TANGENT BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/10/144 October 2014 DISS40 (DISS40(SOAD))

View Document

02/10/142 October 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/03/143 March 2014 DIRECTOR APPOINTED IAN LESLIE RENDLE

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW ABBOTT

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS KIMBERLEE

View Document

03/03/143 March 2014 DIRECTOR APPOINTED AJAY KUMAR HANDA

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
C/O C/O DERWENT MANAGEMENT SERVICES LTD
DERWENT HOUSE ECO PARK ROAD
LUDLOW
SHROPSHIRE
SY8 1FF
UNITED KINGDOM

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

21/06/1321 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/07/125 July 2012 PREVSHO FROM 30/06/2012 TO 31/05/2012

View Document

25/06/1225 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM C/O DERWENT MANAGEMENT SERVICES LTD CLARKES MEADOW, BROMYARD ROAD TENBURY WELLS BUSINESS PARK TENBURY WELLS WORCESTERSHIRE WR15 8FA

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM THE OLD BANK CHAMBERS 27 LINCOLN CROFT SHENSTONE STAFFORDSHIRE WS14 0ND

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR ANDREW NELSON ABBOTT

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR KEITH JOHN DARBY

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH NOBLE

View Document

13/07/1113 July 2011 SECRETARY APPOINTED MR NICHOLAS IAN KIMBERLEE

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH LEE MICHAEL NOBLE / 01/06/2011

View Document

21/06/1121 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1022 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 01/06/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KENNETH LEE MICHAEL NOBLE / 26/04/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/08 FROM: GISTERED OFFICE CHANGED ON 02/07/2008 FROM 23 MILLBROOK DRIVE SHENSTONE STAFFORDSHIRE WS14 0JL

View Document

02/06/082 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/06/0721 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 NC INC ALREADY ADJUSTED 17/11/06

View Document

24/11/0624 November 2006 NC INC ALREADY ADJUSTED 17/11/06

View Document

07/08/067 August 2006 � NC 100/102 21/07/06

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: G OFFICE CHANGED 20/06/06 STERLING FINANCIAL CHARTERED ACCTS, 23 MILLBROOK DRIVE SHENSTONE STAFFORDSHIRE WS14 0JL

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 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