TANGIBLE SOLUTIONS LIMITED

Company Documents

DateDescription
10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

14/10/2114 October 2021 Application to strike the company off the register

View Document

06/10/216 October 2021 Registered office address changed from Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 2021-10-06

View Document

06/10/216 October 2021 Change of details for Mr Stephen Quigley as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Change of details for Ms Georgette Rouse as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mr Stephen Quigley on 2021-10-06

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 15 STAINDROP ROAD WEST AUCKLAND BISHOP AUCKLAND COUNTY DURHAM DL14 9JU

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN QUIGLEY / 22/10/2018

View Document

24/09/1824 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGETTE ROUSE

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

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

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID THOMAS SCOTT / 10/12/2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 15 COLBURN AVENUE NEWTON AYCLIFFE COUNTY DURHAM DL5 7HX

View Document

16/03/1316 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/03/1112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

11/09/1011 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/03/1024 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN QUIGLEY / 01/10/2009

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: TANGIBLE SOLUTIONS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

15/05/0715 May 2007 S366A DISP HOLDING AGM 02/05/07

View Document

15/05/0715 May 2007 S386 DISP APP AUDS 02/05/07

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 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