Date | Description |
2025-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/24 |
2024-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/24, NO UPDATES |
2024-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA EVELYN RAYDEN / 05/07/2024 |
2024-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FULTON THOMPSON / 05/07/2024 |
2024-04-08 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2024-04-08 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-08 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2024-04-08 |
update num_mort_charges 0 => 2 |
2024-04-08 |
update num_mort_outstanding 0 => 2 |
2024-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/23 |
2024-03-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051880300002 |
2024-02-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051880300001 |
2023-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-04-03 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-01-16 |
update statutory_documents DIRECTOR APPOINTED MRS AMANDA EVELYN RAYDEN |
2022-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES |
2022-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON |
2022-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-03-15 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-01-12 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL WILLIAM BEAUMONT |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-06-21 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-04-03 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
2019-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JOHN THOMPSON / 01/07/2019 |
2019-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JOHN THOMPSON / 01/07/2019 |
2019-07-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SPENCER JOHN THOMPSON / 01/07/2019 |
2019-03-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-03-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-02-19 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-02-22 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FULTON THOMPSON / 08/01/2018 |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES |
2017-07-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TPT FIRE SYSTEMS GROUP LTD |
2017-07-20 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2017 |
2017-04-27 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-04-27 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-02-17 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-07-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-08 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
update returns_last_madeup_date 2014-07-19 => 2015-07-19 |
2015-08-13 |
update returns_next_due_date 2015-08-16 => 2016-08-16 |
2015-07-23 |
update statutory_documents 19/07/15 FULL LIST |
2015-05-12 |
update statutory_documents SECRETARY APPOINTED SARAH LOUISE THOMPSON |
2015-05-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-04-02 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address AVOCET HOUSE AVIARY COURT WADE ROAD BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG24 8PE |
2014-09-07 |
insert address AVOCET HOUSE AVIARY COURT WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8PE |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-19 => 2014-07-19 |
2014-09-07 |
update returns_next_due_date 2014-08-16 => 2015-08-16 |
2014-08-13 |
update statutory_documents 19/07/14 FULL LIST |
2014-03-08 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-03-08 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-02-17 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-19 => 2013-07-19 |
2013-09-06 |
update returns_next_due_date 2013-08-16 => 2014-08-16 |
2013-08-13 |
update statutory_documents 19/07/13 FULL LIST |
2013-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JOHN THOMPSON / 18/07/2013 |
2013-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JOHN THOMPSON / 18/07/2013 |
2013-08-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SPENCER JOHN THOMPSON / 18/07/2013 |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 4534 - Other building installation |
2013-06-22 |
insert sic_code 43210 - Electrical installation |
2013-06-22 |
update returns_last_madeup_date 2011-07-19 => 2012-07-19 |
2013-06-22 |
update returns_next_due_date 2012-08-16 => 2013-08-16 |
2013-05-22 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-08-29 |
update statutory_documents 19/07/12 FULL LIST |
2012-08-23 |
update statutory_documents SAIL ADDRESS CREATED |
2012-08-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2012-05-16 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2011 FROM
AVOCET HOUSE AVIARY COURT
BASINGSTOKE
HAMPSHIRE
RG24 8PE
ENGLAND |
2011-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2011 FROM
JAYS CLOSE
VIABLES BUSINESS PARK
BASINGSTOKE
HAMPSHIRE
RG22 4BS |
2011-07-27 |
update statutory_documents 19/07/11 FULL LIST |
2011-04-07 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-07-26 |
update statutory_documents 19/07/10 FULL LIST |
2010-03-01 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-07-28 |
update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
2009-01-09 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-07-23 |
update statutory_documents RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
2007-12-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-08-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-08-30 |
update statutory_documents SECRETARY RESIGNED |
2007-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-08-02 |
update statutory_documents RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
2006-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/06 FROM:
TPT FIRE PROTECTION LTD
JAYS CLOSE VIABLES BUSINESS PARK
BASINGSTOKE
HAMPSHIRE RG22 4BS |
2006-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/06 |
2006-08-03 |
update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
2006-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-08-10 |
update statutory_documents RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
2004-08-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05 |
2004-07-30 |
update statutory_documents SECRETARY RESIGNED |
2004-07-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |