Advanced company searchLink opens in new window

T.P.M. SERVICES LIMITED

Company number 06641250

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)
15 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
22 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
21 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
26 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
05 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
07 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
14 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
27 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
11 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
01 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
31 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
31 Jul 2010 CH01 Director's details changed for Timothy Mallon on 1 October 2009
31 Jul 2010 CH03 Secretary's details changed for Margaret Mary Teresa Mallon on 30 October 2009
21 Jun 2010 AP03 Appointment of Margaret Mary Teresa Mallon as a secretary
18 Jun 2010 AD01 Registered office address changed from 8 & 9 the Square Sedgefield Stockton on Tees Cleveland TS21 2BN on 18 June 2010
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
27 Apr 2010 TM02 Termination of appointment of Andrew Cannings as a secretary
23 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2010 AR01 Annual return made up to 9 July 2009 with full list of shareholders
24 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2008 NEWINC Incorporation