TAMESIDE ARCHAEOLOGICAL SOCIETY LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

10/12/2410 December 2024 Director's details changed for Mr Kevin Keith Wright on 2024-12-10

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/12/239 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR KEVIN KEITH WRIGHT

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLOYD

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 24 LEESWAY DRIVE DENTON MANCHESTER M34 6BU ENGLAND

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

22/12/1722 December 2017

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN MILNE

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 439 KINGS ROAD ASHTON UNDER LYNE LANCASHIRE OL6 9AT

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN WRIGHT

View Document

27/03/1727 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/03/1719 March 2017 DIRECTOR APPOINTED MR MICHAEL LLOYD

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

19/04/1619 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/12/1517 December 2015 09/12/15 NO MEMBER LIST

View Document

26/06/1526 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/12/1411 December 2014 09/12/14 NO MEMBER LIST

View Document

21/05/1421 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 09/12/13 NO MEMBER LIST

View Document

10/04/1310 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 09/12/12 NO MEMBER LIST

View Document

10/07/1210 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/12/1116 December 2011 09/12/11 NO MEMBER LIST

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 09/12/10 NO MEMBER LIST

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 439 KINGS ROAD ASHTON UNDER LYNE CHESHIRE SK7 2DH

View Document

30/12/0930 December 2009 09/12/09 NO MEMBER LIST

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KEITH WRIGHT / 29/12/2009

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 ANNUAL RETURN MADE UP TO 09/12/08

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/12/0713 December 2007 ANNUAL RETURN MADE UP TO 09/12/07

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 ANNUAL RETURN MADE UP TO 09/12/06

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 ANNUAL RETURN MADE UP TO 09/12/05

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 ANNUAL RETURN MADE UP TO 09/12/04

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

29/12/0329 December 2003 S386 DISP APP AUDS 09/12/03

View Document

29/12/0329 December 2003 S366A DISP HOLDING AGM 09/12/03

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 SECRETARY RESIGNED

View Document

29/12/0329 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 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