TAMESIDE INK COMPANY LTD

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Registered office address changed from C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ United Kingdom to C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 2024-04-10

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-22 with updates

View Document

31/03/2231 March 2022 Termination of appointment of Julie Michelle Dyson as a director on 2022-03-31

View Document

31/03/2231 March 2022 Termination of appointment of Julie Michelle Dyson as a secretary on 2022-03-31

View Document

03/08/213 August 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM C/O SHERLOCK & CO LTD 36 CHESTER SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 7TW UNITED KINGDOM

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MICHELLE DYSON / 13/12/2019

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KELLY YATES / 13/12/2019

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 36 CHESTER SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 7TW

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KELLY YATES / 22/03/2014

View Document

22/04/1422 April 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE MICHELLE DYSON / 22/03/2014

View Document

22/04/1422 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MICHELLE DYSON / 22/03/2014

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KELLY YATES / 26/11/2013

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/03/1129 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MICHELLE DYSON / 22/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KELLY YATES / 22/03/2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 36 CHESTER SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 7TW

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 30 LIME GROVE DROYLSDEN MANCHESTER OL6 7TW

View Document

30/06/0630 June 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 30 LYME GROVE DROYLSDEN MANCHESTER M43 6EY

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company