Advanced company searchLink opens in new window

TACS(SW) LTD

Company number 10348713

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)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
28 Dec 2023 AA01 Previous accounting period extended from 30 March 2023 to 30 June 2023
31 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
13 Jan 2023 AA Micro company accounts made up to 30 March 2022
06 Jan 2023 AD01 Registered office address changed from Suite F225a Follaton House Plymouth Road Totnes Devon TQ9 5NE England to The Post House Fore Street South Brent Devon TQ10 9BQ on 6 January 2023
01 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
30 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
06 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with updates
29 Jul 2021 TM01 Termination of appointment of Hilary Constance Hemsley as a director on 18 July 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Oct 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 March 2020
27 Oct 2020 AA Micro company accounts made up to 31 August 2019
28 Aug 2020 AD01 Registered office address changed from Lc201 Dartington Hall Totnes Devon TQ9 6EN England to Suite F225a Follaton House Plymouth Road Totnes Devon TQ9 5NE on 28 August 2020
27 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
20 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2019 CS01 Confirmation statement made on 19 July 2019 with updates
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2019 AA Micro company accounts made up to 31 August 2018
05 Sep 2018 SH01 Statement of capital following an allotment of shares on 5 September 2018
  • GBP 3,125
05 Sep 2018 CS01 Confirmation statement made on 19 July 2018 with updates
03 Jul 2018 AA Micro company accounts made up to 31 August 2017
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates