- Company Overview for TAXMASTER SOLUTIONS LTD (06340970)
- Filing history for TAXMASTER SOLUTIONS LTD (06340970)
- People for TAXMASTER SOLUTIONS LTD (06340970)
- Charges for TAXMASTER SOLUTIONS LTD (06340970)
- More for TAXMASTER SOLUTIONS LTD (06340970)
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) |
---|---|---|---|
27 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 Mar 2015 | TM01 | Termination of appointment of Tracy Cooper as a director on 10 March 2015 | |
28 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 30 November 2013 | |
09 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 Aug 2014 | AD01 | Registered office address changed from Boundary Farm South Scarle Lane Swinderby Lincolnshire LN6 9JA to Woodside Park Park Drain Westwoodside Doncaster South Yorkshire DN9 2EN on 7 August 2014 | |
10 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
17 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 22 November 2012
|
|
17 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2012 | CH01 | Director's details changed for Mr. Stephen Robert Hughes on 26 September 2012 | |
26 Sep 2012 | CH01 | Director's details changed for Mrs Tracy Cooper on 26 September 2012 | |
26 Sep 2012 | CH03 | Secretary's details changed for Mrs Annabelle Hughes on 26 September 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
24 Aug 2012 | AA01 | Current accounting period extended from 31 August 2012 to 30 November 2012 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Aug 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
15 Aug 2011 | CH01 | Director's details changed for Mrs Tracy Cooper on 13 August 2011 | |
15 Aug 2011 | CH03 | Secretary's details changed for Annabelle Bragg on 16 April 2011 | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
15 Apr 2011 | AP01 | Appointment of Mr. David Anthony Dodds as a director | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
25 Aug 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders |