TALIION SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/01/2529 January 2025 | Confirmation statement made on 2025-01-29 with updates |
| 21/01/2521 January 2025 | Change of share class name or designation |
| 21/01/2521 January 2025 | Resolutions |
| 21/01/2521 January 2025 | Memorandum and Articles of Association |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
| 13/12/2413 December 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 09/01/249 January 2024 | Confirmation statement made on 2023-12-08 with updates |
| 09/01/249 January 2024 | Cessation of Sarah David as a person with significant control on 2023-12-08 |
| 04/01/244 January 2024 | Resolutions |
| 04/01/244 January 2024 | Resolutions |
| 04/01/244 January 2024 | Resolutions |
| 04/01/244 January 2024 | Resolutions |
| 04/01/244 January 2024 | Resolutions |
| 03/01/243 January 2024 | Memorandum and Articles of Association |
| 14/12/2314 December 2023 | Change of details for Mr Richard Timothy Hier David as a person with significant control on 2023-12-14 |
| 14/12/2314 December 2023 | Registered office address changed from 42 Harpers Lane Mancetter Atherstone Warwickshire CV9 1NG England to 3 Rowan Way Hartshill Nuneaton Warwickshire CV10 0XE on 2023-12-14 |
| 14/12/2314 December 2023 | Director's details changed for Mrs Sarah David on 2023-12-14 |
| 14/12/2314 December 2023 | Director's details changed for Mr Richard Timothy Hier David on 2023-12-14 |
| 14/12/2314 December 2023 | Change of details for Mrs Sarah David as a person with significant control on 2023-12-14 |
| 03/12/233 December 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 09/06/239 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
| 07/11/227 November 2022 | Total exemption full accounts made up to 2022-06-30 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 04/09/204 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 17/07/2017 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS SARAH DAVID / 17/07/2020 |
| 17/07/2017 July 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD TIMOTHY HIER DAVID / 17/07/2020 |
| 17/07/2017 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DAVID / 17/07/2020 |
| 17/07/2017 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TIMOTHY HIER DAVID / 17/07/2020 |
| 17/07/2017 July 2020 | REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 51 STAFFORD STREET ATHERSTONE WARWICKSHIRE CV9 1DN UNITED KINGDOM |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
| 22/01/2022 January 2020 | ADOPT ARTICLES 03/01/2020 |
| 22/01/2022 January 2020 | VARYING SHARE RIGHTS AND NAMES |
| 04/06/194 June 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