TAMESIDE AUTOMATICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Termination of appointment of Deborah Halligan as a secretary on 2025-04-01

View Document

03/04/253 April 2025 Notification of Tt Enterprises Northwest Limited as a person with significant control on 2025-04-01

View Document

03/04/253 April 2025 Cessation of Stephen Halligan as a person with significant control on 2025-04-01

View Document

03/04/253 April 2025 Termination of appointment of Stephen Halligan as a director on 2025-04-01

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

03/02/233 February 2023 Appointment of Mr Joseph Robert Halligan as a director on 2022-12-01

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

06/05/226 May 2022 Cancellation of shares. Statement of capital on 2002-08-11

View Document

05/05/225 May 2022 Appointment of Mrs Deborah Halligan as a secretary on 2022-03-11

View Document

05/05/225 May 2022 Termination of appointment of Barry Neil White as a secretary on 2022-03-11

View Document

05/05/225 May 2022 Termination of appointment of Barry Neil White as a director on 2022-03-11

View Document

05/05/225 May 2022 Cessation of Barry Neil White as a person with significant control on 2022-03-11

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

05/01/215 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

27/01/2027 January 2020 CESSATION OF GARY SIMON AS A PSC

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR GARY SIMON

View Document

20/12/1920 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

28/01/1928 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

24/01/1824 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 PREVEXT FROM 30/04/2017 TO 31/07/2017

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/04/161 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARRY NEIL WHITE / 20/10/2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY SIMON / 20/10/2015

View Document

30/11/1530 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/03/1527 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/03/1421 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/04/139 April 2013 07/02/2013

View Document

27/03/1327 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRY NEIL WHITE / 15/12/2011

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARRY NEIL WHITE / 05/03/2012

View Document

14/03/1214 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / BARRY NEIL WHITE / 05/03/2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY SIMON / 05/03/2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HALLIGAN / 05/03/2012

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/03/1121 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY SIMON / 05/03/2010

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HALLIGAN / 05/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY NEIL WHITE / 05/03/2010

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 05/03/08; NO CHANGE OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/08/068 August 2006 £ NC 100/1000 05/07/0

View Document

08/08/068 August 2006 NC INC ALREADY ADJUSTED 05/07/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/11/0221 November 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

26/03/0226 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 COMPANY NAME CHANGED TAMESIDE TRANSMISSIONS LIMITED CERTIFICATE ISSUED ON 17/08/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 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