TANGENT PLANT HIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 Change of details for Tangent E.A. Holdings Ltd as a person with significant control on 2025-09-05

View Document

01/09/251 September 2025 Total exemption full accounts made up to 2025-01-31

View Document

26/08/2526 August 2025 Change of details for Mrs Stephanie Goat as a person with significant control on 2025-08-26

View Document

19/08/2519 August 2025 Confirmation statement made on 2025-08-16 with no updates

View Document

23/07/2523 July 2025 Cessation of Stephen Andrew Harvey as a person with significant control on 2024-08-31

View Document

23/07/2523 July 2025 Notification of Jacob David Goat as a person with significant control on 2024-08-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

04/09/244 September 2024 Termination of appointment of Stephen Andrew Harvey as a director on 2024-08-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Appointment of Mr Jacob David Goat as a director on 2024-01-13

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Director's details changed for Mrs Stephanie Goat on 2021-10-27

View Document

27/10/2127 October 2021 Change of details for Mrs Stephanie Goat as a person with significant control on 2021-10-27

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

06/08/206 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/07/1931 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

06/08/186 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079001730002

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079001730002

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANGENT E.A. HOLDINGS LTD

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/01/1629 January 2016 Registered office address changed from , 22-26 King Street, King's Lynn, Norfolk, PE30 1HJ to 2 South Brink Place Wisbech Cambs PE13 1JE on 2016-01-29

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 22-26 KING STREET KING'S LYNN NORFOLK PE30 1HJ

View Document

19/01/1619 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED STEPHEN ANDREW HARVEY

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079001730001

View Document

09/01/159 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/01/1315 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

06/01/126 January 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