TALLON CONTROL SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/03/255 March 2025 | Confirmation statement made on 2025-02-02 with no updates |
| 28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
| 28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
| 25/09/2425 September 2024 | Accounts for a dormant company made up to 2024-01-31 |
| 25/09/2425 September 2024 | Confirmation statement made on 2024-02-02 with no updates |
| 14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
| 14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
| 23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
| 23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 23/10/2323 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 26/10/2226 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 26/10/2126 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 06/11/196 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/10/1731 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
| 15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 11/02/1611 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 19/03/1519 March 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 05/03/145 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 21/03/1321 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 06/03/136 March 2013 | CHANGE PERSON AS SECRETARY |
| 05/03/135 March 2013 | DIRECTOR APPOINTED MRS ANNE SUSAN TALLON |
| 05/03/135 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN FRANCIS TALLON / 23/01/2012 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 27/02/1227 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 23/01/1223 January 2012 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 38 BEACON HILL REDNAL BIRMINGHAM B45 9QP UNITED KINGDOM |
| 23/01/1223 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN FRANCIS TALLON / 23/01/2012 |
| 23/01/1223 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS ANNE SUSAN JORDAN / 23/01/2012 |
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 03/02/113 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 01/02/111 February 2011 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM BRITANNIA COURT 5 MOOR STREET WORCESTER WR1 3DB UNITED KINGDOM |
| 06/10/106 October 2010 | 31/01/10 TOTAL EXEMPTION FULL |
| 26/02/1026 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS ANNE SUSAN JORDAN / 05/01/2010 |
| 26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN FRANCIS TALLON / 05/01/2010 |
| 26/02/1026 February 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
| 16/01/0916 January 2009 | APPOINTMENT TERMINATED DIRECTOR JOANNA SABAN |
| 16/01/0916 January 2009 | DIRECTOR APPOINTED BRENDAN FRANCIS TALLON |
| 16/01/0916 January 2009 | SECRETARY APPOINTED ANNE SUSAN JORDAN |
| 05/01/095 January 2009 | 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