Advanced company searchLink opens in new window

TAG TOOL HIRE LTD

Company number 06871852

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)
09 May 2024 SH06 Cancellation of shares. Statement of capital on 8 April 2024
  • GBP 100
30 Apr 2024 SH03 Purchase of own shares.
18 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with updates
21 Dec 2023 MR04 Satisfaction of charge 068718520004 in full
21 Dec 2023 MR04 Satisfaction of charge 068718520003 in full
16 Dec 2023 PSC07 Cessation of Graham Andrew Jagger as a person with significant control on 1 December 2023
16 Dec 2023 PSC02 Notification of Tag Tool Hire Holdings Limited as a person with significant control on 1 December 2023
16 Dec 2023 PSC07 Cessation of Alexander Brownridge as a person with significant control on 1 December 2023
16 Dec 2023 TM01 Termination of appointment of Anthony Pilkington as a director on 1 December 2023
16 Dec 2023 PSC07 Cessation of Anthony Pilkington as a person with significant control on 1 December 2023
06 Dec 2023 MR01 Registration of charge 068718520005, created on 1 December 2023
18 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
26 Jul 2023 PSC04 Change of details for Mr Anthony Pilkington as a person with significant control on 15 July 2019
26 Jul 2023 PSC01 Notification of Graham Andrew Jagger as a person with significant control on 15 July 2019
26 Jul 2023 PSC01 Notification of Alexander Brownridge as a person with significant control on 15 July 2019
18 May 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
16 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
22 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
22 Apr 2022 PSC04 Change of details for Mr Anthony Pilkington as a person with significant control on 22 April 2022
22 Apr 2022 CH01 Director's details changed for Mr Graham Andrew Jagger on 22 April 2022
22 Apr 2022 CH01 Director's details changed for Mr Anthony Pilkington on 22 April 2022
21 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
15 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
13 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates