Advanced company searchLink opens in new window

TAIT TECHNOLOGIES UK LTD

Company number 02962782

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)
15 Feb 2024 AD01 Registered office address changed from Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate South Kirkby Pontefract West Yorkshire WR9 3AP England to Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate South Kirkby Pontefract West Yorkshire WF9 3AP on 15 February 2024
09 Feb 2024 AD01 Registered office address changed from 9 Falcon Park Neasden Lane London NW10 1RZ to Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate South Kirkby Pontefract West Yorkshire WR9 3AP on 9 February 2024
02 Jan 2024 AP01 Appointment of Ramon Enrique Mercedes as a director on 27 December 2023
27 Oct 2023 TM01 Termination of appointment of Kerri Mcclellan as a director on 16 October 2023
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
10 Aug 2023 AA Full accounts made up to 31 December 2022
01 Aug 2023 TM01 Termination of appointment of Ulrike Schachner-Dadley as a director on 19 July 2023
01 Jun 2023 AP01 Appointment of Ben Hayden Brooks as a director on 25 May 2023
10 Mar 2023 TM01 Termination of appointment of Alistair James Bell as a director on 3 March 2023
24 Sep 2022 AA Full accounts made up to 31 December 2021
06 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
20 May 2022 AP01 Appointment of Kerri Mcclellan as a director on 11 May 2022
18 May 2022 TM01 Termination of appointment of Mary June Huwaldt as a director on 11 May 2022
23 Sep 2021 AA Full accounts made up to 31 December 2020
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
06 Feb 2021 AP01 Appointment of Mary June Huwaldt as a director on 5 February 2021
06 Feb 2021 TM01 Termination of appointment of Scott Macomb Marimow as a director on 5 February 2021
06 Feb 2021 TM01 Termination of appointment of Michael Joseph Dominguez as a director on 5 February 2021
16 Dec 2020 AA Full accounts made up to 31 December 2019
26 Nov 2020 TM01 Termination of appointment of Mary June Huwaldt as a director on 20 November 2020
26 Nov 2020 TM01 Termination of appointment of Benjamin Gerard Dicarlo as a director on 20 November 2020
26 Nov 2020 TM01 Termination of appointment of Lee George Buckingham as a director on 20 November 2020
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
24 Aug 2020 TM01 Termination of appointment of Adam Kenneth Golding as a director on 15 August 2020
08 Jul 2020 TM01 Termination of appointment of Mark Allan Nicolas Ager as a director on 2 July 2020