TAMESIDE DISTILLERY LTD

Company Documents

DateDescription
27/08/2427 August 2024 Statement of affairs

View Document

27/08/2427 August 2024 Registered office address changed from Building 7B Unit 3 Tameside Business Park Windmill Lane Denton Manchester M34 3QS England to C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY on 2024-08-27

View Document

27/08/2427 August 2024 Resolutions

View Document

27/08/2427 August 2024 Appointment of a voluntary liquidator

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

21/07/1921 July 2019 PSC'S CHANGE OF PARTICULARS / MR LEE CHISNALL / 19/07/2019

View Document

21/07/1921 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEE CHISNALL / 19/07/2019

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 1 THE HEDGE ROWS GODLEY HYDE SK14 3SW ENGLAND

View Document

19/07/1919 July 2019 COMPANY NAME CHANGED ZETA STORAGE SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/07/19

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, SECRETARY KRISTY PARKES

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM BUILDING 7B UNIT 3 TAMESIDE BUSINESS PARK WINDMILL LANE DENTON MANCHESTER M34 3QS ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM UNIT 1 KINGSTON MILLS MANCHESTER ROAD HYDE CHESHIRE SK14 2BZ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 COMPANY NAME CHANGED DIGITAL NETWORKS UK LIMITED CERTIFICATE ISSUED ON 26/03/15

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 SECRETARY APPOINTED KRISTY PARKES

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY PETER PHILLIPS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY DANIEL HUYTON

View Document

20/11/0820 November 2008 SECRETARY APPOINTED MR PETER PHILLIPS

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM UNIT 6B KAYLEY INDUSTRIAL ESTATE RICHMOND STREET ASHTON UNDER LYNE LANCASHIRE OL7 0AU

View Document

08/02/088 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: UNIT 2 KING STREET DENTON MANCHESTER LANCASHIRE M34 6HE

View Document

21/03/0521 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/04/024 April 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/024 April 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER LANCASHIRE M1 4PZ

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information