TATAM SERVICES LTD
Status | ACTIVE |
Company No. | 06236213 |
Category | Private Limited Company |
Incorporated | 03 May 2007 |
Age | 17 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
TATAM SERVICES LTD is an active private limited company with number 06236213. It was incorporated 17 years, 27 days ago, on 03 May 2007. The company address is 840 Ibis Court Centre Park, Warrington, WA1 1RL, Cheshire, England.
Company Fillings
Change person director company with change date
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen David Tatam
Change date: 2023-10-27
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Address
Type: AD01
New address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
Change date: 2023-10-27
Old address: Unit 8 Kd Tower Hemel Hempstead Hertfordshire HP1 1FW England
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Termination secretary company with name termination date
Date: 13 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-06-10
Officer name: Sjd (Secretaries) Limited
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change to a person with significant control
Date: 10 Jun 2021
Action Date: 26 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-26
Psc name: Mr Steve David Tatam
Documents
Change person director company with change date
Date: 10 Jun 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-26
Officer name: Mr Stephen David Tatam
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Address
Type: AD01
Old address: 40 Lawrence Avenue Stanstead Abbotts Ware Hertfordshire SG12 8JL England
New address: Unit 8 Kd Tower Hemel Hempstead Hertfordshire HP1 1FW
Change date: 2017-10-16
Documents
Change person director company with change date
Date: 16 Oct 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-27
Officer name: Mr Stephen David Tatam
Documents
Change to a person with significant control
Date: 04 Sep 2017
Action Date: 18 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steve David Tatam
Change date: 2017-07-18
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Address
Type: AD01
New address: 40 Lawrence Avenue Stanstead Abbotts Ware Hertfordshire SG12 8JL
Old address: Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW
Change date: 2017-08-01
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Change registered office address company with date old address
Date: 05 Apr 2012
Action Date: 05 Apr 2012
Category: Address
Type: AD01
Old address: High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY
Change date: 2012-04-05
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 15 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-15
Officer name: Stephen David Tatam
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Change corporate secretary company with change date
Date: 10 May 2010
Action Date: 03 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-03
Officer name: Sjd (Secretaries) Limited
Documents
Change person director company with change date
Date: 09 May 2010
Action Date: 03 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen David Tatam
Change date: 2010-05-03
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 06/06/07 from: 55, lulworth avenue, goffs oak, waltham cross, EN7 5LB
Documents
Some Companies
ENERGY MATTERS NATIONWIDE LIMITED
CHICHESTER ENTERPRISE CENTRE,CHICHESTER,PO19 8TX
Number: | 06869651 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLEONARD HOUSE,BANFF,AB45 3TP
Number: | SC375372 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 BLUE HILL LANE,LEEDS,LS12 4NX
Number: | 09148502 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BRYONY COURT,LEEDS,LS10 4SS
Number: | 11236890 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWRY HOUSE,BRACKNELL,RG12 1TL
Number: | 04918786 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
95 BROOKWOOD DRIVE,STOKE-ON-TRENT,ST3 6LN
Number: | 10427121 |
Status: | ACTIVE |
Category: | Private Limited Company |