TIPLADY PROJECT SERVICES LIMITED

2 Camilla Close, Carlton, DN14 9GA, England
StatusACTIVE
Company No.03418589
CategoryPrivate Limited Company
Incorporated13 Aug 1997
Age26 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

TIPLADY PROJECT SERVICES LIMITED is an active private limited company with number 03418589. It was incorporated 26 years, 11 months, 1 day ago, on 13 August 1997. The company address is 2 Camilla Close, Carlton, DN14 9GA, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2022

Action Date: 18 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-18

Psc name: John Tiplady

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-18

Officer name: John Tiplady

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2022

Action Date: 20 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-20

Old address: 20 Johnson Drive Snaith DN14 9BP England

New address: 2 Camilla Close Carlton DN14 9GA

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-20

Psc name: John Tiplady

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Jane Tiplady

Cessation date: 2019-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

Change date: 2019-05-08

Old address: 36 Knedlington Road Howden East Yorkshire DN14 7ER England

New address: 20 Johnson Drive Snaith DN14 9BP

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-22

Psc name: John Tiplady

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-22

Officer name: John Tiplady

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Jane Tiplady

Termination date: 2019-03-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Jane Tiplady

Termination date: 2019-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-17

Old address: 36 Knedlington Road Howden Goole North Humberside DN14 7ER

New address: 36 Knedlington Road Howden East Yorkshire DN14 7ER

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2016

Action Date: 17 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-17

Officer name: John Tiplady

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2016

Action Date: 17 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-17

Officer name: Mrs Helen Jane Tiplady

Documents

View document PDF

Change person secretary company with change date

Date: 16 Aug 2016

Action Date: 17 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-17

Officer name: Mrs Helen Jane Tiplady

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Aug 2016

Category: Address

Type: AD03

New address: Haigh & Co Grange Farm Womersley Doncaster North Yorkshire DN6 9BW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 03 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-03

Documents

View document PDF

Move registers to sail company

Date: 17 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Tiplady

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Helen Jane Tiplady

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / helen tiplady / 31/07/2008

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john tiplady / 31/07/2008

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 05/08/2008 from grove house 10B mayors walk pontefract west yorkshire WF8 2RR

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/00; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Address

Type: 287

Description: Registered office changed on 31/05/00 from: 30 bridgewater park drive skellow doncaster south yorkshire DN6 8RL

Documents

View document PDF

Legacy

Date: 11 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/98; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/98 to 31/12/98

Documents

View document PDF

Legacy

Date: 02 Mar 1998

Category: Capital

Type: 88(2)

Description: Ad 25/02/98--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 20 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 20/08/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

Documents

View document PDF

Incorporation company

Date: 13 Aug 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCANZA LTD

5 THE SQUARE,BAGSHOT,GU19 5AX

Number:10118077
Status:ACTIVE
Category:Private Limited Company

ANGLO-BEDSTONE COLLEGE UK LIMITED

1ST FLOOR FRONT,LONDON,W1D 5QA

Number:07089709
Status:ACTIVE
Category:Private Limited Company

BECKENHAM AND BROMLEY HEATING SERVICES LIMITED

C/O HIGH STREET CENTRE,BECKENHAM,BR3 1AG

Number:02230634
Status:ACTIVE
Category:Private Limited Company

GUARDIANS LIMITED

1 VICARAGE LANE,LONDON,E15 4HF

Number:05761237
Status:ACTIVE
Category:Private Limited Company

IMPD MEDIA LIMITED

7 ESHER CLOSE,BOGNOR REGIS,PO21 3NJ

Number:08249487
Status:ACTIVE
Category:Private Limited Company

KNÖD LIVING LIMITED

131 CLARENCE HOUSE,LEEDS,LS10 1LH

Number:11263611
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source