TAILORED SYSTEMS 2000 LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/209 March 2020 APPLICATION FOR STRIKING-OFF

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

28/06/1928 June 2019 28/09/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

27/06/1827 June 2018 28/09/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 28 September 2016

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 28 September 2014

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

28/09/1328 September 2013 Annual accounts for year ending 28 Sep 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 28 September 2012

View Document

22/10/1222 October 2012 28/09/11 TOTAL EXEMPTION FULL

View Document

11/10/1211 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts for year ending 28 Sep 2012

View Accounts

28/06/1228 June 2012 PREVSHO FROM 30/09/2011 TO 28/09/2011

View Document

12/09/1112 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART VYSE / 19/08/2010

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR GLEN LEWIS

View Document

26/08/1026 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART VYSE / 14/02/2008

View Document

30/08/0730 August 2007 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

19/08/0319 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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