TAE POWER SOLUTIONS MANUFACTURING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Accounts for a small company made up to 2023-12-25 |
17/12/2417 December 2024 | Previous accounting period shortened from 2023-12-26 to 2023-12-25 |
23/09/2423 September 2024 | Previous accounting period shortened from 2023-12-27 to 2023-12-26 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-09 with updates |
26/01/2426 January 2024 | Appointment of Mr Kedar Munipella as a director on 2024-01-11 |
26/01/2426 January 2024 | Termination of appointment of David Gareth Roberts as a director on 2024-01-11 |
25/12/2325 December 2023 | Annual accounts for year ending 25 Dec 2023 |
27/09/2327 September 2023 | Accounts for a small company made up to 2022-12-27 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-09 with no updates |
06/06/236 June 2023 | Previous accounting period extended from 2022-09-30 to 2022-12-27 |
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 |
24/05/2324 May 2023 | Termination of appointment of Richie Frost as a director on 2023-05-24 |
09/03/239 March 2023 | Change of details for Gattecha Ltd as a person with significant control on 2023-01-12 |
12/01/2312 January 2023 | Certificate of change of name |
27/12/2227 December 2022 | Annual accounts for year ending 27 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/09/2127 September 2021 | Appointment of Mr Richie Frost as a director on 2021-09-15 |
26/07/2126 July 2021 | Cessation of Gary Raymond Frost as a person with significant control on 2021-07-09 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-09 with updates |
26/07/2126 July 2021 | Termination of appointment of Gary Raymond Frost as a director on 2021-07-26 |
17/05/2117 May 2021 | 31/07/20 TOTAL EXEMPTION FULL |
08/04/218 April 2021 | CURREXT FROM 31/07/2021 TO 30/09/2021 |
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 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
11/10/1911 October 2019 | 23/09/19 STATEMENT OF CAPITAL GBP 100 |
11/10/1911 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHIE FROST |
11/10/1911 October 2019 | REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 1 RUSHMILLS NORTHAMPTON NN4 7YB ENGLAND |
12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RUNNACLES / 02/09/2019 |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 19 THRUXTON DRIVE NORTHAMPTON NN3 6ES UNITED KINGDOM |
10/07/1910 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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