Advanced company searchLink opens in new window

TPV SERVICES LIMITED

Company number 09319868

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)
23 Sep 2024 CS01 Confirmation statement made on 11 September 2024 with updates
21 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2024 AA Micro company accounts made up to 31 March 2023
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
08 Feb 2023 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
20 Oct 2022 CS01 Confirmation statement made on 11 September 2022 with updates
07 Oct 2022 AA Micro company accounts made up to 31 December 2021
14 Dec 2021 PSC04 Change of details for Mr Richard Brown as a person with significant control on 14 December 2021
14 Dec 2021 AD01 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe HP10 9QN England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 14 December 2021
14 Dec 2021 CH01 Director's details changed for Mr Richard William John Brown on 14 December 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
27 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with updates
17 Dec 2020 AA Micro company accounts made up to 31 December 2019
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
09 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-23
09 Oct 2019 CONNOT Change of name notice
23 Sep 2019 AD01 Registered office address changed from America House Rumford Court Rumford Place Liverpool Merseyside L3 9DD to The Mill House Boundary Road Loudwater High Wycombe HP10 9QN on 23 September 2019
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
02 Jul 2019 PSC01 Notification of Richard Brown as a person with significant control on 1 July 2019
02 Jul 2019 PSC07 Cessation of Eam Property Investement Limited as a person with significant control on 1 July 2019
20 Jun 2019 TM01 Termination of appointment of Damien Fogg as a director on 13 June 2019
07 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
01 Nov 2018 CS01 Confirmation statement made on 17 October 2018 with updates