TATE GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
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

28/09/2428 September 2024 Full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Director's details changed for Seamus Cussen on 2024-08-12

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

18/10/2218 October 2022 Appointment of Paul Kenny as a director on 2022-10-03

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

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

View Document

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

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAWN

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED ANDREW ROBERT BAWN

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEWITT BURNLEY

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED SEAMUS CUSSEN

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED HOWARD TAYLOR

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLON

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR RICHARD HEWITT BURNLEY

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR RALPH MANNION

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURTON

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED RALPH MANNION

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE NEWMAN

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR. MICHAEL TREVOR BURTON

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

12/10/1512 October 2015 ADOPT ARTICLES 13/08/2015

View Document

12/10/1512 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

12/10/1512 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DAVID NEWMAN / 21/01/2015

View Document

01/12/141 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

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

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 25/04/12 STATEMENT OF CAPITAL GBP 840800

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

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

11/12/0911 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR DERMOT MULVIHILL

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

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW HAMER

View Document

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

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

18/09/0718 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 NC INC ALREADY ADJUSTED 09/08/07

View Document

18/08/0718 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: GREENFIELD BUSINESS PARK NO 2 BAGILLT ROAD, GREENFIELD HOLYWELL CLWYD CH8 7GJ

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

04/11/054 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 11/08/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

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

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 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

22/09/0322 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

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 11/08/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

11/09/0111 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 COMPANY NAME CHANGED HEWETSON FLOORS LIMITED CERTIFICATE ISSUED ON 31/05/01

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

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

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

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

View Document

18/04/0018 April 2000 ALTER MEM AND ARTS 05/04/00

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 28/03/99

View Document

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

View Document

09/09/999 September 1999 RETURN MADE UP TO 11/08/99; NO CHANGE 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

06/07/996 July 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

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9810 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

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

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9823 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

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

View Document

09/09/969 September 1996 RETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 DIRECTOR RESIGNED

View Document

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

View Document

25/08/9525 August 1995 RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/09/945 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/945 September 1994 RETURN MADE UP TO 11/08/94; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 11/08/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

08/09/928 September 1992 RETURN MADE UP TO 11/08/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/923 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED

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

08/09/918 September 1991 RETURN MADE UP TO 11/08/91; FULL LIST OF MEMBERS

View Document

08/09/918 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/07/9130 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/911 June 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/03/91

View Document

23/10/9023 October 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/12/8920 December 1989 NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/10/8931 October 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 NEW DIRECTOR APPOINTED

View Document

04/01/894 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/8826 October 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

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

View Document

04/11/874 November 1987 DIRECTOR RESIGNED

View Document

22/10/8722 October 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 04/04/87

View Document

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

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/12/8514 December 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

08/05/858 May 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/05/85

View Document

26/03/8526 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

23/12/8323 December 1983 ANNUAL ACCOUNTS MADE UP DATE 02/04/83

View Document

07/05/827 May 1982 ANNUAL ACCOUNTS MADE UP DATE 28/03/81

View Document

15/04/8215 April 1982 ANNUAL ACCOUNTS MADE UP DATE 03/04/82

View Document

01/10/801 October 1980 ANNUAL ACCOUNTS MADE UP DATE 29/03/80

View Document

24/07/7924 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

07/08/787 August 1978 ANNUAL ACCOUNTS MADE UP DATE 01/04/78

View Document

19/09/7719 September 1977 ANNUAL ACCOUNTS MADE UP DATE 02/04/77

View Document

27/09/7627 September 1976 ANNUAL ACCOUNTS MADE UP DATE 03/04/76

View Document

01/12/751 December 1975 ANNUAL ACCOUNTS MADE UP DATE 29/03/75

View Document

21/01/0321 January 1903 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