Advanced company searchLink opens in new window

TVN WORKSAFE LTD

Company number 05748125

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 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2021 DS01 Application to strike the company off the register
29 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
21 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
05 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 5 March 2018
05 Mar 2018 PSC01 Notification of Trevor Ronald Nurse as a person with significant control on 6 April 2016
05 Mar 2018 PSC01 Notification of Valerie Nurse as a person with significant control on 6 April 2016
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Dec 2017 AD01 Registered office address changed from Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG to Monica House St. Augustines Road Wisbech PE13 3AD on 16 December 2017
06 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 11 January 2016
  • GBP 200
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
14 Jan 2015 AP01 Appointment of Mrs Kate Jennifer Senter as a director on 1 January 2015
14 Jan 2015 AP01 Appointment of Ms Tracey Joy Warren as a director on 1 January 2015
14 Jan 2015 AP01 Appointment of Mrs Valerie Nurse as a director on 1 January 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 May 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100