Appointment of Mr Andrew Lee Milner as a director