Advanced company searchLink opens in new window

TAP ASSIST LIMITED

Company number SC453035

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)
26 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
06 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
02 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
18 Aug 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
14 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
14 Nov 2018 PSC01 Notification of Steven Selby as a person with significant control on 13 November 2018
14 Nov 2018 PSC01 Notification of Simon Palmer as a person with significant control on 13 November 2018
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
16 Apr 2018 AD01 Registered office address changed from 1a Washington Court Washington Lane Edinburgh EH11 2HA to 25 Sandyford Place Glasgow G3 7NG on 16 April 2018
16 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
06 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
04 Aug 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1,000
04 Aug 2016 TM01 Termination of appointment of Michael John Mclaughlin as a director on 11 March 2015
05 Jul 2016 TM01 Termination of appointment of Neil Martin Struthers as a director on 29 June 2016
05 Jul 2016 TM01 Termination of appointment of Elliott Harvey Smith as a director on 29 June 2016
08 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
28 Oct 2015 AR01 Annual return made up to 25 June 2015
Statement of capital on 2015-10-28
  • GBP 1,000