TAN DELTA SYSTEMS PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Full accounts made up to 2024-12-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

05/07/245 July 2024 Appointment of Mr John Nigel Higginbottom as a director on 2024-07-05

View Document

05/07/245 July 2024 Appointment of Mr John Nigel Higginbottom as a secretary on 2024-07-05

View Document

05/07/245 July 2024 Termination of appointment of Stephen Dean Johnson as a director on 2024-07-05

View Document

05/07/245 July 2024 Termination of appointment of Stephen Dean Johnson as a secretary on 2024-07-05

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

14/05/2414 May 2024 Full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Appointment of Mrs Joy Alvarez as a director on 2024-04-09

View Document

07/02/247 February 2024 Termination of appointment of One Advisory Limited as a secretary on 2024-02-01

View Document

07/02/247 February 2024 Appointment of Mr Stephen Dean Johnson as a secretary on 2024-02-01

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

15/09/2315 September 2023 Satisfaction of charge 1 in full

View Document

06/09/236 September 2023 Director's details changed for Mr Simon Richard Tucker on 2021-12-01

View Document

18/08/2318 August 2023 Director's details changed for Mr Christopher John Greenwood on 2023-08-18

View Document

18/08/2318 August 2023 Appointment of Mr Stephen Dean Johnson as a director on 2023-08-18

View Document

18/08/2318 August 2023 Appointment of Mr Timothy John Croston as a director on 2023-08-18

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2016-06-30

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2014-07-01

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2015-09-09

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2014-11-01

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Memorandum and Articles of Association

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

31/07/2331 July 2023 Termination of appointment of Richard Booth as a secretary on 2023-07-28

View Document

28/07/2328 July 2023 Re-registration of Memorandum and Articles

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Balance Sheet

View Document

28/07/2328 July 2023 Auditor's statement

View Document

28/07/2328 July 2023 Auditor's report

View Document

28/07/2328 July 2023 Re-registration from a private company to a public company including appointment of secretary(s)

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Certificate of re-registration from Private to Public Limited Company

View Document

23/07/2323 July 2023 Termination of appointment of Richard Booth as a director on 2023-07-21

View Document

23/07/2323 July 2023 Termination of appointment of Simon Francis Rogers as a director on 2023-07-21

View Document

23/07/2323 July 2023 Termination of appointment of Jonathan Michael Horne as a director on 2023-07-21

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

13/06/2313 June 2023 Sub-division of shares on 2023-06-01

View Document

07/06/237 June 2023

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Statement of capital on 2023-06-05

View Document

05/06/235 June 2023

View Document

05/06/235 June 2023 Resolutions

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

27/02/2327 February 2023 Notification of a person with significant control statement

View Document

17/02/2317 February 2023 Cessation of Simon Francis Rogers as a person with significant control on 2017-02-01

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

11/02/2211 February 2022 Second filing of a statement of capital following an allotment of shares on 2011-03-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/02/2028 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

05/06/185 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/09/2017

View Document

29/05/1829 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1829 May 2018 23/03/18 STATEMENT OF CAPITAL GBP 450.80

View Document

10/05/1810 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/09/2017

View Document

28/03/1828 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 05/09/17 STATEMENT OF CAPITAL GBP 442.62

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 1 CARRERA COURT 1 CARRERA COURT, CHURCH LANE DINNINGTON SHEFFIELD S25 2RG ENGLAND

View Document

26/07/1726 July 2017 22/05/17 STATEMENT OF CAPITAL GBP 441.62

View Document

26/07/1726 July 2017 22/05/17 STATEMENT OF CAPITAL GBP 409.90

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM AMP TECHNOLOGY CENTRE BRUNEL WAY CATCLIFFE ROTHERHAM SOUTH YORKSHIRE S60 5WG

View Document

19/06/1719 June 2017 ADOPT ARTICLES 22/05/2017

View Document

12/06/1712 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1530 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/06/153 June 2015 08/04/15 STATEMENT OF CAPITAL GBP 243.62

View Document

02/06/152 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/156 January 2015 Annual return made up to 5 September 2014 with full list of shareholders

View Document

27/11/1427 November 2014 25/07/14 STATEMENT OF CAPITAL GBP 215.61

View Document

27/11/1427 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1427 November 2014 25/07/14 STATEMENT OF CAPITAL GBP 230.61

View Document

27/11/1427 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1419 September 2014 09/05/14 STATEMENT OF CAPITAL GBP 203.09

View Document

19/09/1419 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/11/138 November 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, SECRETARY ALLAN FINDLOW

View Document

06/11/136 November 2013 SECRETARY APPOINTED RICHARD BOOTH

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR SIMON TUCKER

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED SIMON FRANCIS ROGERS

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR JONATHAN MICHAEL HORNE

View Document

15/04/1315 April 2013 11/09/12 STATEMENT OF CAPITAL GBP 190.57

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MICKLETHWAITE

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALLAN FINDLOW

View Document

22/08/1222 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 30/11/11 STATEMENT OF CAPITAL GBP 163.66

View Document

25/01/1225 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/09/1126 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 158 HEMPER LANE SHEFFIELD SOUTH YORKSHIRE S8 7FE

View Document

24/05/1124 May 2011 COMPANY NAME CHANGED OIL MANAGEMENT SERVICES LTD CERTIFICATE ISSUED ON 24/05/11

View Document

31/03/1131 March 2011 SUB-DIVISION 24/03/11

View Document

31/03/1131 March 2011 24/03/11 STATEMENT OF CAPITAL GBP 139.7

View Document

31/03/1131 March 2011 SUB DIVISION 24/03/2011

View Document

31/03/1131 March 2011 Statement of capital following an allotment of shares on 2011-03-24

View Document

31/03/1131 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/1121 February 2011 Annual return made up to 6 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

10/08/1010 August 2010 ISSUE OF SHARES 11/12/2009

View Document

10/08/1010 August 2010 ADOPT ARTICLES 11/12/2009

View Document

10/08/1010 August 2010 11/12/09 STATEMENT OF CAPITAL GBP 25100

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM UNIT C SHEFFIELD TECHNOLOGY PARK 60 SHIRLAND LANE SHEFFIELD SOUTH YORKSHIRE S9 3SP

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN GREENWOOD

View Document

22/12/0922 December 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 158 HEMPER LANE SHEFFIELD SOUTH YORKSHIRE S8 7FE

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED KEVIN MICKLETHWAITE

View Document

10/03/0810 March 2008 ACC. REF. DATE EXTENDED FROM 30/09/2008 TO 31/12/2008

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 158 HEMPER LANE GREENHILL SHEFFIELD S8 7FE

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 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