TAE POWER SOLUTIONS MANUFACTURING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Accounts for a small company made up to 2023-12-25

View Document

17/12/2417 December 2024 Previous accounting period shortened from 2023-12-26 to 2023-12-25

View Document

23/09/2423 September 2024 Previous accounting period shortened from 2023-12-27 to 2023-12-26

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

26/01/2426 January 2024 Appointment of Mr Kedar Munipella as a director on 2024-01-11

View Document

26/01/2426 January 2024 Termination of appointment of David Gareth Roberts as a director on 2024-01-11

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-27

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

06/06/236 June 2023 Previous accounting period extended from 2022-09-30 to 2022-12-27

View Document

31/05/2331 May 2023 Registered office address changed from Eltrium Ltd Duncote Towcester NN12 8AL England to C/O Thrings Llp 6 Drakes Meadow Swindon SN3 3LL on 2023-05-31

View Document

24/05/2324 May 2023 Termination of appointment of Richie Frost as a director on 2023-05-24

View Document

09/03/239 March 2023 Change of details for Gattecha Ltd as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Certificate of change of name

View Document

27/12/2227 December 2022 Annual accounts for year ending 27 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

27/09/2127 September 2021 Appointment of Mr Richie Frost as a director on 2021-09-15

View Document

26/07/2126 July 2021 Cessation of Gary Raymond Frost as a person with significant control on 2021-07-09

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

26/07/2126 July 2021 Termination of appointment of Gary Raymond Frost as a director on 2021-07-26

View Document

17/05/2117 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CURREXT FROM 31/07/2021 TO 30/09/2021

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM THE ANNEXE, RECTORY FARM CRANFORD ROAD GREAT ADDINGTON KETTERING NORTHANTS NN14 4BQ ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

11/10/1911 October 2019 23/09/19 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHIE FROST

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 1 RUSHMILLS NORTHAMPTON NN4 7YB ENGLAND

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RUNNACLES / 02/09/2019

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 19 THRUXTON DRIVE NORTHAMPTON NN3 6ES UNITED KINGDOM

View Document

10/07/1910 July 2019 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