Advanced company searchLink opens in new window

TAG CONTROLS & AUTOMATION LIMITED

Company number 07910043

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 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
09 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
18 Aug 2021 AP01 Appointment of Mr Ashley Stephen Williams as a director on 10 August 2021
11 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
13 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
03 Dec 2019 AA01 Previous accounting period extended from 30 April 2019 to 31 October 2019
23 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-19
01 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
16 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
14 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
19 Oct 2016 AP01 Appointment of Mr Garry Stephen Williams as a director on 17 October 2016
17 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
15 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
03 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
03 Aug 2015 CH01 Director's details changed for Tracy Jane Williams on 3 August 2015
15 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
17 Nov 2014 CH01 Director's details changed for Tracy Jane Kisby on 17 November 2014
05 Sep 2014 AD01 Registered office address changed from 60 Mansel Street Swansea SA1 5TF to Avc House 21 Northampton Lane Swansea SA1 4EH on 5 September 2014