Advanced company searchLink opens in new window

HAAS TCM GROUP OF THE UK LIMITED

Company number 06029509

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)
07 Mar 2024 AA Full accounts made up to 31 December 2022
12 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
24 Nov 2023 PSC01 Notification of David Michael Coleal as a person with significant control on 30 November 2020
24 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 24 November 2023
24 Nov 2023 PSC08 Notification of a person with significant control statement
24 Nov 2023 PSC07 Cessation of Haas Group International, Llc as a person with significant control on 6 April 2016
17 Jul 2023 CH01 Director's details changed for Mr Wayne Richard Hollinshead on 13 March 2023
03 Jul 2023 MR01 Registration of charge 060295090010, created on 23 June 2023
20 Apr 2023 CH01 Director's details changed for Mrs Dawn Renee Landry on 20 April 2023
20 Apr 2023 CH01 Director's details changed for Mr Wayne Richard Hollinshead on 20 April 2023
22 Feb 2023 AA Full accounts made up to 31 December 2021
03 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
28 Dec 2022 PSC05 Change of details for a person with significant control
22 Apr 2022 PSC07 Cessation of Wesco Aircraft Holdings, Inc. as a person with significant control on 9 January 2020
08 Apr 2022 MR01 Registration of charge 060295090009, created on 28 March 2022
06 Apr 2022 MR01 Registration of charge 060295090008, created on 28 March 2022
14 Mar 2022 AA Full accounts made up to 31 December 2020
18 Feb 2022 PSC05 Change of details for Wesco Aircraft Holdings, Inc. as a person with significant control on 18 February 2022
20 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
09 Sep 2021 CH01 Director's details changed for Mrs Dawn Renee Landry on 9 September 2021
24 Jun 2021 CH01 Director's details changed for Mr Mark Whatling on 24 June 2021
24 Jun 2021 CH01 Director's details changed for Mr Wayne Richard Hollinshead on 24 June 2021
24 Jun 2021 CH01 Director's details changed for Mrs Dawn Renee Landry on 24 June 2021
24 Jun 2021 CH03 Secretary's details changed for Mrs Dawn Renee Landry on 24 June 2021
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 3.03