- Company Overview for TUV SUD LIMITED (SC215164)
- Filing history for TUV SUD LIMITED (SC215164)
- People for TUV SUD LIMITED (SC215164)
- Charges for TUV SUD LIMITED (SC215164)
- More for TUV SUD LIMITED (SC215164)
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) |
---|---|---|---|
17 Nov 2016 | AP01 | Appointment of Mr Christoph Schipper as a director on 14 November 2016 | |
17 Nov 2016 | TM01 | Termination of appointment of Klemens Schmeiderer as a director on 14 November 2016 | |
26 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
21 Jul 2015 | AP01 | Appointment of Mr Klemens Schmeiderer as a director on 30 April 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Horst Schneider as a director on 30 April 2015 | |
07 May 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
05 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Feb 2014 | AP01 | Appointment of Dip-Ing Horst Schneider as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Joachim Birnthaler as a director | |
29 Jan 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
07 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
03 May 2013 | MR01 | Registration of charge 2151640002 | |
26 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
05 Nov 2012 | TM01 | Termination of appointment of Brian Millington as a director | |
05 Nov 2012 | AP01 | Appointment of Mr Peter Maurice Crystal as a director | |
05 Nov 2012 | AP01 | Appointment of Joachim Birnthaler as a director | |
25 Sep 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
20 Sep 2012 | CERTNM |
Company name changed tuv sud nel LIMITED\certificate issued on 20/09/12
|
|
12 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
01 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Jul 2011 | AP01 | Appointment of Mr William John Mcknight as a director | |
23 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders |