TANSOR CONSULTING LIMITED
Status | ACTIVE |
Company No. | 03238392 |
Category | Private Limited Company |
Incorporated | 15 Aug 1996 |
Age | 27 years, 10 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 30 Apr 2013
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 30 Apr 2013
Action Date: 13 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-13
Capital : 50 GBP
Documents
Statement of companys objects
Date: 30 Apr 2013
Category: Change-of-constitution
Type: CC04
Documents
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
Appoint person director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Wakefield
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
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
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
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
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/07; full list of members
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/06; full list of members
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/05; full list of members
Documents
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
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
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/04; full list of members
Documents
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
Legacy
Date: 24 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/03; full list of members
Documents
Legacy
Date: 27 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/02; full list of members
Documents
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
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
Legacy
Date: 01 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/01; full list of members
Documents
Legacy
Date: 01 Mar 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 11 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/00; full list of members
Documents
Legacy
Date: 27 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/99; full list of members
Documents
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
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
Legacy
Date: 17 Sep 1998
Category: Capital
Type: 88(2)R
Description: Ad 08/09/98--------- £ si 1@1=1 £ ic 4/5
Documents
Legacy
Date: 26 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/98; full list of members
Documents
Legacy
Date: 28 Apr 1998
Category: Capital
Type: 88(2)R
Description: Ad 01/04/98--------- £ si 3@1=3 £ ic 2/5
Documents
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
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
Legacy
Date: 17 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/97; full list of members
Documents
Legacy
Date: 09 Sep 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/97 to 31/12/97
Documents
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
Legacy
Date: 23 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
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
Legacy
Date: 17 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Some Companies
ESTILORENIS CA MAKEUP OF UK LIMITED
THE MOORING BENTLEY,YARM,TS15 9BS
Number: | 11357992 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WEST STREET,SWADLINCOTE,DE11 9DG
Number: | 11864588 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYMAC CHURCH FARM,SITTINGBOURNE,ME9 8PH
Number: | 10067167 |
Status: | ACTIVE |
Category: | Private Limited Company |
F3 SEACROFT COURT,BOURNEMOUTH,BH2 5HL
Number: | 05461302 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WHITE HORSE DRIVE,MILTON KEYNES,MK4 2AR
Number: | 09277452 |
Status: | ACTIVE |
Category: | Private Limited Company |
PADWORTH PIG FARM RAG HILL,READING,RG7 4NU
Number: | 09730521 |
Status: | ACTIVE |
Category: | Private Limited Company |