TAILORMADE FINANCIAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/05/256 May 2025 | Confirmation statement made on 2025-04-24 with updates |
| 07/04/257 April 2025 | Total exemption full accounts made up to 2025-02-28 |
| 05/03/255 March 2025 | Cessation of Christopher Paul Wiggins as a person with significant control on 2025-02-28 |
| 05/03/255 March 2025 | Appointment of Thomas Chambers as a secretary on 2025-02-28 |
| 05/03/255 March 2025 | Appointment of Mr Anthony Valentine Carty as a director on 2025-02-28 |
| 05/03/255 March 2025 | Appointment of Mr Neil Greenaway as a director on 2025-02-28 |
| 05/03/255 March 2025 | Notification of Clifton Asset Management Limited as a person with significant control on 2025-02-28 |
| 05/03/255 March 2025 | Termination of appointment of Christopher Paul Wiggins as a director on 2025-02-28 |
| 05/03/255 March 2025 | Previous accounting period extended from 2024-12-31 to 2025-02-28 |
| 05/03/255 March 2025 | Registered office address changed from The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE United Kingdom to The Pavilions Eden Park Ham Green Bristol BS20 0DD on 2025-03-05 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 14/11/2414 November 2024 | Change of details for Mr Christopher Paul Wiggins as a person with significant control on 2018-04-25 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
| 07/02/247 February 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 25/04/2325 April 2023 | Change of details for Mr Christopher Paul Wiggins as a person with significant control on 2023-04-25 |
| 25/04/2325 April 2023 | Change of details for Mr Christopher Paul Wiggins as a person with significant control on 2020-12-16 |
| 25/04/2325 April 2023 | Confirmation statement made on 2023-04-24 with no updates |
| 25/04/2325 April 2023 | Director's details changed for Mr Christopher Paul Wiggins on 2023-04-25 |
| 11/04/2311 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-04-24 with no updates |
| 07/02/227 February 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 03/03/213 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
| 16/03/2016 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 07/06/197 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL WIGGINS / 20/02/2019 |
| 10/05/1910 May 2019 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
| 20/02/1920 February 2019 | REGISTERED OFFICE CHANGED ON 20/02/2019 FROM MAPLE HOUSE 5 THE MAPLES CLEEVE BRISTOL NORTH SOMERSET BS49 4FS UNITED KINGDOM |
| 06/02/196 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 08/06/188 June 2018 | APPOINTMENT TERMINATED, SECRETARY SANDRA WIGGINS |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
| 01/05/181 May 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL WIGGINS / 26/02/2018 |
| 29/04/1829 April 2018 | REGISTERED OFFICE CHANGED ON 29/04/2018 FROM C/O NEIL HOUGHTON ACCOUNTING LTD 21G SOMERSET SQUARE NAILSE BRISTOL BS48 1RQ |
| 26/04/1826 April 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL WIGGINS / 26/04/2018 |
| 12/04/1812 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 26/04/1726 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 25/04/1625 April 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
| 06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 29/04/1529 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
| 07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 24/04/1424 April 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
| 11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 24/04/1324 April 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 03/05/123 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
| 26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 26/04/1126 April 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
| 05/11/105 November 2010 | REGISTERED OFFICE CHANGED ON 05/11/2010 FROM OAKFIELD 4 STATION CLOSE BACKWELL NORTH SOMERSET BS48 1TJ |
| 20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 12/05/1012 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
| 05/05/095 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
| 16/03/0916 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 16/12/0816 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WIGGINS / 17/11/2008 |
| 08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 08/05/088 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
| 01/08/071 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
| 21/06/0721 June 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
| 02/10/062 October 2006 | DIRECTOR RESIGNED |
| 02/10/062 October 2006 | NEW SECRETARY APPOINTED |
| 02/10/062 October 2006 | DIRECTOR RESIGNED |
| 02/10/062 October 2006 | SECRETARY RESIGNED |
| 02/10/062 October 2006 | DIRECTOR RESIGNED |
| 23/06/0623 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 18/05/0618 May 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
| 20/05/0520 May 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
| 27/04/0527 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
| 27/07/0427 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
| 10/05/0410 May 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
| 07/10/037 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
| 15/05/0315 May 2003 | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS |
| 22/01/0322 January 2003 | SECRETARY RESIGNED |
| 22/01/0322 January 2003 | NEW SECRETARY APPOINTED |
| 03/07/023 July 2002 | NEW DIRECTOR APPOINTED |
| 03/07/023 July 2002 | NEW DIRECTOR APPOINTED |
| 03/07/023 July 2002 | NEW DIRECTOR APPOINTED |
| 24/05/0224 May 2002 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02 |
| 24/05/0224 May 2002 | SECRETARY RESIGNED |
| 24/05/0224 May 2002 | NEW DIRECTOR APPOINTED |
| 24/05/0224 May 2002 | NEW SECRETARY APPOINTED |
| 24/05/0224 May 2002 | DIRECTOR RESIGNED |
| 24/05/0224 May 2002 | REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD |
| 24/04/0224 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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