- Company Overview for TAPDALE ENGINEERING LIMITED (01918620)
- Filing history for TAPDALE ENGINEERING LIMITED (01918620)
- People for TAPDALE ENGINEERING LIMITED (01918620)
- More for TAPDALE ENGINEERING LIMITED (01918620)
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) |
---|---|---|---|
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
01 May 2024 | CH01 | Director's details changed for Mr Charles Ian Reid-Henry on 1 May 2024 | |
01 May 2024 | CH03 | Secretary's details changed for Ms Sarah Sherwin on 1 May 2024 | |
22 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
25 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
23 Mar 2021 | AA | Micro company accounts made up to 29 June 2020 | |
23 Nov 2020 | AAMD | Amended total exemption full accounts made up to 29 June 2019 | |
15 Oct 2020 | AA01 | Current accounting period extended from 29 June 2021 to 30 June 2021 | |
29 Jun 2020 | AA | Micro company accounts made up to 29 June 2019 | |
17 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
07 Feb 2020 | AD01 | Registered office address changed from 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England to Hillside Dorchester Hill Winterborne Whitechurch Blandford Dorset DT11 0HW on 7 February 2020 | |
09 Jul 2019 | CS01 | Confirmation statement made on 5 May 2019 with updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Jun 2019 | PSC04 | Change of details for Mr Charles Ian Reid-Henry as a person with significant control on 6 April 2016 | |
14 Jun 2019 | CH01 | Director's details changed for Mr Charles Ian Reid-Henry on 14 June 2019 | |
14 Jun 2019 | CH03 | Secretary's details changed for Ms Sarah Sherwin on 14 June 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from 8 Kingston Crescent Portsmouth PO2 8QL England to 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL on 14 June 2019 | |
28 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
17 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG to 8 Kingston Crescent Portsmouth PO2 8QL on 2 October 2017 |