TANKSAFE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 9A CLARE LANE COOKSTOWN COUNTY TYRONE BT80 8RJ

View Document

22/08/1822 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 9A CLARE LANE COOKSTOWN COUNTY TYRONE BT80 8RJ

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 9A CLARE LANE COOKSTOWN COUNTY TYRONE BT80 8RJ

View Document

01/12/141 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0445820001

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/01/1417 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID HUTCHINSON / 01/11/2013

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND JAMES HEWITT / 01/11/2013

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREG SIMPSON / 01/11/2013

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 9A CLARE LANE COOKSTOWN CO TYRONE BT80 8RJ

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH STEWART LAW PEPPER / 01/11/2013

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HUTCHINSON / 01/11/2013

View Document

17/01/1417 January 2014 Annual return made up to 1 November 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/12/123 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/11/119 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/01/1111 January 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED GARTH PEPPER

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED GREG SIMPSON

View Document

15/06/1015 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/1027 May 2010 27/05/10 STATEMENT OF CAPITAL GBP 200

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT

View Document

23/04/1023 April 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN SCOTT / 01/11/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HUTCHINSON / 01/11/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND JAMES HEWITT / 01/11/2009

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID HUTCHINSON / 01/11/2009

View Document

20/09/0920 September 2009 30/11/08 ANNUAL ACCTS

View Document

07/01/097 January 2009 01/11/08 ANNUAL RETURN SHUTTLE

View Document

02/10/082 October 2008 30/11/07 ANNUAL ACCTS

View Document

06/02/086 February 2008 01/11/07

View Document

17/08/0717 August 2007 30/11/06 ANNUAL ACCTS

View Document

03/01/073 January 2007 01/11/06 ANNUAL RETURN SHUTTLE

View Document

27/09/0627 September 2006 30/11/05 ANNUAL ACCTS

View Document

09/02/069 February 2006 01/11/05 ANNUAL RETURN SHUTTLE

View Document

19/10/0519 October 2005 30/11/04 ANNUAL ACCTS

View Document

10/11/0410 November 2004 01/11/04 ANNUAL RETURN SHUTTLE

View Document

08/09/048 September 2004 30/11/03 ANNUAL ACCTS

View Document

02/02/042 February 2004 01/11/03 ANNUAL RETURN SHUTTLE

View Document

01/11/021 November 2002 MEMORANDUM

View Document

01/11/021 November 2002 DECLN COMPLNCE REG NEW CO

View Document

01/11/021 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/021 November 2002 PARS RE DIRS/SIT REG OFF

View Document

01/11/021 November 2002 ARTICLES

View Document


More Company Information