CS01 |
Confirmation statement with no updates 12th October 2024
filed on: 18th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2023
filed on: 26th, September 2024
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st February 2024 director's details were changed
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st February 2024
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th October 2023. New Address: Office 11/12 Astley Park Estate Kennedy Rd, Chaddock Lane Astley, Tyldesley Manchester M29 7JY. Previous address: Davidson House the Forbury Reading Berkshire RG1 3EU England
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th October 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2022
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 24th October 2019
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 30th December 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th December 2020 director's details were changed
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 28th July 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
31st October 2019 - the day secretary's appointment was terminated
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 24th October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 19th March 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2017
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
28th July 2017 - the day director's appointment was terminated
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th June 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th December 2016
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 15th February 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd June 2016. New Address: Davidson House the Forbury Reading Berkshire RG1 3EU. Previous address: Berkshire House 252-256 Kings Road Reading RG1 4HP
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th December 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed tah oilfield supply & services LTDcertificate issued on 10/09/15
filed on: 10th, September 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 12th December 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th December 2014: 1.00 GBP
capital
|
|
CH01 |
On 11th September 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th May 2014
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 58 Tippett Rise Dale Road Reading RG2 0DJ England on 3rd April 2014
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 12th December 2013 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2013
| incorporation
|
Free Download
(24 pages)
|