TANGENT FACILITIES & CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Change of details for Mr Barrie Lewis as a person with significant control on 2024-03-05

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

06/03/246 March 2024 Director's details changed for Mrs Helen Lewis on 2024-03-05

View Document

06/03/246 March 2024 Director's details changed for Mr Barrie Lewis on 2024-03-05

View Document

20/02/2420 February 2024 Director's details changed for Mr Ryan Paul Tull on 2024-02-19

View Document

20/02/2420 February 2024 Director's details changed for Mrs Helen Lewis on 2024-02-19

View Document

20/02/2420 February 2024 Director's details changed for Mrs Helen Lewis on 2024-02-19

View Document

20/02/2420 February 2024 Change of details for Mr Ryan Tull as a person with significant control on 2024-02-19

View Document

22/01/2422 January 2024 Registered office address changed from 153 Grosvenor Road Aldershot Hampshire GU11 3EF to Knoll House Knoll Road Camberley Surrey GU15 3SY on 2024-01-22

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

21/03/1821 March 2018 CESSATION OF HELEN LEWIS AS A PSC

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR RYAN TULL / 06/04/2017

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

07/12/167 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

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PAUL TULL / 01/01/2016

View Document

23/02/1623 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE LEWIS / 18/11/2015

View Document

23/02/1623 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN LEWIS / 18/11/2015

View Document

24/07/1524 July 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

26/02/1526 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 SECRETARY APPOINTED MRS HELEN LEWIS

View Document

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

View Accounts

06/03/146 March 2014 01/04/13 STATEMENT OF CAPITAL GBP 100

View Document

25/02/1425 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR RYAN PAUL TULL

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR BARRIE LEWIS

View Document

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

View Accounts

21/03/1321 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

15/03/1215 March 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

16/02/1216 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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