- Company Overview for TVR COMMISSIONING LTD (SC504111)
- Filing history for TVR COMMISSIONING LTD (SC504111)
- People for TVR COMMISSIONING LTD (SC504111)
- More for TVR COMMISSIONING LTD (SC504111)
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) |
---|---|---|---|
20 Feb 2025 | CS01 | Confirmation statement made on 15 February 2025 with no updates | |
14 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
30 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
24 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
17 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
22 Feb 2021 | PSC04 | Change of details for Mr Timothy Vernon Reginald Hudgell as a person with significant control on 22 February 2021 | |
22 Feb 2021 | PSC04 | Change of details for Mrs Angela Margaret Mary Hudgell as a person with significant control on 22 February 2021 | |
14 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
10 Sep 2020 | CH01 | Director's details changed for Mr Timothy Vernon Reginald Hudgell on 8 September 2020 | |
08 Sep 2020 | CH01 | Director's details changed for Mrs Angela Margaret Mary Hudgell on 8 September 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
14 Oct 2019 | PSC04 | Change of details for Mr Timothy Vernon Reginald Hudgell as a person with significant control on 14 October 2019 | |
14 Oct 2019 | PSC04 | Change of details for Mrs Angela Margaret Mary Hudgell as a person with significant control on 14 October 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Mrs Angela Margaret Mary Hudgell on 14 October 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Mr Timothy Vernon Reginald Hudgell on 14 October 2019 | |
13 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from 58 Queens Road Aberdeen Aberdeenshire AB15 4YE United Kingdom to 4 Rubislaw Terrace Aberdeen AB10 1XE on 8 July 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
08 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates |