Advanced company searchLink opens in new window

1040 TAX SOLUTIONS LTD

Company number 10809897

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)
11 Mar 2024 AA Micro company accounts made up to 31 December 2022
11 Mar 2024 AA01 Previous accounting period shortened from 28 December 2023 to 27 December 2023
26 Jan 2024 AD01 Registered office address changed from 11 Rosedene Gardens Ilford IG2 6YE England to Fairways House George Street Prestwich Manchester M25 9WS on 26 January 2024
02 Jan 2024 AD01 Registered office address changed from Fairways House George Street Prestwich Greater Manchester M25 9WS England to 11 Rosedene Gardens Ilford IG2 6YE on 2 January 2024
11 Dec 2023 AA01 Previous accounting period shortened from 29 December 2022 to 28 December 2022
30 Nov 2023 CS01 Confirmation statement made on 5 June 2023 with updates
11 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
05 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
18 Oct 2021 AA Micro company accounts made up to 31 December 2020
28 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
26 Nov 2020 AA Micro company accounts made up to 31 December 2019
04 Jun 2020 PSC04 Change of details for Mr Andrew Ian Walters as a person with significant control on 31 December 2018
04 Jun 2020 PSC04 Change of details for Mr Andrew Ian Walters as a person with significant control on 31 December 2018
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
03 Jun 2020 PSC07 Cessation of Chana Bluma Walters as a person with significant control on 31 December 2018
03 Jun 2020 TM01 Termination of appointment of Nachman Israel Gruner as a director on 31 December 2018
05 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
08 Oct 2018 PSC01 Notification of Chana Bluma Walters as a person with significant control on 31 August 2018
08 Oct 2018 PSC01 Notification of Andrew Ian Walters as a person with significant control on 31 August 2018
08 Oct 2018 PSC07 Cessation of Nachman Israel Gruner as a person with significant control on 31 August 2018
12 Sep 2018 AA Micro company accounts made up to 31 December 2017