Advanced company searchLink opens in new window

T.A.H. ELECTRICAL ENGINEERS LIMITED

Company number 03227266

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Apr 2024 AA Micro company accounts made up to 31 July 2023
08 Nov 2023 AD01 Registered office address changed from Suite B 32 Thorpe Wood Peterborough PE3 6SR England to Bank House the Lawns 33 Thorpe Road Peterborough Cambridgeshire PE3 6AB on 8 November 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
26 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
01 May 2022 AA Micro company accounts made up to 31 July 2021
21 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
21 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
25 Mar 2020 AA Micro company accounts made up to 31 July 2019
23 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
24 Apr 2019 AA Micro company accounts made up to 31 July 2018
09 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
09 Aug 2018 PSC01 Notification of Lorraine Catherine Hitt as a person with significant control on 1 August 2016
09 Aug 2018 AD01 Registered office address changed from Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom to Suite B 32 Thorpe Wood Peterborough PE3 6SR on 9 August 2018
04 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
07 Jan 2018 AD01 Registered office address changed from C/O Stafford & Co, Cpc1 Capital Park, Fulbourn Cambridge Cambridgeshire CB21 5XE to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 7 January 2018
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
11 Jul 2017 PSC04 Change of details for Mr Trevor Anthony Hitt as a person with significant control on 1 August 2016
22 Jun 2017 AP01 Appointment of Mrs Lorraine Catherine Hitt as a director on 1 August 2016
20 Dec 2016 AA Total exemption full accounts made up to 31 July 2016
17 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
28 Jul 2016 TM02 Termination of appointment of Shane Alan Sparkes as a secretary on 1 July 2016
01 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 20