TABOR SOLUTIONS LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

22/12/1822 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

17/12/1717 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

03/06/173 June 2017 REGISTERED OFFICE CHANGED ON 03/06/2017 FROM C/O BOOX 2ND FLOOR THE PORT HOUSE MARINA KEEP PORT SOLENT HAMPSHIRE PO6 4TH ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM C/O BOOX UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1AG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/05/1324 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM C/O BOOX LTD 1ST FLOOR, PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH PO2 8FA UNITED KINGDOM

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN HAMILTON / 10/04/2012

View Document

22/03/1222 March 2012 COMPANY NAME CHANGED STH ENG LIMITED CERTIFICATE ISSUED ON 22/03/12

View Document

19/03/1219 March 2012 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