TAYS ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/03/258 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

03/03/243 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/12/239 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

14/05/2214 May 2022 Change of details for Mr Tinashe Tayerera as a person with significant control on 2022-05-14

View Document

14/05/2214 May 2022 Registered office address changed from 1 1 Downview Way Yapton BN18 0HN England to 1 Downview Way Yapton Arundel BN18 0HN on 2022-05-14

View Document

14/05/2214 May 2022 Director's details changed for Mr Tinashe Tayerera on 2022-05-14

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/02/223 February 2022 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 1 1 Downview Way Yapton BN18 0HN on 2022-02-03

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 22 ARMSTRONG CLOSE ARMSTRONG CLOSE CROWNHILL MILTON KEYNES MK8 0AU ENGLAND

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

07/04/207 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 43 MANOR PARK AVENUE PORTSMOUTH PO3 5BD

View Document

27/08/1927 August 2019 COMPANY NAME CHANGED TAYS ELECTRICAL & CONTROLS ENGINEERING LTD CERTIFICATE ISSUED ON 27/08/19

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 7 WHINCHAT CLOSE FAREHAM HAMPSHIRE PO15 6LR ENGLAND

View Document

28/02/1928 February 2019 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