TAO SUSTAINABLE POWER SOLUTIONS (UK) LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

27/09/2427 September 2024 Application to strike the company off the register

View Document

04/09/244 September 2024 Previous accounting period shortened from 2024-12-31 to 2024-08-31

View Document

19/04/2419 April 2024 Accounts for a small company made up to 2023-12-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

21/11/2321 November 2023 Accounts for a small company made up to 2022-12-31

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023

View Document

24/02/2324 February 2023 Registration of charge 071016840002, created on 2023-02-22

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

12/12/2212 December 2022 Director's details changed for Mr Carlos Augusto Martins Das Neves on 2022-12-12

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

17/10/1817 October 2018 17/10/18 STATEMENT OF CAPITAL GBP 315.34

View Document

17/10/1817 October 2018 REDUCE ISSUED CAPITAL 27/09/2018

View Document

17/10/1817 October 2018 SOLVENCY STATEMENT DATED 27/09/18

View Document

17/10/1817 October 2018 STATEMENT BY DIRECTORS

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/12/1715 December 2017 CESSATION OF VALE S.A. LIMITED (PLC) AS A PSC

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWC3N LIMITED

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM
DATUM HOUSE ELECTRA WAY
CREWE
CHESHIRE
CW1 6ZF

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOAO PINTO CORAL NETO

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR CARLOS AUGUSTO MARTINS DAS NEVES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR JUAN MERLINI

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR CHARLES IAN RENDELL

View Document

29/03/1729 March 2017 03/03/17 STATEMENT OF CAPITAL GBP 31533994

View Document

17/02/1717 February 2017 23/12/16 STATEMENT OF CAPITAL GBP 30146726

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY NEY FONTES FILHO

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR NEY FONTES FILHO

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN FRANCO MERLINI / 17/10/2016

View Document

17/10/1617 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/08/1626 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR JUAN FRANCO MERLINI

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR JOAO PINTO CORAL NETO

View Document

09/05/169 May 2016 11/03/16 STATEMENT OF CAPITAL GBP 29727326

View Document

09/05/169 May 2016 27/02/15 STATEMENT OF CAPITAL GBP 29413326

View Document

07/01/167 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/02/1519 February 2015 09/05/14 STATEMENT OF CAPITAL GBP 28433826

View Document

19/02/1519 February 2015 06/10/14 STATEMENT OF CAPITAL GBP 28458826

View Document

19/02/1519 February 2015 15/10/14 STATEMENT OF CAPITAL GBP 28478826

View Document

19/02/1519 February 2015 13/11/14 STATEMENT OF CAPITAL GBP 28520826

View Document

19/02/1519 February 2015 11/12/14 STATEMENT OF CAPITAL GBP 29342326

View Document

19/02/1519 February 2015 24/07/14 STATEMENT OF CAPITAL GBP 28440826

View Document

06/02/156 February 2015 02/12/14 STATEMENT OF CAPITAL GBP 28582326

View Document

26/01/1526 January 2015 SECTION 519

View Document

13/01/1513 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 AUDITOR'S RESIGNATION

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 SECRETARY APPOINTED MR NEY FONTES FILHO

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY RODRIGO BERNARDES BRAGA

View Document

18/02/1418 February 2014 01/07/13 STATEMENT OF CAPITAL GBP 26548826

View Document

18/02/1418 February 2014 04/10/13 STATEMENT OF CAPITAL GBP 28018826

View Document

18/02/1418 February 2014 23/08/13 STATEMENT OF CAPITAL GBP 27118826

View Document

28/01/1428 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR RODRIGO BERNARDES BRAGA

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR NEY FONTES FILHO

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 22/03/13 STATEMENT OF CAPITAL GBP 26498826

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOSE MENDES PESSOA

View Document

27/02/1327 February 2013 19/12/12 STATEMENT OF CAPITAL GBP 24398826

View Document

27/02/1327 February 2013 19/11/12 STATEMENT OF CAPITAL GBP 23398826

View Document

27/02/1327 February 2013 10/10/12 STATEMENT OF CAPITAL GBP 22798826

View Document

27/02/1327 February 2013 14/03/12 STATEMENT OF CAPITAL GBP 19048826

View Document

23/01/1323 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM THE FORGE CREWE HALL FARM OLD PARK ROAD CREWE CHESHIRE CW1 5UE

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 31/01/12 STATEMENT OF CAPITAL GBP 19048826

View Document

06/02/126 February 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 AUDITOR'S RESIGNATION

View Document

21/09/1121 September 2011 31/08/11 STATEMENT OF CAPITAL GBP 17728826

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES VICKERMAN

View Document

01/06/111 June 2011 22/03/11 STATEMENT OF CAPITAL GBP 12428826

View Document

01/06/111 June 2011 23/05/11 STATEMENT OF CAPITAL GBP 15728826

View Document

20/05/1120 May 2011 12/04/11 STATEMENT OF CAPITAL GBP 14328826

View Document

25/03/1125 March 2011 23/02/11 STATEMENT OF CAPITAL GBP 12028826

View Document

25/01/1125 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

17/11/1017 November 2010 22/10/10 STATEMENT OF CAPITAL GBP 11228826

View Document

23/09/1023 September 2010 06/09/10 STATEMENT OF CAPITAL GBP 9328826

View Document

24/08/1024 August 2010 12/07/10 STATEMENT OF CAPITAL GBP 8828826

View Document

09/08/109 August 2010 24/05/10 STATEMENT OF CAPITAL GBP 1169001

View Document

09/08/109 August 2010 28/05/10 STATEMENT OF CAPITAL GBP 7669001

View Document

09/08/109 August 2010 14/06/10 STATEMENT OF CAPITAL GBP 8328826

View Document

27/07/1027 July 2010 28/02/10 STATEMENT OF CAPITAL GBP 619001.00

View Document

23/07/1023 July 2010 SECRETARY APPOINTED RODRIGO BERNARDES BRAGA

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 45 MOORFIELDS LONDON EC2Y 9AE UNITED KINGDOM

View Document

27/01/1027 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/12/0911 December 2009 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