Advanced company searchLink opens in new window

TUG GUARANTEE SERVICES LIMITED

Company number 03101715

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)
23 Jan 2024 CH01 Director's details changed for Mr Anthony William Street on 23 January 2024
10 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
07 Aug 2023 AD01 Registered office address changed from Units 3-5 Crayford Commercial Centre Greyhound Way, Crayford, Kent, DA1 4HF to Units 3 Boran Court Network 65 Business Park, Hapton Burnley Lancashire BB11 5th on 7 August 2023
04 Aug 2023 CS01 Confirmation statement made on 21 June 2023 with updates
27 Jun 2023 AP01 Appointment of Mr Andrew Simon Latimer as a director on 24 May 2023
27 Jun 2023 AP01 Appointment of Mr Nicholas William Street as a director on 24 May 2023
27 Jun 2023 TM01 Termination of appointment of Neil Andrew Taylor as a director on 24 May 2023
26 Jun 2023 PSC02 Notification of Lectros International Limited as a person with significant control on 24 May 2023
26 Jun 2023 AP01 Appointment of Mr Anthony William Street as a director on 24 May 2023
26 Jun 2023 TM01 Termination of appointment of Barbara Winifred Taylor as a director on 24 May 2023
26 Jun 2023 TM02 Termination of appointment of Barbara Winifred Taylor as a secretary on 24 May 2023
26 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jun 2023 PSC07 Cessation of Neil Andrew Taylor as a person with significant control on 24 May 2023
08 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 May 2023 MR01 Registration of charge 031017150001, created on 24 May 2023
07 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
21 Jun 2021 CH01 Director's details changed for Mrs Barbara Winifred Taylor on 6 January 2021
13 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
22 Jun 2020 PSC04 Change of details for Mr Neil Andrew Taylor as a person with significant control on 8 October 2019
22 Jun 2020 PSC07 Cessation of Ian Thomas Taylor as a person with significant control on 6 September 2019
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019