TAILORED PERSONNEL LTD
Company Documents
| Date | Description |
|---|---|
| 19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
| 19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
| 15/09/2315 September 2023 | Voluntary strike-off action has been suspended |
| 15/09/2315 September 2023 | Voluntary strike-off action has been suspended |
| 13/09/2313 September 2023 | Application to strike the company off the register |
| 05/09/235 September 2023 | Registered office address changed to PO Box 4385, 12021840 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-05 |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
| 30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
| 04/04/224 April 2022 | Registered office address changed from Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF England to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 2022-04-04 |
| 21/02/2221 February 2022 | Statement of capital following an allotment of shares on 2022-02-21 |
| 21/02/2221 February 2022 | Cessation of David Taylor as a person with significant control on 2022-02-07 |
| 21/02/2221 February 2022 | Appointment of Mr Scott Sheedy as a director on 2022-02-21 |
| 14/02/2214 February 2022 | Notification of Samuel Payne as a person with significant control on 2022-02-07 |
| 14/02/2214 February 2022 | Termination of appointment of David Taylor as a director on 2022-02-07 |
| 14/02/2214 February 2022 | Appointment of Mr Samuel Payne as a director on 2022-02-07 |
| 22/10/2122 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 10/02/2110 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
| 22/10/2022 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120218400001 |
| 02/07/202 July 2020 | CESSATION OF HELEN O'DONNELL AS A PSC |
| 01/07/201 July 2020 | APPOINTMENT TERMINATED, DIRECTOR HELEN O'DONNELL |
| 01/07/201 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TAYLOR |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/06/2030 June 2020 | DIRECTOR APPOINTED MR DAVID TAYLOR |
| 11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
| 10/10/1910 October 2019 | CESSATION OF CHRISTOPHER JOHN HILDITCH AS A PSC |
| 10/10/1910 October 2019 | CESSATION OF DAVID JASON TAYLOR AS A PSC |
| 10/10/1910 October 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILDITCH |
| 10/10/1910 October 2019 | DIRECTOR APPOINTED MS HELEN PRIOR |
| 10/10/1910 October 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR |
| 10/10/1910 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN O'DONNELL |
| 10/10/1910 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN PRIOR / 08/10/2019 |
| 24/07/1924 July 2019 | REGISTERED OFFICE CHANGED ON 24/07/2019 FROM UNIVERSAL SQUARE DEVONSHIRE STREET NORTH MANCHESTER M12 6JH ENGLAND |
| 23/07/1923 July 2019 | CURREXT FROM 31/05/2020 TO 30/06/2020 |
| 29/05/1929 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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