- Company Overview for TAIG SOLUTIONS LIMITED (09896867)
- Filing history for TAIG SOLUTIONS LIMITED (09896867)
- People for TAIG SOLUTIONS LIMITED (09896867)
- More for TAIG SOLUTIONS LIMITED (09896867)
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) |
---|---|---|---|
03 Apr 2024 | AD01 | Registered office address changed from Suite 10, the Sutherland Institute Lightwood Road Stoke-on-Trent ST3 4HY England to 5 Dalton Hall Dalton Lane Burton-in-Kendal Carnforth Cumbria LA6 1NJ on 3 April 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with updates | |
12 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Sep 2022 | AD01 | Registered office address changed from Suite 16 the Sutherland Institute Lightwood Road Stoke-on-Trent Staffordshire ST3 4HY England to Suite 10, the Sutherland Institute Lightwood Road Stoke-on-Trent ST3 4HY on 23 September 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
02 Feb 2022 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
03 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Jan 2021 | CH01 | Director's details changed for Mr Leegeorge George Hughes on 1 January 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from Suite 18 the Sutherland Institute Lightwood Road Stoke-on-Trent ST3 4HY England to Suite 16 the Sutherland Institute Lightwood Road Stoke-on-Trent Staffordshire ST3 4HY on 7 January 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
09 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
25 Oct 2019 | AD01 | Registered office address changed from Suite 18 the Sutherland Centre Lightwood Road Stoke-on-Trent ST3 4HY England to Suite 18 the Sutherland Institute Lightwood Road Stoke-on-Trent ST3 4HY on 25 October 2019 | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
27 Sep 2018 | SH08 | Change of share class name or designation | |
06 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Sep 2018 | AD01 | Registered office address changed from 8 Merino Close Stoke-on-Trent ST3 4TT England to Suite 18 the Sutherland Centre Lightwood Road Stoke-on-Trent ST3 4HY on 6 September 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
21 Dec 2017 | AD01 | Registered office address changed from 14 Durham Drive Lightwood Stoke-on-Trent ST3 4th to 8 Merino Close Stoke-on-Trent ST3 4TT on 21 December 2017 | |
17 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
10 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|