- Company Overview for UK TMATS LTD (14088077)
- Filing history for UK TMATS LTD (14088077)
- People for UK TMATS LTD (14088077)
- More for UK TMATS LTD (14088077)
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) |
---|---|---|---|
14 Oct 2024 | AA | Micro company accounts made up to 31 May 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
09 Feb 2024 | AP01 | Appointment of Adam West as a director on 1 February 2023 | |
09 Feb 2024 | AP01 | Appointment of Peter King as a director on 1 February 2023 | |
05 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
25 May 2023 | PSC01 | Notification of Adam West as a person with significant control on 30 January 2023 | |
25 May 2023 | PSC01 | Notification of Peter King as a person with significant control on 30 January 2023 | |
25 May 2023 | PSC05 | Change of details for Jdm Assets Ltd as a person with significant control on 30 January 2023 | |
25 May 2023 | RESOLUTIONS |
Resolutions
|
|
25 May 2023 | MA | Memorandum and Articles of Association | |
25 May 2023 | SH08 | Change of share class name or designation | |
19 Oct 2022 | CERTNM |
Company name changed secure power temporary solutions LTD\certificate issued on 19/10/22
|
|
07 Sep 2022 | CH01 | Director's details changed for Mr Jonathan David Morley on 7 September 2022 | |
07 Sep 2022 | PSC05 | Change of details for Jdm Assets Ltd as a person with significant control on 7 September 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from Unit 4 Acres Hill Business Park 2 Acres Hill Lane Sheffield South Yorkshire S9 4LR United Kingdom to 21 Orgreave Place Sheffield South Yorkshire S13 9LU on 7 September 2022 | |
05 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-05
|