- Company Overview for TUG GUARANTEE SERVICES LIMITED (03101715)
- Filing history for TUG GUARANTEE SERVICES LIMITED (03101715)
- People for TUG GUARANTEE SERVICES LIMITED (03101715)
- Charges for TUG GUARANTEE SERVICES LIMITED (03101715)
- More for TUG GUARANTEE SERVICES LIMITED (03101715)
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
|
|
21 Jun 2023 | PSC07 | Cessation of Neil Andrew Taylor as a person with significant control on 24 May 2023 | |
08 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
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 |