Advanced company searchLink opens in new window

TAYS ENGINEERING LTD

Company number 11853582

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-21
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-27
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted