Advanced company searchLink opens in new window

TAE POWER SOLUTIONS MANUFACTURING LIMITED

Company number 12096238

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)
26 Jan 2024 TM01 Termination of appointment of David Gareth Roberts as a director on 11 January 2024
26 Jan 2024 AP01 Appointment of Mr Kedar Munipella as a director on 11 January 2024
27 Sep 2023 AA Accounts for a small company made up to 27 December 2022
20 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
06 Jun 2023 AA01 Previous accounting period extended from 30 September 2022 to 27 December 2022
31 May 2023 AD01 Registered office address changed from Eltrium Ltd Duncote Towcester NN12 8AL England to C/O Thrings Llp 6 Drakes Meadow Swindon SN3 3LL on 31 May 2023
24 May 2023 TM01 Termination of appointment of Richie Frost as a director on 24 May 2023
09 Mar 2023 PSC05 Change of details for Gattecha Ltd as a person with significant control on 12 January 2023
12 Jan 2023 CERTNM Company name changed eltrium LTD\certificate issued on 12/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-05
27 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
21 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
22 Mar 2022 MA Memorandum and Articles of Association
22 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Directors conflict of interest approved regarding transaction/ directors authority to consider and make decisions regarding transaction. 31/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2022 PSC02 Notification of Gattecha Ltd as a person with significant control on 31 January 2022
11 Mar 2022 PSC07 Cessation of Stephen John Runnacles as a person with significant control on 31 January 2022
11 Mar 2022 PSC07 Cessation of Richie Frost as a person with significant control on 31 January 2022
11 Mar 2022 AP01 Appointment of David Gareth Roberts as a director on 31 January 2022
11 Mar 2022 TM01 Termination of appointment of Stephen John Runnacles as a director on 31 January 2022
27 Sep 2021 AP01 Appointment of Mr Richie Frost as a director on 15 September 2021
26 Jul 2021 TM01 Termination of appointment of Gary Raymond Frost as a director on 26 July 2021
26 Jul 2021 PSC07 Cessation of Gary Raymond Frost as a person with significant control on 9 July 2021
26 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
17 May 2021 AA Total exemption full accounts made up to 31 July 2020
08 Apr 2021 AA01 Current accounting period extended from 31 July 2021 to 30 September 2021
07 Dec 2020 AD01 Registered office address changed from The Annexe, Rectory Farm Cranford Road Great Addington Kettering Northants NN14 4BQ England to Eltrium Ltd Duncote Towcester NN12 8AL on 7 December 2020