TACIT SOLUTIONS LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

05/07/215 July 2021 Registered office address changed from Bell House, Bell Street Great Baddow Chelmsford CM2 7JS to Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY on 2021-07-05

View Document

01/07/211 July 2021 Application to strike the company off the register

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/12/1827 December 2018 CURREXT FROM 30/11/2018 TO 31/05/2019

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/08/164 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

10/02/1610 February 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL TUNNELL

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/02/1517 February 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW CLARKE / 29/11/2013

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN TUNNELL / 29/11/2013

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/01/1416 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/01/1321 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/03/128 March 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/01/1127 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/01/103 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

02/12/072 December 2007 NC INC ALREADY ADJUSTED 28/11/07

View Document

02/12/072 December 2007 £ NC 1000/15000 28/11/

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

28/11/0728 November 2007 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