TACE PROJECTS LIMITED

17 St Peters Place, Fleetwood, FY7 6EB, Lancashire, England
StatusACTIVE
Company No.08803095
CategoryPrivate Limited Company
Incorporated05 Dec 2013
Age10 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

TACE PROJECTS LIMITED is an active private limited company with number 08803095. It was incorporated 10 years, 5 months, 10 days ago, on 05 December 2013. The company address is 17 St Peters Place, Fleetwood, FY7 6EB, Lancashire, England.



Company Fillings

Resolution

Date: 02 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2024

Action Date: 06 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-06

Capital : 10 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2024

Action Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-06

Psc name: Nicholas Charles Thomas

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2024

Action Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: James Massey

Change date: 2023-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2024

Action Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Adrian Griffiths

Notification date: 2023-12-06

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2024

Action Date: 06 Dec 2023

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2023-12-06

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2024

Action Date: 06 Dec 2023

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2023-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2023

Action Date: 11 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-11

Officer name: Mr Nigel Adrian Griffiths

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Charles Thomas

Appointment date: 2023-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Adrian Griffiths

Appointment date: 2023-10-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-11

Psc name: Mr James Massey

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Massey

Change date: 2023-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Address

Type: AD01

New address: 17 st Peters Place Fleetwood Lancashire FY7 6EB

Change date: 2023-07-11

Old address: Portland House Oak Green Earl Road Stockport SK8 6QL

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aaron Cullen

Termination date: 2023-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Aaron Cullen

Appointment date: 2019-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nigel Griffiths

Appointment date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-05

Officer name: Kevin Hodson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Incorporation company

Date: 05 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEATHWAY INVESTMENTS LIMITED

EDELMAN HOUSE,WHETSTONE,N20 0LH

Number:02121829
Status:ACTIVE
Category:Private Limited Company

IMPULSE MANAGEMENT SERVICES LTD

53 WOOD STREET,ASHTON UNDER LYNE,OL6 7NB

Number:10702800
Status:ACTIVE
Category:Private Limited Company

INSURANCE GPS SERVICES LTD

7 PLAYFORD GARDENS,BRISTOL,BS11 0EX

Number:11472088
Status:ACTIVE
Category:Private Limited Company
Number:CS003086
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

NS & AS CONSULTANCY SERVICES LTD

62 THORNHILL RISE,BRIGHTON,BN41 2YL

Number:10724661
Status:ACTIVE
Category:Private Limited Company

RACE FOR DESIGN LIMITED

37 GREENHEYS CRESCENT,BOLTON,BL8 4QD

Number:11328386
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source