TANLEA ENGINEERING LTD

Company Documents

DateDescription
17/03/2517 March 2025 Termination of appointment of James Alan David Elsey as a director on 2024-12-18

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/12/249 December 2024 Appointment of Robert David Parker as a director on 2024-10-18

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

07/05/247 May 2024 Appointment of Jennifer Jane Rosemary Weir as a director on 2024-03-25

View Document

03/05/243 May 2024 Termination of appointment of Graham Mark Ellinor as a director on 2024-03-08

View Document

03/05/243 May 2024 Termination of appointment of Graham Mark Ellinor as a secretary on 2024-03-08

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

13/06/2313 June 2023 Change of details for Domnick Hunter Group Limited as a person with significant control on 2023-04-28

View Document

25/05/2325 May 2023 Director's details changed for Mr James Alan David Elsey on 2023-04-28

View Document

24/05/2324 May 2023 Secretary's details changed for Mr Graham Mark Ellinor on 2023-04-28

View Document

24/05/2324 May 2023 Director's details changed for Mr James Alan David Elsey on 2023-04-28

View Document

24/05/2324 May 2023 Director's details changed for Mr Graham Mark Ellinor on 2023-04-28

View Document

28/04/2328 April 2023 Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 2nd Floor Suite 2a, Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ on 2023-04-28

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

23/03/2023 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARK ELLINOR / 27/05/2018

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

05/07/195 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM MARK ELLINOR / 20/03/2017

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARK ELLINOR / 20/03/2017

View Document

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

29/06/1629 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

02/09/152 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARK ELLINOR / 01/09/2015

View Document

01/09/151 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM MARK ELLINOR / 01/09/2015

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN O'REILLY

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED JAMES ALAN DAVID ELSEY

View Document

12/08/1412 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL PARSONS

View Document

21/08/1321 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/08/123 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/08/1111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED JOHN DOMINIC O'REILLY

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MOLYNEUX

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/11/0824 November 2008 AUDITOR'S RESIGNATION

View Document

08/08/088 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED GRAHAM MARK ELLINOR

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY IAN MOLYNEUX

View Document

22/04/0822 April 2008 SECRETARY APPOINTED GRAHAM MARK ELLINOR

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: DURHAM ROAD BIRTLEY CO DURHAM DH3 2SF

View Document

12/09/0612 September 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/08/0219 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/08/004 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/08/9917 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

04/08/994 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

16/07/9916 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/08/9728 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/08/968 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/09/958 September 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 31/07/94; CHANGE OF MEMBERS

View Document

13/05/9413 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/08/9330 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9330 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 REGISTERED OFFICE CHANGED ON 23/09/92

View Document

23/09/9223 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/01/9225 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9225 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9214 January 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/929 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/01/929 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9129 November 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 AUDITOR'S RESIGNATION

View Document

11/04/9111 April 1991 AUDITOR'S RESIGNATION

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/02/9122 February 1991 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9025 June 1990 ADOPT MEM AND ARTS 05/06/90

View Document

22/06/9022 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9021 June 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/905 January 1990 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/08/894 August 1989 DIRECTOR RESIGNED

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/01/8910 January 1989 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

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