THE TACS PARTNERSHIP LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

08/05/248 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

03/05/243 May 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Previous accounting period shortened from 2023-08-02 to 2023-07-31

View Document

04/12/234 December 2023 Change of details for Mr David Alan Reynolds as a person with significant control on 2023-12-04

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Unaudited abridged accounts made up to 2022-08-02

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

02/05/232 May 2023 Change of accounting reference date

View Document

14/04/2314 April 2023 Registered office address changed from Suite 53, Pure Offices Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD England to St. George's Court Winnington Avenue Northwich CW8 4EE on 2023-04-14

View Document

02/08/222 August 2022 Annual accounts for year ending 02 Aug 2022

View Accounts

10/01/2210 January 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

12/01/2112 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM GRAYLAW HOUSE, MERSEY SQUARE STOCKPORT SK1 1AL UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

13/02/2013 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

11/03/1911 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERTS

View Document

22/06/1722 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL DAVIS BLAKE / 20/06/2017

View Document

20/06/1720 June 2017 LLP MEMBER APPOINTED MR IAN ROBERTS

View Document

20/06/1720 June 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document

20/06/1720 June 2017 CURREXT FROM 30/06/2018 TO 31/07/2018

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