TARAN MICROSYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed from Tempus Business Centre 61 Kingsclere Road Basingstoke Hampshire RG21 6XG England to 61-62 Tempus Business Centre Kingsclere Road Basingstoke RG21 6XG on 2025-06-02

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with updates

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

24/02/2124 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

07/04/207 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / TARAN MICROSYSTEMS HOLDINGS LIMITED / 14/01/2020

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM WEY COURT WEST, UNION ROAD FARNHAM SURREY GU9 7PT

View Document

16/01/2016 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN MILES / 14/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY MILES / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MILES / 15/01/2020

View Document

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

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MILES / 19/02/2019

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY MILES / 19/02/2019

View Document

19/02/1919 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN MILES / 19/02/2019

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

27/04/1527 April 2015 SECOND FILING WITH MUD 30/09/14 FOR FORM AR01

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027518450003

View Document

02/10/132 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

16/08/1216 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MILES / 01/10/2010

View Document

10/10/1110 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY MILES / 01/10/2010

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 50 WEST STREET, FARNHAM, SURREY GU9 7DX

View Document

10/10/0710 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: KENNET HOUSE, 80 KINGS ROAD, READING BERKSHIRE, RG1 3BL

View Document

25/09/0325 September 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0124 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0116 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/11/0010 November 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

27/02/9827 February 1998 REGISTERED OFFICE CHANGED ON 27/02/98 FROM: WORTHY HOUSE, 14 WINCHESTER ROAD, BASINGSTOKE, HAMPSHIRE RG21 8VQ

View Document

09/01/989 January 1998 AUDITOR'S RESIGNATION

View Document

30/10/9730 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

08/06/978 June 1997 £ SR 43@1 02/09/96

View Document

08/06/978 June 1997 £ SR 43@1 17/04/96

View Document

08/06/978 June 1997 £ SR 43@1 31/05/96

View Document

08/06/978 June 1997 £ SR 43@1 04/03/96

View Document

08/06/978 June 1997 £ SR 43@1 07/08/96

View Document

08/06/978 June 1997 £ SR 43@1 28/06/96

View Document

08/06/978 June 1997 £ SR 50@1 30/09/96

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 £ SR 37@1 04/08/95

View Document

01/03/961 March 1996 £ SR 37@1 04/09/95

View Document

01/03/961 March 1996 £ IC 852/815 04/11/95 £ SR 37@1=37

View Document

01/03/961 March 1996 £ IC 778/741 04/01/96 £ SR 37@1=37

View Document

01/03/961 March 1996 £ IC 701/658 29/01/96 £ SR 43@1=43

View Document

01/03/961 March 1996 £ IC 741/701 29/01/96 £ SR 40@1=40

View Document

01/03/961 March 1996 £ IC 889/852 04/10/95 £ SR 37@1=37

View Document

01/03/961 March 1996 £ IC 815/778 04/12/95 £ SR 37@1=37

View Document

17/10/9517 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 £ IC 1000/963 04/07/95 £ SR 37@1=37

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

18/03/9418 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9319 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 ALTER MEM AND ARTS 07/10/92

View Document

27/10/9227 October 1992 £ NC 100/1000 07/10/92

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92 FROM: 110 WHITCHURCH RD, CARDIFF, CF4 3LY

View Document

27/10/9227 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 COMPANY NAME CHANGED POINTOWN LIMITED CERTIFICATE ISSUED ON 15/10/92

View Document

30/09/9230 September 1992 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