CS01 |
Confirmation statement with no updates 2024/01/11
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 27th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/11
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 30th, August 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
2022/06/14 - the day director's appointment was terminated
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/05/01
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/05/01 director's details were changed
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/11
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tyco property services LIMITEDcertificate issued on 29/11/21
filed on: 29th, November 2021
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 2021/11/26 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/11/22.
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 7th, April 2021
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2020/11/25
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/11
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/11/26
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2020/11/25 - the day director's appointment was terminated
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/25.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/18
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 29th, January 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from 2019/05/31 to 2019/11/30
filed on: 10th, January 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/07/15
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/07/15
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/11/18
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2019/07/15 - the day director's appointment was terminated
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/07/15.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/07/16
filed on: 16th, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates 2019/06/30
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2019/06/10 - the day director's appointment was terminated
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/06/14. New Address: Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA. Previous address: Unit 10H Solent Trade Park Solent Road Havant PO9 1JH England
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/01.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/05/31
filed on: 5th, April 2019
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/04/05
filed on: 5th, April 2019
| resolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/30
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/11/14. New Address: Unit 10H Solent Trade Park Solent Road Havant PO9 1JH. Previous address: 8 New Lane Havant Hampshire PO9 2JH
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/05/31
filed on: 2nd, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/30
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/06/30
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/05/31
filed on: 9th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/06/30 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/19
capital
|
|
CERTNM |
Company name changed ts supplies southern LTDcertificate issued on 03/07/15
filed on: 3rd, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA01 |
Previous accounting period shortened to 2015/05/31
filed on: 2nd, July 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, June 2014
| incorporation
|
Free Download
(7 pages)
|