TAG RESOURCING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

30/04/2530 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

23/07/2423 July 2024 Registered office address changed from 25 the Furlongs the Furlongs Market Harborough LE16 7XL England to 25 the Furlongs Market Hanborough Leicester LE16 7XL on 2024-07-23

View Document

01/05/241 May 2024 Director's details changed for Michael Hodgkinson on 2024-05-01

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

02/02/242 February 2024 Registered office address changed from 2 Poppy Close Kingston Bagpuize Abingdon OX13 5FS England to 25 the Furlongs the Furlongs Market Harborough LE16 7XL on 2024-02-02

View Document

02/02/242 February 2024 Termination of appointment of Julie Margaret Crook as a secretary on 2024-02-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Change of details for Michael Hodgkinson as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Director's details changed for Michael Hodgkinson on 2023-07-13

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

29/10/2229 October 2022 Micro company accounts made up to 2022-07-31

View Document

03/10/223 October 2022 Secretary's details changed for Julie Margaret Crook on 2022-09-30

View Document

03/10/223 October 2022 Director's details changed for Michael Hodgkinson on 2022-09-28

View Document

26/09/2226 September 2022 Director's details changed for Michael Hodgkinson on 2022-09-26

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/10/217 October 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

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

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MICHAEL HODGKINSON / 16/03/2020

View Document

06/02/206 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

11/02/1911 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

16/01/1816 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HODGKINSON

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 57 LASHFORD LANE DRY SANDFORD ABINGDON OX13 6DZ UNITED KINGDOM

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

21/12/1521 December 2015 RE-SHARES 02/10/2015

View Document

21/12/1521 December 2015 02/10/15 STATEMENT OF CAPITAL GBP 101

View Document

08/07/158 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HODGKINSON / 08/07/2015

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