TAILOR MADE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/11/191 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PETER BAILEY BURNLEY / 19/09/2019

View Document

23/09/1923 September 2019 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH PETER BAILEY BURNLEY / 19/09/2019

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / JOSEPH PETER BAILEY-BURNLEY / 19/09/2019

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WILSON

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

10/12/1410 December 2014 DISS40 (DISS40(SOAD))

View Document

09/12/149 December 2014 FIRST GAZETTE

View Document

09/12/149 December 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

23/09/1323 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

04/02/134 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH PETER BAILEY BURNLEY / 01/02/2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PETER BAILEY BURNLEY / 01/02/2013

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

24/09/1224 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PETER BAILEY BURNLEY / 11/10/2011

View Document

11/10/1111 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH PETER BAILEY BURNLEY / 11/10/2011

View Document

12/09/1112 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

28/09/1028 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILSON / 01/03/2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

24/09/0724 September 2007 S366A DISP HOLDING AGM 15/08/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document


More Company Information


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