TABX SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Previous accounting period shortened from 2024-07-31 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

14/05/2414 May 2024 Cancellation of shares. Statement of capital on 2022-11-03

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

08/04/248 April 2024 Termination of appointment of Margaret Anne Joubert as a director on 2024-03-29

View Document

28/03/2428 March 2024 Appointment of Ms Margaret Anne Joubert as a director on 2024-03-28

View Document

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

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

13/07/2313 July 2023 Change of details for Mr Matthew James Charles Eagle as a person with significant control on 2023-05-01

View Document

13/07/2313 July 2023 Registered office address changed from Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD England to Office 5, Lancaster Park Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD on 2023-07-13

View Document

13/07/2313 July 2023 Director's details changed for Mr Matthew James Charles Eagle on 2023-05-01

View Document

13/07/2313 July 2023 Director's details changed for Mr Andrew Roy Madeley on 2023-05-01

View Document

13/07/2313 July 2023 Secretary's details changed for Mr Matthew James Charles Eagle on 2023-07-13

View Document

13/07/2313 July 2023 Change of details for Mr Andrew Roy Madeley as a person with significant control on 2023-05-01

View Document

13/04/2313 April 2023 Registered office address changed from The Nook Blithbury Road Rugeley WS15 3HQ United Kingdom to Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD on 2023-04-13

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-07-31

View Document

22/11/2222 November 2022 Change of details for Mr Andrew Roy Madeley as a person with significant control on 2022-01-01

View Document

21/11/2221 November 2022 Director's details changed for Mr Andrew Roy Madeley on 2022-01-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROY MADELEY / 22/06/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT RICHDALE BARRATT / 22/06/2020

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR ELLIOTT RICHDALE BARRATT

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, SECRETARY ELLIOTT BARRATT

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR RORY BARRATT

View Document

18/06/2018 June 2020 SECRETARY APPOINTED MR MATTHEW JAMES CHARLES EAGLE

View Document

19/05/2019 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR MATTHEW JAMES CHARLES EAGLE

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR RORY BARRATT

View Document

19/06/1919 June 2019 19/06/19 STATEMENT OF CAPITAL GBP 100

View Document

13/07/1813 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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