Advanced company searchLink opens in new window

CERTASS TA LIMITED

Company number 11461514

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)
23 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
03 Mar 2023 AP01 Appointment of Mr William Thomas Coates as a director on 15 February 2023
01 Mar 2023 TM01 Termination of appointment of John Bruce Struthers as a director on 15 February 2023
04 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
15 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
24 Jun 2022 AP01 Appointment of Mr John Bruce Struthers as a director on 10 May 2022
10 Jun 2022 TM01 Termination of appointment of William Thomas Coates as a director on 10 May 2022
17 Feb 2022 PSC05 Change of details for Certass Limited as a person with significant control on 12 July 2018
11 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
07 Jul 2021 RP04TM02 Second filing for the termination of Blair John Houston as a secretary
14 Jun 2021 TM02 Termination of appointment of Blair John Houston as a secretary on 14 June 2021
25 May 2021 AP04 Appointment of Dentons Secretaries Limited as a secretary on 25 May 2021
05 May 2021 AP01 Appointment of Mr William Coates as a director on 30 April 2021
05 May 2021 TM01 Termination of appointment of Peter Thomas Dawson as a director on 30 April 2021
26 Mar 2021 AD01 Registered office address changed from 1st Floor 14 Castle Street Liverpool L2 0NE United Kingdom to 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 26 March 2021
15 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
10 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 160,100
20 Dec 2019 AP03 Appointment of Mr Blair John Houston as a secretary on 20 December 2019
23 Aug 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
22 Aug 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
21 Feb 2019 TM01 Termination of appointment of Jason Martin Clemmit as a director on 20 February 2019
12 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-12
  • GBP 100