Advanced company searchLink opens in new window

TAX SOLUTIONS CHESHIRE LTD

Company number 09352853

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)
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
12 Jan 2024 AA Micro company accounts made up to 31 December 2023
10 Feb 2023 AA Micro company accounts made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
03 Nov 2022 CH01 Director's details changed for Mrs Kym Elizabeth Perry on 30 August 2022
03 Nov 2022 CH01 Director's details changed for Mrs Kelly Davis on 30 August 2022
03 Nov 2022 PSC04 Change of details for Mrs Kym Elizabeth Perry as a person with significant control on 30 August 2022
02 Sep 2022 AD01 Registered office address changed from 3a the Fairway Alsager Stoke-on-Trent ST7 2AZ England to 81a Crewe Road Haslington Crewe CW1 5QX on 2 September 2022
04 Jul 2022 PSC04 Change of details for Mrs Kym Elizabeth Perry as a person with significant control on 1 January 2022
04 Jul 2022 PSC04 Change of details for Mrs Kelly Davis as a person with significant control on 1 January 2022
07 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 6 June 2021
  • GBP 2
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
30 Jul 2021 AD01 Registered office address changed from 6 Orchard Crescent Talke Stoke-on-Trent ST7 1JH England to 3a the Fairway Alsager Stoke-on-Trent ST7 2AZ on 30 July 2021
10 Jun 2021 PSC01 Notification of Kym Elizabeth Perry as a person with significant control on 10 June 2021
10 Jun 2021 PSC01 Notification of Kelly Davis as a person with significant control on 8 June 2021
08 Jun 2021 PSC07 Cessation of Michelle Broadhurst as a person with significant control on 8 June 2021
08 Jun 2021 TM01 Termination of appointment of Michelle Broadhurst as a director on 8 June 2021
08 Jun 2021 AP01 Appointment of Mrs Kelly Davis as a director on 8 June 2021
08 Jun 2021 AD01 Registered office address changed from 115 Congleton Road Talke Stoke-on-Trent ST7 1LY to 6 Orchard Crescent Talke Stoke-on-Trent ST7 1JH on 8 June 2021
08 Jun 2021 AP01 Appointment of Mrs Kym Elizabeth Perry as a director on 8 June 2021
28 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
28 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019