TAMESIDE COMPUTERS LIMITED

81 King Edward Road, Hyde, SK14 5JJ, England
StatusACTIVE
Company No.10269471
CategoryPrivate Limited Company
Incorporated08 Jul 2016
Age7 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

TAMESIDE COMPUTERS LIMITED is an active private limited company with number 10269471. It was incorporated 7 years, 11 months, 1 day ago, on 08 July 2016. The company address is 81 King Edward Road, Hyde, SK14 5JJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-29

New address: 81 King Edward Road Hyde SK14 5JJ

Old address: 4 Syke Croft Romiley Stockport SK6 4NJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Address

Type: AD01

Old address: 4 4 Syke Croft Romiley Stockport SK6 4NJ England

New address: 4 Syke Croft Romiley Stockport SK6 4NJ

Change date: 2021-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-10

New address: 4 4 Syke Croft Romiley Stockport SK6 4NJ

Old address: 44 Baron Road Hyde SK14 5RW England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

Old address: Library Chambers 48 Union Street Hyde Cheshire SK14 1nd United Kingdom

Change date: 2020-12-14

New address: 44 Baron Road Hyde SK14 5RW

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert David Bennison

Change date: 2017-07-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-07

Psc name: Mr Robert David Bennison

Documents

View document PDF

Incorporation company

Date: 08 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAPT ITSM CONSULTING LIMITED

34 MILL ROAD,CAMBRIDGE,CB25 9EN

Number:10347558
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AJC ENGINEERING WARWICKSHIRE LIMITED

66B SMITH STREET,WARWICK,CV34 4HU

Number:11814677
Status:ACTIVE
Category:Private Limited Company

ART FROM AUDIO LIMITED

10 GREENWAYS,MILTON KEYNES,MK17 9JP

Number:09821800
Status:ACTIVE
Category:Private Limited Company

E.E.S.N. LTD

NEWMAN & CO,BECCLES,NR34 9TT

Number:08987455
Status:ACTIVE
Category:Private Limited Company

FORMAT PRINT LIMITED

5 PROSPECT PLACE,DERBY,DE24 8HG

Number:04778464
Status:ACTIVE
Category:Private Limited Company

PROPERTY PAV LTD

C/O PHILIP MURPHY & PARTNERS,NEWPORT,NP19 0AR

Number:11074118
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