Advanced company searchLink opens in new window

TILBURY PROJECT SERVICES LTD

Company number 11273288

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)
03 Dec 2024 AA Micro company accounts made up to 31 March 2024
02 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
27 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
08 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
26 Oct 2023 AP01 Appointment of Ms Siobhan Doyle as a director on 14 February 2020
26 Oct 2023 AP03 Appointment of Ms Siobhan Doyle as a secretary on 14 February 2020
20 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
19 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
24 Jun 2021 PSC01 Notification of Siobhan Doyle as a person with significant control on 1 June 2021
24 Jun 2021 PSC04 Change of details for Mr Raymond Anthony O'neill as a person with significant control on 1 June 2021
26 Apr 2021 AA Micro company accounts made up to 31 March 2021
26 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
26 Apr 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
24 Feb 2020 AP01 Appointment of Ms Siobhan Doyle as a director on 14 February 2020
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
14 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-14
14 Feb 2020 PSC01 Notification of Raymond O'neill as a person with significant control on 14 February 2020
14 Feb 2020 AP01 Appointment of Mr Raymond Anthony O'neill as a director on 14 February 2020
14 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 14 February 2020
14 Feb 2020 AD01 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 7 Bakers Mill Elmswell Bury St. Edmunds IP30 9HU on 14 February 2020
14 Feb 2020 TM01 Termination of appointment of Brian Ronald Walmsley as a director on 14 February 2020
26 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 22 March 2019 with updates
23 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-23
  • GBP 10