E TAYLOR CONSULTING 2023 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Termination of appointment of Ethan Taylor as a director on 2025-04-01

View Document

31/03/2531 March 2025 Change of details for Mr George Adam Taylor as a person with significant control on 2025-03-01

View Document

27/03/2527 March 2025 Director's details changed for Mr George Adam Taylor on 2025-03-01

View Document

27/03/2527 March 2025 Director's details changed for Mr Ethan Taylor on 2025-03-01

View Document

27/03/2527 March 2025 Registered office address changed from Ate Farms Moorbarns Lane Lutterworth Leicestershire LE17 4JD England to Moorbarns House Moorbarns Lane Lutterworth Leicestershire LE17 4JD on 2025-03-27

View Document

11/02/2511 February 2025 Cessation of Ns Consultancy Ltd as a person with significant control on 2025-02-08

View Document

07/02/257 February 2025 Notification of George Adam Taylor as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/12/246 December 2024 Cessation of George Adam Taylor as a person with significant control on 2024-12-01

View Document

06/12/246 December 2024 Cessation of Ethan Adam Taylor as a person with significant control on 2024-12-01

View Document

11/11/2411 November 2024 Cessation of A T Contracting & Plant Hire Limited as a person with significant control on 2024-11-11

View Document

11/11/2411 November 2024 Change of details for Mr Ethan Adam Taylor as a person with significant control on 2024-11-01

View Document

11/11/2411 November 2024 Director's details changed for Mr George Adam Taylor on 2024-11-11

View Document

11/11/2411 November 2024 Satisfaction of charge 125804890003 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 125804890002 in full

View Document

11/11/2411 November 2024 Notification of Ns Consultancy Ltd as a person with significant control on 2024-11-11

View Document

11/11/2411 November 2024 Notification of George Adam Taylor as a person with significant control on 2024-11-01

View Document

11/11/2411 November 2024 Notification of Ethan Adam Taylor as a person with significant control on 2024-11-01

View Document

30/10/2430 October 2024 Satisfaction of charge 125804890001 in full

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Appointment of Mr Ethan Adam Taylor as a director on 2024-02-07

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/06/2316 June 2023 Termination of appointment of Carly Taylor as a director on 2023-06-15

View Document

08/06/238 June 2023 Appointment of Mr George Adam Taylor as a director on 2023-06-08

View Document

31/05/2331 May 2023 Registration of charge 125804890003, created on 2023-05-19

View Document

24/05/2324 May 2023 Registration of charge 125804890002, created on 2023-05-19

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS England to Ate Farms Moorbarns Lane Lutterworth Leicestershire LE17 4JD on 2023-04-06

View Document

30/03/2330 March 2023 Registration of charge 125804890001, created on 2023-03-20

View Document

17/03/2317 March 2023 Cessation of E.Taylor Consulting Limited as a person with significant control on 2023-03-07

View Document

17/03/2317 March 2023 Notification of A T Contracting & Plant Hire Limited as a person with significant control on 2023-03-07

View Document

08/03/238 March 2023 Notification of E.Taylor Consulting Limited as a person with significant control on 2023-03-07

View Document

08/03/238 March 2023 Registered office address changed from Ate Farms Moorbarns Lane Lutterworth LE17 4JD United Kingdom to The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS on 2023-03-08

View Document

08/03/238 March 2023 Cessation of Carly Taylor as a person with significant control on 2023-03-07

View Document

06/03/236 March 2023 Certificate of change of name

View Document

08/02/238 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

19/11/2119 November 2021 Termination of appointment of Stephen Morris as a director on 2021-11-19

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Certificate of change of name

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information