TAB ELECTRICAL SOLUTIONS LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 STRUCK OFF AND DISSOLVED

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 17 STONECOT HILL SUTTON SURREY SM3 9HB

View Document

18/01/1918 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GRAHAM BROOCKS / 01/02/2018

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WILLIAM JOHN TOWNSEND

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG GRAHAM BROOCKS

View Document

22/06/1722 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 24A STONECOT HILL SUTTON SURREY SM3 9HE UNITED KINGDOM

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GRAHAM BROOCKS / 26/06/2013

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 24A STONECOT HILL SUTTON SURREY SM3 9HE

View Document

17/04/1417 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 6 EARLES MEADOW HORSHAM WEST SUSSEX RH12 4HP ENGLAND

View Document

29/07/1329 July 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1221 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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