Advanced company searchLink opens in new window

TAMWORTH ACCOUNTANCY SERVICES LIMITED

Company number 07733025

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)
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
16 Aug 2023 AP01 Appointment of Mrs Rachael Martina Anne Warrender as a director on 1 August 2023
27 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
10 Oct 2022 PSC04 Change of details for Mr Malcolm Anthony Warrender as a person with significant control on 10 October 2022
23 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
22 Aug 2022 CH01 Director's details changed for Mr Malcolm Anthony Warrender on 31 July 2022
22 Aug 2022 PSC04 Change of details for Mr Malcolm Anthony Warrender as a person with significant control on 31 July 2022
16 Jun 2022 AD01 Registered office address changed from 4 Lady Bank Tamworth Staffordshire B79 7NB to Office 3 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG on 16 June 2022
25 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
16 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
28 Sep 2020 CS01 Confirmation statement made on 8 August 2020 with updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Sep 2019 TM01 Termination of appointment of David Roy Mcaneny as a director on 28 August 2019
09 Sep 2019 PSC07 Cessation of David Roy Mcaneny as a person with significant control on 28 August 2019
05 Sep 2019 SH06 Cancellation of shares. Statement of capital on 28 August 2019
  • GBP 59
05 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re conflict of interest 28/08/2019
05 Sep 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
15 Aug 2017 PSC01 Notification of David Roy Mcaneny as a person with significant control on 1 July 2016