Advanced company searchLink opens in new window

TACTICAL SOLUTIONS UK LTD

Company number 04103199

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)
09 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2018 MR01 Registration of charge 041031990005, created on 2 March 2018
28 Feb 2018 AA Total exemption full accounts made up to 28 July 2017
21 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2018 MR04 Satisfaction of charge 2 in full
20 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
21 Mar 2017 AA Full accounts made up to 29 July 2016
14 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
01 Sep 2016 CH01 Director's details changed for Mr Matthew Robert Armitage on 1 September 2016
10 May 2016 AA Full accounts made up to 31 July 2015
09 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ "The amended facility agreement" 25/01/2016
06 Jan 2016 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
02 Nov 2015 AP03 Appointment of Mr Daniel Fattal as a secretary on 1 November 2015
02 Nov 2015 TM02 Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015
05 Aug 2015 AP01 Appointment of Clive Jonathan Lovett as a director on 15 June 2015
05 Aug 2015 AP01 Appointment of Nicholas Evan Cole as a director on 15 June 2015
16 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ New facility agreement 17/03/2015
09 Jan 2015 AA Full accounts made up to 1 August 2014
02 Jan 2015 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
15 Dec 2014 TM01 Termination of appointment of Patrick Neil Martell as a director on 27 November 2014
28 Aug 2014 AP01 Appointment of Paul Bradley Gray as a director on 1 August 2014
23 Apr 2014 AA Full accounts made up to 2 August 2013
29 Jan 2014 SH08 Change of share class name or designation
29 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association