E TAYLOR CONSULTING 2023 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Termination of appointment of Ethan Taylor as a director on 2025-04-01 |
31/03/2531 March 2025 | Change of details for Mr George Adam Taylor as a person with significant control on 2025-03-01 |
27/03/2527 March 2025 | Director's details changed for Mr George Adam Taylor on 2025-03-01 |
27/03/2527 March 2025 | Director's details changed for Mr Ethan Taylor on 2025-03-01 |
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 |
11/02/2511 February 2025 | Cessation of Ns Consultancy Ltd as a person with significant control on 2025-02-08 |
07/02/257 February 2025 | Notification of George Adam Taylor as a person with significant control on 2025-02-07 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
06/12/246 December 2024 | Cessation of George Adam Taylor as a person with significant control on 2024-12-01 |
06/12/246 December 2024 | Cessation of Ethan Adam Taylor as a person with significant control on 2024-12-01 |
11/11/2411 November 2024 | Cessation of A T Contracting & Plant Hire Limited as a person with significant control on 2024-11-11 |
11/11/2411 November 2024 | Change of details for Mr Ethan Adam Taylor as a person with significant control on 2024-11-01 |
11/11/2411 November 2024 | Director's details changed for Mr George Adam Taylor on 2024-11-11 |
11/11/2411 November 2024 | Satisfaction of charge 125804890003 in full |
11/11/2411 November 2024 | Satisfaction of charge 125804890002 in full |
11/11/2411 November 2024 | Notification of Ns Consultancy Ltd as a person with significant control on 2024-11-11 |
11/11/2411 November 2024 | Notification of George Adam Taylor as a person with significant control on 2024-11-01 |
11/11/2411 November 2024 | Notification of Ethan Adam Taylor as a person with significant control on 2024-11-01 |
30/10/2430 October 2024 | Satisfaction of charge 125804890001 in full |
24/05/2424 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
07/02/247 February 2024 | Appointment of Mr Ethan Adam Taylor as a director on 2024-02-07 |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-04-30 |
16/06/2316 June 2023 | Termination of appointment of Carly Taylor as a director on 2023-06-15 |
08/06/238 June 2023 | Appointment of Mr George Adam Taylor as a director on 2023-06-08 |
31/05/2331 May 2023 | Registration of charge 125804890003, created on 2023-05-19 |
24/05/2324 May 2023 | Registration of charge 125804890002, created on 2023-05-19 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-29 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
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 |
30/03/2330 March 2023 | Registration of charge 125804890001, created on 2023-03-20 |
17/03/2317 March 2023 | Cessation of E.Taylor Consulting Limited as a person with significant control on 2023-03-07 |
17/03/2317 March 2023 | Notification of A T Contracting & Plant Hire Limited as a person with significant control on 2023-03-07 |
08/03/238 March 2023 | Notification of E.Taylor Consulting Limited as a person with significant control on 2023-03-07 |
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 |
08/03/238 March 2023 | Cessation of Carly Taylor as a person with significant control on 2023-03-07 |
06/03/236 March 2023 | Certificate of change of name |
08/02/238 February 2023 | Accounts for a dormant company made up to 2022-04-30 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-29 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
19/11/2119 November 2021 | Termination of appointment of Stephen Morris as a director on 2021-11-19 |
29/06/2129 June 2021 | Resolutions |
29/06/2129 June 2021 | Certificate of change of name |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company