TARANIS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewDirector's details changed for Mr Charles Peter Monk on 2025-06-27

View Document

20/05/2520 May 2025 Notification of a person with significant control statement

View Document

14/05/2514 May 2025 Cessation of Jonathan David Salter as a person with significant control on 2025-05-11

View Document

14/05/2514 May 2025 Cessation of John William Lawrence as a person with significant control on 2025-05-11

View Document

14/05/2514 May 2025 Cessation of Alexzander James Bond as a person with significant control on 2025-05-11

View Document

12/02/2512 February 2025 Appointment of Mr Stuart Derrick Robertson as a director on 2025-02-11

View Document

12/02/2512 February 2025 Appointment of Mr Charles Peter Monk as a director on 2025-02-11

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

05/01/255 January 2025 Termination of appointment of Wayne Ernest Abuzaid as a director on 2024-12-31

View Document

05/01/255 January 2025 Termination of appointment of Ian Joseph Warfield as a director on 2024-12-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/02/2418 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

13/10/2313 October 2023 Registered office address changed from Unit 11 Dragon Court Crofts End Road St George Bristol BS5 7XX to Unit 8 Farleigh Court Flax Bourton Bristol BS48 1UR on 2023-10-13

View Document

05/10/235 October 2023 Satisfaction of charge 086811730001 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/05/235 May 2023 Registration of charge 086811730003, created on 2023-04-28

View Document

19/04/2319 April 2023 Satisfaction of charge 086811730002 in full

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/04/2226 April 2022 Termination of appointment of David Andrew Jones as a director on 2022-04-26

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/02/2119 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXZANDER JAMES BOND

View Document

19/11/1919 November 2019 CESSATION OF WAYNE ERNEST ABUZAID AS A PSC

View Document

19/11/1919 November 2019 CESSATION OF DAVID ANDREW JONES AS A PSC

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM LAWRENCE

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID SALTER

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086811730002

View Document

20/03/1920 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/11/2018

View Document

04/03/194 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 28/09/18 STATEMENT OF CAPITAL GBP 1000.00

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

01/10/181 October 2018 09/08/18 STATEMENT OF CAPITAL GBP 956.658

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 AUTHORITY TO PURCHASE OWN SHARES 09/09/2018

View Document

18/09/1818 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/189 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086811730001

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/01/177 January 2017 SUB-DIVISION 01/10/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

23/03/1623 March 2016 SUBDIVISION 01/10/2015

View Document

23/03/1623 March 2016 SUB-DIVISION 01/10/15

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR JOHN WILLIAM LAWRENCE

View Document

06/10/156 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW JONES / 01/10/2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ABUZAID / 17/08/2015

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SALTER / 20/08/2015

View Document

16/12/1416 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR IAN JOSEPH WARFIELD

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 SECOND FILING WITH MUD 09/09/14 FOR FORM AR01

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SALTER / 22/09/2014

View Document

22/09/1422 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR ALEXZANDER BOND

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 16 QUEEN SQUARE BRISTOL BS1 4NT

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM UNIT 16A EVANS BUSINESS PARK WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1BE

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED WAYNE ABUZAID

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR DAVID ANDREW JONES

View Document

11/10/1311 October 2013 16/09/13 STATEMENT OF CAPITAL GBP 1000

View Document

11/10/1311 October 2013 12/09/13 STATEMENT OF CAPITAL GBP 130

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 16 QUEEN SQUARE BRISTOL BS1 4NT UNITED KINGDOM

View Document

09/09/139 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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