- Company Overview for TAYS ENGINEERING LTD (11853582)
- Filing history for TAYS ENGINEERING LTD (11853582)
- People for TAYS ENGINEERING LTD (11853582)
- More for TAYS ENGINEERING LTD (11853582)
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 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
09 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
22 Aug 2022 | CERTNM |
Company name changed tay electrical LTD\certificate issued on 22/08/22
|
|
15 Jul 2022 | CH01 | Director's details changed for Mr Tinashe Tayerera on 1 May 2022 | |
18 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
14 May 2022 | PSC04 | Change of details for Mr Tinashe Tayerera as a person with significant control on 14 May 2022 | |
14 May 2022 | CH01 | Director's details changed for Mr Tinashe Tayerera on 14 May 2022 | |
14 May 2022 | AD01 | Registered office address changed from 1 1 Downview Way Yapton BN18 0HN England to 1 Downview Way Yapton Arundel BN18 0HN on 14 May 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 1 1 Downview Way Yapton BN18 0HN on 3 February 2022 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
22 Feb 2021 | AD01 | Registered office address changed from 15 Pingle Close Great Oakley Corby NN18 8FT England to 167-169 Great Portland Street London W1W 5PF on 22 February 2021 | |
13 Jul 2020 | AD01 | Registered office address changed from 22 Armstrong Close Armstrong Close Crownhill Milton Keynes MK8 0AU England to 15 Pingle Close Great Oakley Corby NN18 8FT on 13 July 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
07 Apr 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
18 Nov 2019 | AD01 | Registered office address changed from 43 Manor Park Avenue Portsmouth PO3 5BD to 22 Armstrong Close Armstrong Close Crownhill Milton Keynes MK8 0AU on 18 November 2019 | |
27 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2019 | AD01 | Registered office address changed from 7 Whinchat Close Fareham Hampshire PO15 6LR England to 43 Manor Park Avenue Portsmouth PO3 5BD on 22 July 2019 | |
28 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-28
|