Advanced company searchLink opens in new window

HAAS TCM GROUP OF THE UK LIMITED

Company number 06029509

Filter by category

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)
10 Dec 2019 CH01 Director's details changed for Mr Alun Phennah on 10 December 2019
26 Feb 2019 AA Full accounts made up to 30 September 2018
17 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
17 Dec 2018 PSC02 Notification of Wesco Aircraft Holdings, Inc. as a person with significant control on 17 December 2018
13 Dec 2018 PSC06 Change of details for Wesco Aircraft Holdings, Inc. as a person with significant control on 12 December 2018
08 Sep 2018 AD01 Registered office address changed from Newton Road Crawley West Sussex RH10 9TY to Lawrence House Riverside Drive Cleckheaton West Yorkshire BD19 4DH on 8 September 2018
06 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 February 2018
  • GBP 3.01
21 Jun 2018 AA Full accounts made up to 30 September 2017
12 Mar 2018 CC04 Statement of company's objects
07 Mar 2018 SH06 Cancellation of shares. Statement of capital on 28 February 2018
  • GBP 3.00
07 Mar 2018 SH20 Statement by Directors
07 Mar 2018 SH19 Statement of capital on 7 March 2018
  • GBP 3.00
07 Mar 2018 CAP-SS Solvency Statement dated 28/02/18
07 Mar 2018 RESOLUTIONS Resolutions
  • RES14 ‐ 1 share @ £0.01 28/02/2018
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium a/C. Authorise non-cash consideration. Delete objects.d 28/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 3.01
  • ANNOTATION Clarification a second filed SH01 was registered on 06/08/2018.
22 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
19 Jun 2017 AA Full accounts made up to 30 September 2016
11 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
30 Jun 2016 AA Full accounts made up to 30 September 2015
08 Feb 2016 AP01 Appointment of Mr Alun Phennah as a director on 14 January 2016
05 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
02 Jul 2015 AA Full accounts made up to 30 September 2014
28 May 2015 AP01 Appointment of Alexander Murray as a director on 30 April 2015
22 May 2015 TM01 Termination of appointment of Thaddeus Jude Fortin as a director on 31 December 2014
20 May 2015 TM01 Termination of appointment of James Evan Gutknecht as a director on 30 April 2015