TATE SOLUTIONS LTD

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/02/2217 February 2022 Satisfaction of charge 2 in full

View Document

17/02/2217 February 2022 Satisfaction of charge 1 in full

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 Application to strike the company off the register

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY ROBIN DAVIS

View Document

10/02/1710 February 2017 SECRETARY APPOINTED MR RUSSELL GOOCH

View Document

09/10/169 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

02/06/162 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

26/06/1526 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

16/03/1516 March 2015 AUDITOR'S RESIGNATION

View Document

10/03/1510 March 2015 SECTION 519

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/09/1319 September 2013 01/09/13 STATEMENT OF CAPITAL GBP 150002

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SEBIRE / 01/01/2013

View Document

24/06/1324 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN CHRISTOPHER DAVIS / 01/01/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CRAWLEY / 01/01/2013

View Document

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR KEITH CLARE-BROWN

View Document

18/01/1218 January 2012 COMPANY NAME CHANGED ENOCH PINSON LIMITED CERTIFICATE ISSUED ON 18/01/12

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

24/06/1024 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MORRALL

View Document

24/06/0924 June 2009 SECRETARY APPOINTED MR ROBIN CHRISTOPHER DAVIS

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY JOHN MORRALL

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM MEADOWDALE WORKS DIMMINSDALE WILLENHALL WEST MIDLANDS WV13 2BE

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED JOHN MORRALL

View Document

25/06/0825 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

01/09/031 September 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/07/0210 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

11/10/9911 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/9913 August 1999 EXEMPTION FROM APPOINTING AUDITORS 31/07/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/976 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9520 October 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

02/08/952 August 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 REGISTERED OFFICE CHANGED ON 29/06/95 FROM: THIRD FLOOR NARROW QUAY HOUSE PRINCE STREET BRISTOL BS1 4AH

View Document

29/06/9529 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/06/9413 June 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

04/10/934 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9320 January 1993 REGISTERED OFFICE CHANGED ON 20/01/93 FROM: WILLESLEY HOUSE WILLESLEY NR TETBURY GLOUCESTERSHIRE

View Document

11/11/9211 November 1992 S386 DISP APP AUDS 26/04/91

View Document

11/11/9211 November 1992 EXEMPTION FROM APPOINTING AUDITORS 26/04/91

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

07/11/927 November 1992 REGISTERED OFFICE CHANGED ON 07/11/92 FROM: PO BOX 6 RUNNINGS ROAD CHELTENHAM GLOUCESTERSHIRE GL51 9HS

View Document

07/11/927 November 1992 DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9226 October 1992 RETURN MADE UP TO 24/06/92; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

26/10/9226 October 1992 S386 DISP APP AUDS 26/04/92

View Document

02/07/912 July 1991 RETURN MADE UP TO 24/06/91; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 S386 DISP APP AUDS 26/04/91

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

22/08/9022 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

22/08/9022 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

09/08/909 August 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

16/06/9016 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9010 April 1990 NEW DIRECTOR APPOINTED

View Document

01/02/901 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9021 January 1990 REGISTERED OFFICE CHANGED ON 21/01/90 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

24/10/8924 October 1989 COMPANY NAME CHANGED OVAL (469) LIMITED CERTIFICATE ISSUED ON 25/10/89

View Document

21/10/8921 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/8919 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/8813 December 1988 Incorporation

View Document

13/12/8813 December 1988 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