Download leads from Nexok and grow your business. Find out more

Tanksafe Solutions Ltd

Documents

Total Documents130
Total Pages740

Filing History

24 August 2023Total exemption full accounts made up to 30 November 2022
9 March 2023Confirmation statement made on 5 March 2023 with updates
22 March 2022Confirmation statement made on 5 March 2022 with no updates
15 February 2022Total exemption full accounts made up to 30 November 2021
23 June 2021Total exemption full accounts made up to 30 November 2020
16 March 2021Confirmation statement made on 5 March 2021 with no updates
11 March 2021Change of details for Mr Garth Stewart Law Pepper as a person with significant control on 11 March 2021
11 March 2021Director's details changed for Mr Garth Stewart Law Pepper on 11 March 2021
7 August 2020Micro company accounts made up to 30 November 2019
5 March 2020Confirmation statement made on 5 March 2020 with updates
7 November 2019Confirmation statement made on 1 November 2019 with no updates
16 May 2019Micro company accounts made up to 30 November 2018
15 November 2018Confirmation statement made on 1 November 2018 with no updates
10 October 2018Registered office address changed from 9a Clare Lane Cookstown County Tyrone BT80 8RJ to 18 Cockhill Road Maze Lisburn Co Antrim BT27 5RS on 10 October 2018
22 August 2018Total exemption full accounts made up to 30 November 2017
17 November 2017Confirmation statement made on 1 November 2017 with no updates
17 November 2017Confirmation statement made on 1 November 2017 with no updates
11 April 2017Total exemption small company accounts made up to 30 November 2016
11 April 2017Total exemption small company accounts made up to 30 November 2016
22 November 2016Confirmation statement made on 1 November 2016 with updates
22 November 2016Confirmation statement made on 1 November 2016 with updates
31 August 2016Total exemption small company accounts made up to 30 November 2015
31 August 2016Total exemption small company accounts made up to 30 November 2015
14 December 2015Registered office address changed from 9a Clare Lane Cookstown County Tyrone BT80 8RJ to 9a Clare Lane Cookstown County Tyrone BT80 8RJ on 14 December 2015
14 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 200
14 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 200
14 December 2015Registered office address changed from 9a Clare Lane Cookstown County Tyrone BT80 8RJ to 9a Clare Lane Cookstown County Tyrone BT80 8RJ on 14 December 2015
2 June 2015Total exemption small company accounts made up to 30 November 2014
2 June 2015Total exemption small company accounts made up to 30 November 2014
1 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200
1 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200
1 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200
1 December 2014Registered office address changed from 9a Clare Lane Cookstown County Tyrone BT80 8RJ to 9a Clare Lane Cookstown County Tyrone BT80 8RJ on 1 December 2014
1 December 2014Registered office address changed from 9a Clare Lane Cookstown County Tyrone BT80 8RJ to 9a Clare Lane Cookstown County Tyrone BT80 8RJ on 1 December 2014
1 December 2014Registered office address changed from 9a Clare Lane Cookstown County Tyrone BT80 8RJ to 9a Clare Lane Cookstown County Tyrone BT80 8RJ on 1 December 2014
31 July 2014Registration of charge NI0445820001, created on 29 July 2014
31 July 2014Registration of charge NI0445820001, created on 29 July 2014
15 May 2014Total exemption small company accounts made up to 30 November 2013
15 May 2014Total exemption small company accounts made up to 30 November 2013
17 January 2014Director's details changed for Mr Desmond James Hewitt on 1 November 2013
17 January 2014Director's details changed for Greg Simpson on 1 November 2013
17 January 2014Secretary's details changed for Mr Andrew David Hutchinson on 1 November 2013
17 January 2014Registered office address changed from 9a Clare Lane Cookstown Co Tyrone BT80 8RJ on 17 January 2014
17 January 2014Director's details changed for Mr Andrew David Hutchinson on 1 November 2013
17 January 2014Director's details changed for Mr Garth Stewart Law Pepper on 1 November 2013
17 January 2014Director's details changed for Greg Simpson on 1 November 2013
17 January 2014Secretary's details changed for Mr Andrew David Hutchinson on 1 November 2013
17 January 2014Director's details changed for Mr Andrew David Hutchinson on 1 November 2013
17 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 200
17 January 2014Director's details changed for Mr Desmond James Hewitt on 1 November 2013
17 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 200
17 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 200
17 January 2014Secretary's details changed for Mr Andrew David Hutchinson on 1 November 2013
17 January 2014Registered office address changed from 9a Clare Lane Cookstown Co Tyrone BT80 8RJ on 17 January 2014
17 January 2014Director's details changed for Mr Garth Stewart Law Pepper on 1 November 2013
25 June 2013Total exemption small company accounts made up to 30 November 2012
25 June 2013Total exemption small company accounts made up to 30 November 2012
3 December 2012Annual return made up to 1 November 2012 with a full list of shareholders
3 December 2012Annual return made up to 1 November 2012 with a full list of shareholders
3 December 2012Annual return made up to 1 November 2012 with a full list of shareholders
21 August 2012Total exemption small company accounts made up to 30 November 2011
21 August 2012Total exemption small company accounts made up to 30 November 2011
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
26 August 2011Total exemption small company accounts made up to 30 November 2010
26 August 2011Total exemption small company accounts made up to 30 November 2010
11 January 2011Annual return made up to 1 November 2010 with a full list of shareholders
11 January 2011Annual return made up to 1 November 2010 with a full list of shareholders
11 January 2011Annual return made up to 1 November 2010 with a full list of shareholders
27 August 2010Total exemption small company accounts made up to 30 November 2009
27 August 2010Total exemption small company accounts made up to 30 November 2009
17 August 2010Appointment of Garth Pepper as a director
17 August 2010Appointment of Garth Pepper as a director
17 August 2010Appointment of Greg Simpson as a director
17 August 2010Appointment of Greg Simpson as a director
15 June 2010Purchase of own shares.
15 June 2010Purchase of own shares.
27 May 2010Termination of appointment of William Scott as a director
27 May 2010Termination of appointment of William Scott as a director
27 May 2010Cancellation of shares. Statement of capital on 27 May 2010
  • GBP 200
27 May 2010Cancellation of shares. Statement of capital on 27 May 2010
  • GBP 200
23 April 2010Director's details changed for William John Scott on 1 November 2009
23 April 2010Annual return made up to 1 November 2009 with a full list of shareholders
23 April 2010Director's details changed for Desmond James Hewitt on 1 November 2009
23 April 2010Director's details changed for Andrew David Hutchinson on 1 November 2009
23 April 2010Director's details changed for William John Scott on 1 November 2009
23 April 2010Secretary's details changed for Andrew David Hutchinson on 1 November 2009
23 April 2010Secretary's details changed for Andrew David Hutchinson on 1 November 2009
23 April 2010Director's details changed for William John Scott on 1 November 2009
23 April 2010Director's details changed for Andrew David Hutchinson on 1 November 2009
23 April 2010Annual return made up to 1 November 2009 with a full list of shareholders
23 April 2010Secretary's details changed for Andrew David Hutchinson on 1 November 2009
23 April 2010Director's details changed for Desmond James Hewitt on 1 November 2009
23 April 2010Director's details changed for Andrew David Hutchinson on 1 November 2009
23 April 2010Director's details changed for Desmond James Hewitt on 1 November 2009
23 April 2010Annual return made up to 1 November 2009 with a full list of shareholders
20 September 200930/11/08 annual accts
20 September 200930/11/08 annual accts
7 January 200901/11/08 annual return shuttle
7 January 200901/11/08 annual return shuttle
2 October 200830/11/07 annual accts
2 October 200830/11/07 annual accts
6 February 200801/11/07
6 February 200801/11/07
17 August 200730/11/06 annual accts
17 August 200730/11/06 annual accts
3 January 200701/11/06 annual return shuttle
3 January 200701/11/06 annual return shuttle
27 September 200630/11/05 annual accts
27 September 200630/11/05 annual accts
9 February 200601/11/05 annual return shuttle
9 February 200601/11/05 annual return shuttle
19 October 200530/11/04 annual accts
19 October 200530/11/04 annual accts
10 November 200401/11/04 annual return shuttle
10 November 200401/11/04 annual return shuttle
8 September 200430/11/03 annual accts
8 September 200430/11/03 annual accts
2 February 200401/11/03 annual return shuttle
2 February 200401/11/03 annual return shuttle
1 November 2002Articles
1 November 2002Pars re dirs/sit reg off
1 November 2002Decln complnce reg new co
1 November 2002Memorandum
1 November 2002Decln complnce reg new co
1 November 2002Memorandum
1 November 2002Articles
1 November 2002Incorporation
1 November 2002Pars re dirs/sit reg off
Sign up now to grow your client base. Plans & Pricing