Advanced company searchLink opens in new window

TUV SUD LIMITED

Company number SC215164

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)
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
  • GBP 500,000
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
  • GBP 500,000
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
  • GBP 500,000
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
  • RES15 ‐ Change company name resolution on 2012-09-20
  • NM01 ‐ Change of name by resolution
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