TANKS A LOT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Change of share class name or designation |
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-25 with updates |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2023-12-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-07 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
29/03/2229 March 2022 | Change of share class name or designation |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/07/212 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/12/2015 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/09/186 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/09/173 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/05/1713 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/09/161 September 2016 | REGISTERED OFFICE CHANGED ON 01/09/2016 FROM VANTURE COURT 2 DEBDALE ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5AA |
12/05/1612 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/05/1513 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/05/148 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/05/1331 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/05/1216 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
17/05/1117 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
14/04/1114 April 2011 | 06/04/11 STATEMENT OF CAPITAL GBP 100 |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/05/107 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
24/08/0924 August 2009 | CURREXT FROM 31/08/2009 TO 31/12/2009 |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
12/05/0912 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 4 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 7SL |
02/02/092 February 2009 | APPOINTMENT TERMINATED SECRETARY KILBY FOX |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
20/06/0820 June 2008 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 4 PAVILION COURT 600 PAVILION DR NORTHAMPTON BUSINESS PARK BRACKMILLS NORTHAMPTON NORTHAMPTONSHIRE NN4 7SL |
20/06/0820 June 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | LOCATION OF DEBENTURE REGISTER |
20/06/0820 June 2008 | LOCATION OF REGISTER OF MEMBERS |
20/06/0820 June 2008 | SECRETARY APPOINTED KILBY FOX |
19/06/0819 June 2008 | APPOINTMENT TERMINATED SECRETARY JACQUELINE MEAD |
11/07/0711 July 2007 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: SUITE 110 CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS |
29/06/0729 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
12/06/0712 June 2007 | LOCATION OF DEBENTURE REGISTER |
12/06/0712 June 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | LOCATION OF REGISTER OF MEMBERS |
12/06/0712 June 2007 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 93 WELLINGTON STREET LUTON BEDFORDSHIRE LU1 5AF |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
19/05/0619 May 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
10/08/0510 August 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
29/03/0429 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
23/06/0323 June 2003 | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
20/12/0220 December 2002 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03 |
01/10/021 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
01/10/021 October 2002 | SECRETARY'S PARTICULARS CHANGED |
11/06/0211 June 2002 | NEW DIRECTOR APPOINTED |
11/06/0211 June 2002 | NEW SECRETARY APPOINTED |
11/06/0211 June 2002 | REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 93 WELLINGTON STREET LUTON BEDFORDSHIRE LU1 5AF |
30/05/0230 May 2002 | DIRECTOR RESIGNED |
30/05/0230 May 2002 | SECRETARY RESIGNED |
23/05/0223 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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