- Company Overview for HAAS TCM GROUP OF THE UK LIMITED (06029509)
- Filing history for HAAS TCM GROUP OF THE UK LIMITED (06029509)
- People for HAAS TCM GROUP OF THE UK LIMITED (06029509)
- Charges for HAAS TCM GROUP OF THE UK LIMITED (06029509)
- More for HAAS TCM GROUP OF THE UK LIMITED (06029509)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
04 Dec 2024 | AD02 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA | |
18 Nov 2024 | AA | Full accounts made up to 31 December 2023 | |
07 Mar 2024 | AA | Full accounts made up to 31 December 2022 | |
12 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
24 Nov 2023 | PSC01 | Notification of David Michael Coleal as a person with significant control on 30 November 2020 | |
24 Nov 2023 | PSC09 | Withdrawal of a person with significant control statement on 24 November 2023 | |
24 Nov 2023 | PSC08 | Notification of a person with significant control statement | |
24 Nov 2023 | PSC07 | Cessation of Haas Group International, Llc as a person with significant control on 6 April 2016 | |
17 Jul 2023 | CH01 | Director's details changed for Mr Wayne Richard Hollinshead on 13 March 2023 | |
03 Jul 2023 | MR01 | Registration of charge 060295090010, created on 23 June 2023 | |
20 Apr 2023 | CH01 | Director's details changed for Mrs Dawn Renee Landry on 20 April 2023 | |
20 Apr 2023 | CH01 | Director's details changed for Mr Wayne Richard Hollinshead on 20 April 2023 | |
22 Feb 2023 | AA | Full accounts made up to 31 December 2021 | |
03 Jan 2023 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
28 Dec 2022 | PSC05 | Change of details for a person with significant control | |
22 Apr 2022 | PSC07 | Cessation of Wesco Aircraft Holdings, Inc. as a person with significant control on 9 January 2020 | |
08 Apr 2022 | MR01 | Registration of charge 060295090009, created on 28 March 2022 | |
06 Apr 2022 | MR01 | Registration of charge 060295090008, created on 28 March 2022 | |
14 Mar 2022 | AA | Full accounts made up to 31 December 2020 | |
18 Feb 2022 | PSC05 | Change of details for Wesco Aircraft Holdings, Inc. as a person with significant control on 18 February 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
09 Sep 2021 | CH01 | Director's details changed for Mrs Dawn Renee Landry on 9 September 2021 | |
24 Jun 2021 | CH01 | Director's details changed for Mr Mark Whatling on 24 June 2021 | |
24 Jun 2021 | CH01 | Director's details changed for Mr Wayne Richard Hollinshead on 24 June 2021 |