TARANIS ENGINEERING LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-18 View Report
Confirmation statement. Statement with no updates. 2023-11-09 View Report
Address. New address: Unit 8 Farleigh Court Flax Bourton Bristol BS48 1UR. Old address: Unit 11 Dragon Court Crofts End Road St George Bristol BS5 7XX. Change date: 2023-10-13. 2023-10-13 View Report
Mortgage. Charge number: 086811730001. 2023-10-05 View Report
Accounts. Accounts type total exemption full. 2023-06-29 View Report
Mortgage. Charge creation date: 2023-04-28. Charge number: 086811730003. 2023-05-05 View Report
Mortgage. Charge number: 086811730002. 2023-04-19 View Report
Confirmation statement. Statement with no updates. 2022-11-10 View Report
Officers. Termination date: 2022-04-26. Officer name: David Andrew Jones. 2022-04-26 View Report
Accounts. Accounts type total exemption full. 2022-02-04 View Report
Confirmation statement. Statement with no updates. 2021-11-10 View Report
Accounts. Accounts type total exemption full. 2021-02-19 View Report
Confirmation statement. Statement with no updates. 2020-11-23 View Report
Accounts. Accounts type total exemption full. 2020-05-26 View Report
Confirmation statement. Statement with updates. 2019-11-19 View Report
Persons with significant control. Notification date: 2019-05-07. Psc name: Jonathan David Salter. 2019-11-19 View Report
Persons with significant control. Notification date: 2019-05-07. Psc name: John William Lawrence. 2019-11-19 View Report
Persons with significant control. Psc name: Alexzander James Bond. Notification date: 2019-05-07. 2019-11-19 View Report
Persons with significant control. Psc name: Wayne Ernest Abuzaid. Cessation date: 2019-05-07. 2019-11-19 View Report
Persons with significant control. Psc name: David Andrew Jones. Cessation date: 2019-05-07. 2019-11-19 View Report
Mortgage. Charge creation date: 2019-05-07. Charge number: 086811730002. 2019-05-13 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 10/11/2018. 2019-03-20 View Report
Accounts. Accounts type total exemption full. 2019-03-04 View Report
Capital. Capital allotment shares. 2019-02-21 View Report
Confirmation statement. Statement with updates. 2018-11-15 View Report
Capital. Capital cancellation shares. 2018-10-01 View Report
Resolution. Description: Resolutions. 2018-09-18 View Report
Capital. Capital return purchase own shares. 2018-09-18 View Report
Accounts. Accounts type total exemption full. 2018-03-09 View Report
Mortgage. Charge number: 086811730001. Charge creation date: 2018-02-28. 2018-03-09 View Report
Confirmation statement. Statement with updates. 2017-11-13 View Report
Accounts. Accounts type total exemption small. 2017-01-26 View Report
Capital. Date: 2016-10-01. 2017-01-07 View Report
Confirmation statement. Statement with updates. 2016-11-10 View Report
Confirmation statement. Statement with updates. 2016-09-19 View Report
Capital. Date: 2015-10-01. 2016-03-23 View Report
Resolution. Description: Resolutions. 2016-03-23 View Report
Accounts. Accounts type total exemption small. 2016-02-15 View Report
Annual return. With made up date full list shareholders. 2015-10-06 View Report
Officers. Appointment date: 2015-07-03. Officer name: Mr John William Lawrence. 2015-10-06 View Report
Officers. Change date: 2015-10-01. Officer name: Mr David Andrew Jones. 2015-10-05 View Report
Officers. Officer name: Wayne Abuzaid. Change date: 2015-08-17. 2015-10-05 View Report
Officers. Officer name: Mr Jonathan David Salter. Change date: 2015-08-20. 2015-08-20 View Report
Capital. Capital name of class of shares. 2014-12-16 View Report
Resolution. Description: Resolutions. 2014-12-16 View Report
Officers. Appointment date: 2014-12-01. Officer name: Mr Ian Joseph Warfield. 2014-12-11 View Report
Accounts. Accounts type total exemption small. 2014-12-08 View Report
Document replacement. Made up date: 2014-09-09. Form type: AR01. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2014-09-22 View Report
Officers. Officer name: Mr Jonathan David Salter. Change date: 2014-09-22. 2014-09-22 View Report