TALK SCIENCE LTD

Company Documents

DateDescription
16/02/2516 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2024-04-05

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2023-04-05

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2022-04-05

View Document

05/02/225 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

15/11/2115 November 2021 Accounts for a dormant company made up to 2021-04-05

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MRS HEATHER DEVANY / 28/09/2018

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER DEVANY / 28/09/2018

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY JOHN DEVANY

View Document

09/01/199 January 2019 CESSATION OF JOHN ROBERT DEVANY AS A PSC

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM PRIORY GATE, CHURCH ROAD OLD WINDSOR WINDSOR BERKSHIRE SL4 2JW

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

21/02/1621 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

09/01/169 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

08/02/158 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

22/02/1422 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

11/02/1311 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

13/02/1213 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

14/02/1114 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER DEVANY / 03/03/2010

View Document

04/03/104 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 64 GROVE ROAD WINDSOR BERKSHIRE SL4 1HS

View Document

09/03/079 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: CLAYMORE HOUSE TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 64 GROVE ROAD WINDSOR BERKSHIRE SL4 1HS

View Document

18/03/0418 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 05/04/04

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: SIR ROBERT PEEL MILL MILL LANE, FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

05/02/025 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ADFS SOLUTIONS LTD


  • 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