TANSOR CONSULTING LIMITED

Office F1, Beverley Enterprise Centre Office F1, Beverley Enterprise Centre, Beverley, HU17 0JT, East Riding Of Yorkshire, England
StatusACTIVE
Company No.03238392
CategoryPrivate Limited Company
Incorporated15 Aug 1996
Age27 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

TANSOR CONSULTING LIMITED is an active private limited company with number 03238392. It was incorporated 27 years, 10 months, 22 days ago, on 15 August 1996. The company address is Office F1, Beverley Enterprise Centre Office F1, Beverley Enterprise Centre, Beverley, HU17 0JT, East Riding Of Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-28

Old address: 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley East Yorkshire HU17 9FS United Kingdom

New address: Office F1, Beverley Enterprise Centre Beck View Road Beverley East Riding of Yorkshire HU17 0JT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2019

Action Date: 19 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-19

Old address: Suite 1, the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ England

New address: 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley East Yorkshire HU17 9FS

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-15

Old address: C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP

New address: Suite 1, the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-29

Old address: C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2013

Action Date: 13 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-13

Capital : 50 GBP

Documents

View document PDF

Statement of companys objects

Date: 30 Apr 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-15

Old address: Tansor Temple Close Welton East Yorkshire HU15 1NX

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Wakefield

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed J. arnold LIMITED\certificate issued on 06/03/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Joanne Wakefield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 15/09/05 from: 7 tollgate way sandling maidstone kent ME14 3DF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Address

Type: 287

Description: Registered office changed on 12/01/99 from: 34 valley drive kirk ella hull east yorkshire HU10 7PL

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Capital

Type: 88(2)R

Description: Ad 08/09/98--------- £ si 1@1=1 £ ic 4/5

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/98; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 1998

Category: Capital

Type: 88(2)R

Description: Ad 01/04/98--------- £ si 3@1=3 £ ic 2/5

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 10/03/98 from: 7 tollgate way sandling maidstone kent ME14 3DF

Documents

View document PDF

Legacy

Date: 17 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/97; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/97 to 31/12/97

Documents

View document PDF

Legacy

Date: 09 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 09/09/97 from: 32 valley drive kirk ella hull east yorkshire HU10 7PL

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 17/09/96 from: 40 bow lane london EC4M 9DT

Documents

View document PDF

Legacy

Date: 17 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed finsbury bridge physio LIMITED\certificate issued on 16/09/96

Documents

View document PDF

Incorporation company

Date: 15 Aug 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESTILORENIS CA MAKEUP OF UK LIMITED

THE MOORING BENTLEY,YARM,TS15 9BS

Number:11357992
Status:ACTIVE
Category:Private Limited Company

H.T. LE LIMITED

9 WEST STREET,SWADLINCOTE,DE11 9DG

Number:11864588
Status:ACTIVE
Category:Private Limited Company

MANSER & CO. LIMITED

HAYMAC CHURCH FARM,SITTINGBOURNE,ME9 8PH

Number:10067167
Status:ACTIVE
Category:Private Limited Company

METEC LIMITED

F3 SEACROFT COURT,BOURNEMOUTH,BH2 5HL

Number:05461302
Status:ACTIVE
Category:Private Limited Company

RAINBOW GIFTS LIMITED

34 WHITE HORSE DRIVE,MILTON KEYNES,MK4 2AR

Number:09277452
Status:ACTIVE
Category:Private Limited Company

RUGGED TRADING LTD

PADWORTH PIG FARM RAG HILL,READING,RG7 4NU

Number:09730521
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source