TAG SYSTEMS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewFull accounts made up to 2024-12-31

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

02/05/242 May 2024 Appointment of Mr Emmanouil Kontos as a director on 2024-04-15

View Document

02/04/242 April 2024 Termination of appointment of Panagiotis Spyropoulos as a director on 2024-03-28

View Document

08/08/238 August 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

08/06/238 June 2023 Registration of charge 032154880010, created on 2023-06-06

View Document

27/04/2327 April 2023 Director's details changed for Mr Leeroy Pye on 2022-10-06

View Document

27/04/2327 April 2023 Director's details changed for Mr Ronald Michael Hart on 2022-10-06

View Document

08/12/228 December 2022 Director's details changed for Mr Leeroy Pye on 2022-12-06

View Document

08/12/228 December 2022 Director's details changed for Mr Ronald Michael Hart on 2022-12-06

View Document

05/10/225 October 2022 Certificate of change of name

View Document

03/03/223 March 2022 Notification of a person with significant control statement

View Document

15/02/2215 February 2022 Cessation of Ronald Michael Hart as a person with significant control on 2021-12-20

View Document

07/02/227 February 2022 Termination of appointment of Joseph Aoun as a director on 2021-12-20

View Document

03/02/223 February 2022 Memorandum and Articles of Association

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

21/01/2221 January 2022 Appointment of Mr Jon Neeras as a director on 2021-12-20

View Document

21/01/2221 January 2022 Appointment of Mr Markus Kirchmayr as a director on 2021-12-20

View Document

21/01/2221 January 2022 Appointment of Mr Panagiotis Spyropoulos as a director on 2021-12-20

View Document

21/01/2221 January 2022 Termination of appointment of John Michael Hart as a director on 2021-12-20

View Document

21/01/2221 January 2022 Termination of appointment of Hilary Ann Bradley as a director on 2021-12-20

View Document

21/01/2221 January 2022 Termination of appointment of Wendy Slater as a director on 2021-12-20

View Document

21/01/2221 January 2022 Termination of appointment of Kathryn Mary Jeffers as a director on 2021-12-20

View Document

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

View Accounts

02/12/212 December 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

23/09/2123 September 2021 Termination of appointment of Susan Hart as a secretary on 2021-09-23

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

30/06/2130 June 2021 Satisfaction of charge 032154880008 in full

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

27/04/2027 April 2020 ADOPT ARTICLES 08/04/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HART / 29/11/2018

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANN BRADLEY / 14/03/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/09/184 September 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXECUTORS OF RONALD ANTHONY HART (DECEASED)

View Document

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032154880009

View Document

06/09/166 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/15

View Document

14/07/1614 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

06/09/156 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032154880009

View Document

29/06/1529 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

06/09/146 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/09/146 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032154880008

View Document

02/09/142 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD HART

View Document

09/07/149 July 2014 12/05/14 STATEMENT OF CAPITAL GBP 130001

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / WENDY SLATER / 09/04/2014

View Document

09/07/149 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

20/09/1320 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

11/07/1311 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEEROY PYE / 25/07/2012

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

03/07/123 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANN BRADLEY / 22/03/2011

View Document

05/07/115 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

25/08/1025 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED LEEROY PYE

View Document

30/06/1030 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

19/10/0919 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR APPOINTED JOSEPH AOUN

View Document

01/10/081 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07

View Document

21/08/0821 August 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONALD HART / 08/04/2008

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JEFFERS / 08/04/2008

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06

View Document

14/07/0714 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/045 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02

View Document

03/07/033 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 COMPANY NAME CHANGED FIRST CLASS RESPONSE LTD. CERTIFICATE ISSUED ON 22/10/02

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: 7 PEREGRINE PLACE MOSS SIDE LEYLAND,LANCS. PR5 3QY

View Document

26/10/0026 October 2000

View Document

18/07/0018 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 NC INC ALREADY ADJUSTED 24/10/96

View Document

28/11/9628 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/10/96

View Document

28/11/9628 November 1996 £ NC 58000/200000 24/10

View Document

11/10/9611 October 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/11/97

View Document

08/08/968 August 1996 £ NC 1000/58000 22/07/96

View Document

08/08/968 August 1996 NC INC ALREADY ADJUSTED 22/07/96

View Document

08/08/968 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/07/96

View Document

28/06/9628 June 1996 SECRETARY RESIGNED

View Document

24/06/9624 June 1996 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