Advanced company searchLink opens in new window

TYNE GANGWAY (STRUCTURES) LIMITED

Company number 07038655

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)
31 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
21 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
17 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
26 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jun 2022 MR01 Registration of charge 070386550004, created on 10 June 2022
30 Nov 2021 AP01 Appointment of Mr James Russell as a director on 29 November 2021
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
16 Dec 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 December 2020
02 Nov 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
13 Jul 2020 TM01 Termination of appointment of Paul Allan Cairns as a director on 10 July 2020
15 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
13 Feb 2019 MR01 Registration of charge 070386550003, created on 8 February 2019
04 Feb 2019 AD01 Registered office address changed from Unit 2 Stephenson Street Howdon Quays Wallsend Tyne and Wear NE28 6UE England to Benbecula Office Wincomblee Road Newcastle upon Tyne Tyne and Wear NE6 3QS on 4 February 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
15 Jan 2019 MR04 Satisfaction of charge 070386550002 in full
20 Dec 2018 TM01 Termination of appointment of Kenneth Mcdonald as a director on 20 December 2018
30 Nov 2018 AP01 Appointment of Mr Paul Allan Cairns as a director on 30 November 2018
15 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
03 Jan 2018 CH01 Director's details changed for Mr Alasdair and Amanda Macdonald on 2 January 2018
03 Jan 2018 AD01 Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to Unit 2 Stephenson Street Howdon Quays Wallsend Tyne and Wear NE28 6UE on 3 January 2018
19 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
13 Oct 2017 PSC02 Notification of Lift-Rite Holdings Limited as a person with significant control on 6 October 2017