A1 TPS LIMITED

02313358
WALLIS HOUSE 27 BROAD STREET WOKINGHAM BERKSHIRE RG40 1AU

Documents

Documents
Date Category Description Pages
16 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 9 Buy now
29 Sep 2023 mortgage Registration of a charge 4 Buy now
30 Aug 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Sep 2022 accounts Annual Accounts 9 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
09 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Aug 2021 accounts Annual Accounts 9 Buy now
08 Oct 2020 accounts Annual Accounts 9 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2019 accounts Annual Accounts 9 Buy now
14 May 2019 resolution Resolution 3 Buy now
20 Dec 2018 accounts Annual Accounts 5 Buy now
07 Nov 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Nov 2018 gazette Gazette Notice Compulsory 1 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Aug 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2017 accounts Annual Accounts 5 Buy now
17 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
08 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jan 2017 officers Termination of appointment of director (Paul Albert Roberts) 1 Buy now
06 Jan 2017 officers Termination of appointment of secretary (Shaun Rigby Waitt) 1 Buy now
06 Jan 2017 officers Appointment of director (Mark Roderic Brunskill Wilson) 2 Buy now
14 Dec 2016 mortgage Registration of a charge 18 Buy now
14 Dec 2016 mortgage Registration of a charge 20 Buy now
14 Dec 2016 mortgage Registration of a charge 18 Buy now
14 Dec 2016 mortgage Registration of a charge 18 Buy now
14 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
14 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
14 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
14 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
01 Dec 2016 accounts Annual Accounts 5 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2015 accounts Annual Accounts 5 Buy now
15 Sep 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 accounts Annual Accounts 4 Buy now
02 Sep 2014 annual-return Annual Return 4 Buy now
09 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Feb 2014 officers Change of particulars for secretary (Shaun Rigby Waitt) 1 Buy now
05 Sep 2013 annual-return Annual Return 5 Buy now
04 Jul 2013 accounts Annual Accounts 5 Buy now
31 Dec 2012 accounts Annual Accounts 5 Buy now
03 Sep 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 accounts Annual Accounts 5 Buy now
12 Sep 2011 annual-return Annual Return 5 Buy now
04 Jan 2011 accounts Annual Accounts 5 Buy now
29 Sep 2010 address Move Registers To Sail Company 2 Buy now
29 Sep 2010 address Change Sail Address Company 2 Buy now
22 Sep 2010 annual-return Annual Return 4 Buy now
20 Jan 2010 accounts Annual Accounts 5 Buy now
24 Sep 2009 annual-return Return made up to 16/08/09; full list of members 3 Buy now
13 Feb 2009 accounts Annual Accounts 5 Buy now
20 Aug 2008 annual-return Return made up to 16/08/08; full list of members 3 Buy now
03 Feb 2008 accounts Annual Accounts 5 Buy now
08 Oct 2007 annual-return Return made up to 16/08/07; full list of members 4 Buy now
17 Feb 2007 officers Secretary resigned 1 Buy now
17 Feb 2007 officers Director resigned 1 Buy now
17 Feb 2007 officers New secretary appointed 2 Buy now
17 Feb 2007 officers New director appointed 2 Buy now
01 Feb 2007 capital Declaration of assistance for shares acquisition 4 Buy now
01 Feb 2007 resolution Resolution 1 Buy now
01 Feb 2007 resolution Resolution 2 Buy now
01 Feb 2007 address Registered office changed on 01/02/07 from: units 9-10 north quay upper brents industrial estate faversham kent ME13 7DZ 1 Buy now
30 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
30 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
26 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Jan 2007 change-of-name Certificate Change Of Name Company 3 Buy now
15 Sep 2006 annual-return Return made up to 16/08/06; full list of members 4 Buy now
15 Aug 2006 accounts Annual Accounts 5 Buy now
08 Sep 2005 annual-return Return made up to 16/08/05; full list of members 6 Buy now
07 Sep 2005 accounts Annual Accounts 4 Buy now
17 Jan 2005 accounts Annual Accounts 4 Buy now
15 Sep 2004 annual-return Return made up to 16/08/04; full list of members 6 Buy now
24 Jan 2004 accounts Annual Accounts 4 Buy now
28 Aug 2003 annual-return Return made up to 16/08/03; full list of members 7 Buy now
20 Nov 2002 accounts Annual Accounts 6 Buy now
11 Sep 2002 annual-return Return made up to 16/08/02; full list of members 8 Buy now
29 Jan 2002 accounts Annual Accounts 6 Buy now
14 Sep 2001 address Location of debenture register 1 Buy now
14 Sep 2001 address Location of register of members 1 Buy now
28 Aug 2001 annual-return Return made up to 16/08/01; full list of members 7 Buy now
25 Jan 2001 accounts Annual Accounts 6 Buy now
30 Aug 2000 annual-return Return made up to 16/08/00; full list of members 8 Buy now
29 Jan 2000 accounts Annual Accounts 6 Buy now
15 Sep 1999 annual-return Return made up to 16/08/99; no change of members 5 Buy now
30 Nov 1998 accounts Annual Accounts 7 Buy now
30 Nov 1998 officers Secretary resigned 1 Buy now