TALIION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

21/01/2521 January 2025 Change of share class name or designation

View Document

21/01/2521 January 2025 Resolutions

View Document

21/01/2521 January 2025 Memorandum and Articles of Association

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-08 with updates

View Document

09/01/249 January 2024 Cessation of Sarah David as a person with significant control on 2023-12-08

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

03/01/243 January 2024 Memorandum and Articles of Association

View Document

14/12/2314 December 2023 Change of details for Mr Richard Timothy Hier David as a person with significant control on 2023-12-14

View Document

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

View Document

14/12/2314 December 2023 Director's details changed for Mrs Sarah David on 2023-12-14

View Document

14/12/2314 December 2023 Director's details changed for Mr Richard Timothy Hier David on 2023-12-14

View Document

14/12/2314 December 2023 Change of details for Mrs Sarah David as a person with significant control on 2023-12-14

View Document

03/12/233 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/09/204 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH DAVID / 17/07/2020

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD TIMOTHY HIER DAVID / 17/07/2020

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DAVID / 17/07/2020

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TIMOTHY HIER DAVID / 17/07/2020

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 51 STAFFORD STREET ATHERSTONE WARWICKSHIRE CV9 1DN UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

22/01/2022 January 2020 ADOPT ARTICLES 03/01/2020

View Document

22/01/2022 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/194 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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