Advanced company searchLink opens in new window

TAN DELTA SYSTEMS PLC

Company number 06362470

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
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
  • RES15 ‐ Change company name resolution on 2011-05-24
  • NM01 ‐ Change of name by resolution
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
  • GBP 139.7
  • ANNOTATION Clarification a second filed SH01 was registered on 11/02/2022
31 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 24/03/2011
31 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 25,100
10 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Issue of shares 11/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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