TATE TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

08/08/258 August 2025 Termination of appointment of Matthew Ian Cleaver as a director on 2025-07-31

View Document

04/02/254 February 2025 Appointment of Mr Matthew Ian Cleaver as a director on 2025-01-31

View Document

28/01/2528 January 2025 Registration of charge 082210800005, created on 2025-01-28

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-19 with updates

View Document

31/10/2431 October 2024 Cessation of Stephanie Jewell as a person with significant control on 2024-04-01

View Document

31/10/2431 October 2024 Cessation of Michael George Jewell as a person with significant control on 2024-04-01

View Document

31/10/2431 October 2024 Notification of Tate Technical Holdings Ltd as a person with significant control on 2024-04-01

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Registration of charge 082210800004, created on 2024-08-01

View Document

06/08/246 August 2024 Registration of charge 082210800003, created on 2024-08-01

View Document

27/07/2427 July 2024 Termination of appointment of Graham James Rolinson as a director on 2024-07-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/10/2316 October 2023 Termination of appointment of Luke Leslie Clark as a director on 2023-10-16

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Termination of appointment of Rachael Louise Roberts as a director on 2023-03-15

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Director's details changed for Mrs Rachael Louise Roberts on 2021-11-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Satisfaction of charge 082210800002 in full

View Document

12/12/2112 December 2021 Appointment of Mrs Rachael Roberts as a director on 2021-11-30

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE JEWELL / 19/09/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MISS STEPHANIE JEWELL / 19/09/2019

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE JEWELL / 02/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE JEWELL / 02/01/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

29/06/1829 June 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 3 FORGE HOUSE SUMMERLEYS ROAD PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9DT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

01/09/171 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082210800001

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082210800002

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 DIRECTOR APPOINTED MR GRAHAM ROLINSON

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR MICHAEL GEORGE JEWELL

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEWELL

View Document

13/01/1613 January 2016 06/11/15 STATEMENT OF CAPITAL GBP 1177

View Document

27/11/1527 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/1520 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM UNIT C5 ENDEAVOUR BUSINESS PARK PENNER ROAD HAVANT HAMPSHIRE PO9 1QN

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082210800001

View Document

10/10/1310 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1219 September 2012 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