TADAS DRY LINING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

04/01/254 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Registered office address changed from 8th Fourth Street Portsmouth PO1 5PP England to 117 E Newbolt Road Portsmouth PO6 4NS on 2022-11-03

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 51 WINTER ROAD SOUTHSEA PORTSMOUTH HAMPSHIRE PO4 9BT ENGLAND

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 83 WINTER ROAD SOUTHSEA PORTSMOUTH HANTS PO4 9BU

View Document

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

17/02/1617 February 2016 DISS40 (DISS40(SOAD))

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

15/02/1615 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 APPOINTMENT TERMINATED, SECRETARY TOMAS GRYBAUKAS

View Document

29/01/1529 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/03/1417 March 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / TOMAS GRYBAUKAS / 03/12/2011

View Document

05/01/125 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TADAS KUKANAUSKAS / 31/12/2009

View Document

27/04/1027 April 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM FLAT 9 16 ST ANDREWS ROAD SOUTHSEA PORTSMOUTH HANTS PO5 1EU

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TADAS KUKANAUSKAS / 31/01/2010

View Document

10/11/0910 November 2009 Annual return made up to 2 January 2009 with full list of shareholders

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

01/05/091 May 2009 DISS40 (DISS40(SOAD))

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / TADAS KUKANAUSKAS / 28/03/2008

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 78 BRITANNIA ROAD NORTH SOUTHSEA HAMPSHIRE PO5 1SL

View Document

06/02/086 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 102 ALBERT ROAD SOUTHSEA HANTS PO5 2SN

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 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