Advanced company searchLink opens in new window

TAB SOLUTIONS LIMITED

Company number 09153233

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)
03 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
04 May 2024 AA Unaudited abridged accounts made up to 31 July 2023
01 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
04 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
05 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
12 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
09 Mar 2020 AA Micro company accounts made up to 31 July 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
12 Jun 2019 AP01 Appointment of Mr Timothy James Cook as a director on 12 June 2019
14 Dec 2018 AA Micro company accounts made up to 31 July 2018
03 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
01 May 2018 AA Micro company accounts made up to 31 July 2017
20 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
07 Apr 2017 AD01 Registered office address changed from The Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd England to Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd on 7 April 2017
06 Apr 2017 AD01 Registered office address changed from 26a New Road Ascot Berkshire SL5 8QQ England to The Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd on 6 April 2017
21 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
09 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
07 Jun 2016 TM01 Termination of appointment of Timothy James Cook as a director on 27 May 2016
22 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 July 2015
12 Oct 2015 CH01 Director's details changed for Bernadette Bridget Cook on 2 October 2015
12 Oct 2015 AD01 Registered office address changed from , C/O Fern & Co Accountants, Orchard Lea Drift Road, Winkfield, Windsor, Berkshire, SL4 4RP to 26a New Road Ascot Berkshire SL5 8QQ on 12 October 2015