- Company Overview for TAN DELTA SYSTEMS PLC (06362470)
- Filing history for TAN DELTA SYSTEMS PLC (06362470)
- People for TAN DELTA SYSTEMS PLC (06362470)
- Charges for TAN DELTA SYSTEMS PLC (06362470)
- More for TAN DELTA SYSTEMS PLC (06362470)
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) |
---|---|---|---|
25 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Sep 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
24 May 2011 | CERTNM |
Company name changed oil management services LTD\certificate issued on 24/05/11
|
|
24 May 2011 | AD01 | Registered office address changed from 158 Hemper Lane Sheffield South Yorkshire S8 7FE on 24 May 2011 | |
31 Mar 2011 | SH02 | Sub-division of shares on 24 March 2011 | |
31 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 24 March 2011
|
|
31 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2011 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders | |
16 Sep 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
10 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 11 December 2009
|
|
10 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Apr 2010 | AD01 | Registered office address changed from Unit C Sheffield Technology Park 60 Shirland Lane Sheffield South Yorkshire S9 3SP on 22 April 2010 | |
16 Mar 2010 | AP01 | Appointment of Christopher John Greenwood as a director | |
22 Dec 2009 | AR01 | Annual return made up to 5 September 2009 with full list of shareholders | |
28 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Oct 2008 | 363a | Return made up to 05/09/08; full list of members | |
17 Jul 2008 | 287 | Registered office changed on 17/07/2008 from 158 hemper lane sheffield south yorkshire S8 7FE | |
10 Mar 2008 | 288a | Director appointed kevin micklethwaite | |
10 Mar 2008 | 88(2) | Ad 19/11/07\gbp si 99@1=99\gbp ic 1/100\ | |
10 Mar 2008 | 225 | Curr ext from 30/09/2008 to 31/12/2008 | |
13 Dec 2007 | 395 | Particulars of mortgage/charge | |
03 Oct 2007 | 287 | Registered office changed on 03/10/07 from: 158 hemper lane greenhill sheffield S8 7FE |