- Company Overview for TILBURY PROJECT SERVICES LTD (11273288)
- Filing history for TILBURY PROJECT SERVICES LTD (11273288)
- People for TILBURY PROJECT SERVICES LTD (11273288)
- More for TILBURY PROJECT SERVICES LTD (11273288)
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
|
|
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
Statement of capital on 2018-03-23
|