TATE GLOBAL SOLUTIONS (HOLDINGS) LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewFull accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Certificate of change of name

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Appointment of Mr Howard John Taylor as a director on 2024-04-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

29/08/2329 August 2023 Full accounts made up to 2022-12-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

18/10/2218 October 2022 Termination of appointment of Howard John Taylor as a director on 2022-10-03

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

25/09/2125 September 2021 Micro company accounts made up to 2020-12-31

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 ADOPT ARTICLES 22/08/2014

View Document

17/09/1417 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES WILSON / 01/01/2013

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 AUDITOR'S RESIGNATION

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR DERMOT MULVIHILL

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR GEOFF DOHERTY

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLON

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE NEWMAN

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR PETER WILSON

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER ALLON / 24/03/2010

View Document

15/12/0915 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED PAUL CHRISTOPHER ALLON

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD WALKER

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

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

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/019 July 2001 COMPANY NAME CHANGED HEWETSON LIMITED CERTIFICATE ISSUED ON 09/07/01

View Document

31/05/0131 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 � SR 449145@1 29/04/99

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: G OFFICE CHANGED 26/06/00 MARFLEET HULL HU9 5SG

View Document

07/06/007 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0018 April 2000 RE FACILITIES AGREEMENT 05/04/00

View Document

18/04/0018 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/04/0018 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/04/0018 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/04/0018 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/04/0018 April 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 05/04/00

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

07/12/997 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/9910 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/9910 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/9910 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/9910 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/9910 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/9910 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/9910 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/9910 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

11/06/9911 June 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/06/9911 June 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/06/9911 June 1999 ADOPT MEM AND ARTS 19/05/99

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 CONVE 02/10/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 09/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

11/09/9811 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

19/08/9819 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9818 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9830 July 1998 VARYING SHARE RIGHTS AND NAMES 27/07/98

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/07/98

View Document

30/07/9830 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/07/98

View Document

30/07/9830 July 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 27/07/98

View Document

16/04/9816 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/03/9812 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 � IC 5074814/4731717 12/12/97 � SR 343097@1=343097

View Document

17/09/9717 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 09/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/974 August 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/07/97

View Document

04/08/974 August 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/07/97

View Document

20/02/9720 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 RETURN MADE UP TO 09/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

09/09/969 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

02/09/962 September 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/08/96

View Document

02/09/962 September 1996 ACQUISITION 22/08/96

View Document

11/08/9611 August 1996 MISC 26/07/96

View Document

11/08/9611 August 1996 ADOPT MEM AND ARTS 26/07/96

View Document

01/08/961 August 1996 LISTING OF PARTICULARS

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/04/969 April 1996 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

03/04/963 April 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/9529 August 1995 RETURN MADE UP TO 09/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

25/08/9525 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

09/08/959 August 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/07/95

View Document

09/08/959 August 1995 ALTER MEM AND ARTS 24/07/95

View Document

09/08/959 August 1995 VARYING SHARE RIGHTS AND NAMES 24/07/95

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

03/10/943 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

23/08/9423 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/9423 August 1994 RETURN MADE UP TO 09/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED

View Document

22/08/9422 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/948 August 1994 CLASS MEETING 25/07/94

View Document

08/08/948 August 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/07/94

View Document

01/09/931 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 09/08/93; BULK LIST AVAILABLE SEPARATELY

View Document

24/08/9324 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/935 August 1993 DIRS POWERS 26/07/93

View Document

05/08/935 August 1993 VARYING SHARE RIGHTS AND NAMES 26/07/93

View Document

21/05/9321 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/928 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/07/92

View Document

20/08/9220 August 1992 DIRECTOR RESIGNED

View Document

20/08/9220 August 1992 VARY RIGHTS 27/07/92

View Document

14/08/9214 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/9211 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9211 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9113 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/912 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/916 September 1991 RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/09/915 September 1991 DIRECTOR RESIGNED

View Document

02/09/912 September 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/08/91

View Document

23/07/9123 July 1991 LISTING OF PARTICULARS

View Document

05/04/915 April 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/12/9020 December 1990 � IC 4422036/4122036 30/11/90 � SR 300000@1=300000

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/09/9014 September 1990 RETURN MADE UP TO 09/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/907 August 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/07/90

View Document

11/12/8911 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/898 December 1989 � IC 4872036/4422036 30/11/89 � SR 450000@1=450000

View Document

26/09/8926 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

26/09/8926 September 1989 RETURN MADE UP TO 11/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/8911 August 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 280789

View Document

11/08/8911 August 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 280789

View Document

01/03/891 March 1989 WD 16/02/89 AD 16/02/87--------- � SI 5527@1=5527

View Document

20/01/8920 January 1989 NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 ISSUED CAPITAL NOT YET RECORDED � SR 550000@1=550000

View Document

26/10/8826 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

26/10/8826 October 1988 RETURN MADE UP TO 12/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

01/09/881 September 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/07/88

View Document

08/08/888 August 1988 WD 23/06/88 AD 30/06/88--------- � SI 3435030@1=3435030

View Document

08/08/888 August 1988 � NC 2300000/5985030

View Document

08/08/888 August 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/06/88

View Document

19/07/8819 July 1988 PROSPECTUS

View Document

19/02/8819 February 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/87

View Document

16/02/8816 February 1988 WD 25/01/88 AD 22/12/87--------- PREMIUM � SI [email protected]=93006 � SI 1300000@1=1300000

View Document

08/02/888 February 1988 � NC 750000/2300000

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/10/8726 October 1987 RETURN MADE UP TO 18/09/87; BULK LIST AVAILABLE SEPARATELY

View Document

07/10/877 October 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 040987

View Document

23/04/8723 April 1987 RETURN OF ALLOTMENTS

View Document

16/02/8716 February 1987 LISTING OF PARTICULARS

View Document

16/02/8716 February 1987 ALTER SHARE STRUCTURE

View Document

06/02/876 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

04/02/874 February 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

10/12/8610 December 1986 NEW DIRECTOR APPOINTED

View Document

10/12/8610 December 1986 NEW DIRECTOR APPOINTED

View Document

19/11/8619 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

19/11/8619 November 1986 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

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