- Company Overview for T.G.E.SOLUTIONS LIMITED (07549524)
- Filing history for T.G.E.SOLUTIONS LIMITED (07549524)
- People for T.G.E.SOLUTIONS LIMITED (07549524)
- More for T.G.E.SOLUTIONS LIMITED (07549524)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with updates | |
24 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
05 Aug 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
04 Oct 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
07 Sep 2021 | AP01 | Appointment of Mrs Daria Inga Allum as a director on 1 September 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
04 Jan 2021 | CH03 | Secretary's details changed for Mr Phillip Jason Allum on 4 January 2021 | |
04 Jan 2021 | CH01 | Director's details changed for Mr Phillip Jason Allum on 4 January 2021 | |
04 Jan 2021 | PSC04 | Change of details for Mr Phillip Jason Allum as a person with significant control on 4 January 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from Boston House 214 High Street Boston Spa Wetherby LS23 6AD England to 7 Owl Place Milby Boroughbridge North Yorkshire YO51 9GT on 4 January 2021 | |
21 Aug 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
09 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
01 Feb 2019 | AD01 | Registered office address changed from Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ to Boston House 214 High Street Boston Spa Wetherby LS23 6AD on 1 February 2019 | |
08 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
26 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 8 February 2018
|
|
09 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
02 Mar 2017 | CH01 | Director's details changed for Mr Phillip Jason Allum on 2 March 2017 | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |