(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Usk Side Business Park Office 9 Church Street Newport Gwent NP20 2TX Wales to 72 Glanwern Avenue Newport NP19 9DH on June 7, 2021
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On February 13, 2017 new director was appointed.
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on February 24, 2016 - 1000.00 GBP
filed on: 26th, April 2016
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 26th, April 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution of authority to purchase a number of shares
filed on: 26th, April 2016
| resolution
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: February 24, 2016
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed tankspeed-fraikin LTD.certificate issued on 02/04/16
filed on: 2nd, April 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Uskside Business Park Office 9 Church Street Newport Gwent NP20 2BY Wales to Usk Side Business Park Office 9 Church Street Newport Gwent NP20 2TX on December 23, 2015
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 87 Argosy Way Great Western Wharf Newport Gwent NP19 0DH to Uskside Business Park Office 9 Church Street Newport Gwent NP20 2BY on December 16, 2015
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 28, 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 9, 2015: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 28, 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 28, 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 22, 2013: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 28, 2012 with full list of members
filed on: 12th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 28, 2011 with full list of members
filed on: 18th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: February 16, 2011
filed on: 16th, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 28, 2010 with full list of members
filed on: 15th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH02) Directors's name changed on September 28, 2010
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 15, 2010. Old Address: 87 Argosy Way Great Western Way Newport South Wales NP19 0DH United Kingdom
filed on: 15th, October 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 2nd, July 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 28, 2009 with full list of members
filed on: 21st, October 2009
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on October 21, 2009. Old Address: 87 Argosy Way Great Western Wharf Newport NP19 0DH
filed on: 21st, October 2009
| address
|
Free Download
(1 page)
|
(CH03) On October 1, 2009 secretary's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 31st, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to January 27, 2009
filed on: 27th, January 2009
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 20th, January 2009
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/2009 from usk way industrial estate, usk way, newport south wales NP20 2HZ
filed on: 8th, January 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 6th, January 2009
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, December 2008
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 31st, July 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to October 2, 2007
filed on: 2nd, October 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to October 2, 2007
filed on: 2nd, October 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 12th, July 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 12th, July 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to November 17, 2006
filed on: 17th, November 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to November 17, 2006 (Director's particulars changed)
annual return
|
|
(363s) Annual return made up to November 17, 2006
filed on: 17th, November 2006
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2005
| incorporation
|
Free Download
(9 pages)
|