TAD WEB SOLUTIONS LIMITED

Company Documents

DateDescription
27/07/2327 July 2023 Voluntary strike-off action has been suspended

View Document

27/07/2327 July 2023 Voluntary strike-off action has been suspended

View Document

20/07/2320 July 2023 Registered office address changed from Commerce House Exchange Square Middlesbrough TS1 1DE England to 1a Regency Buildings, Station Square Flat 4, 1a Regency Buildings Station Square Saltburn North Yorkshire TS12 1AG on 2023-07-20

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 Application to strike the company off the register

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM BOHO 5 BRIDGE STREET EAST MIDDLESBROUGH CLEVELAND TS2 1NY ENGLAND

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CALVERT

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR. IAN ELCOATE / 24/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN ELCOATE / 24/01/2018

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CALVERT / 21/09/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR PETER CALVERT

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM BOHO 5 BOHO 5 BRIDGE STREET EAST MIDDLESBROUGH TS2 1NY

View Document

14/10/1514 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 SAIL ADDRESS CHANGED FROM: THE PALACE HUB 28-29 ESPLANADE REDCAR CLEVELAND TS10 3AE ENGLAND

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM THE PALACE HUB 28-29 ESPLANADE REDCAR CLEVELAND TS10 3AE

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/09/1422 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 SAIL ADDRESS CHANGED FROM: C/O M. WASLEY CHAPMAN & CO 1ST FLOOR 14-16 STATION STREET SALTBURN-BY-THE-SEA CLEVELAND TS12 1AE ENGLAND

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 SAIL ADDRESS CHANGED FROM: 92 WESTGATE GUISBOROUGH CLEVELAND TS14 6AP ENGLAND

View Document

25/09/1325 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM ROOM A315 THE WILTON CENTRE REDCAR CLEVELAND TS10 4RF ENGLAND

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/10/1211 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

11/10/1211 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

11/10/1211 October 2012 SAIL ADDRESS CREATED

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 92 WESTGATE GUISBOROUGH CLEVELAND TS14 6AP UNITED KINGDOM

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR IAN ELCOATE

View Document

20/09/1120 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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