TALON BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
20/03/2520 March 2025 | Unaudited abridged accounts made up to 2024-09-30 |
10/01/2510 January 2025 | Termination of appointment of Alan Logan Turnbull as a director on 2024-12-31 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
29/02/2429 February 2024 | Audited abridged accounts made up to 2023-09-30 |
08/02/248 February 2024 | Appointment of Mr Andrew James Mcdonald as a director on 2024-01-03 |
11/01/2411 January 2024 | Satisfaction of charge SC1250010002 in full |
09/01/249 January 2024 | Alterations to floating charge SC1250010003 |
08/01/248 January 2024 | Memorandum and Articles of Association |
08/01/248 January 2024 | Resolutions |
08/01/248 January 2024 | Resolutions |
06/01/246 January 2024 | Alterations to floating charge SC1250010004 |
03/01/243 January 2024 | Registration of charge SC1250010004, created on 2023-12-23 |
28/12/2328 December 2023 | Registration of charge SC1250010003, created on 2023-12-23 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-15 with updates |
23/05/2323 May 2023 | Termination of appointment of Phyllis O'donnell as a secretary on 2023-05-17 |
06/03/236 March 2023 | Audited abridged accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/09/2213 September 2022 | Resolutions |
13/09/2213 September 2022 | Resolutions |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
16/02/2116 February 2021 | 30/09/20 AUDITED ABRIDGED |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/01/2031 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
05/11/195 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK CHAZAN / 01/10/2019 |
05/11/195 November 2019 | PSC'S CHANGE OF PARTICULARS / KICK ICT GROUP LIMITED / 01/10/2019 |
05/11/195 November 2019 | REGISTERED OFFICE CHANGED ON 05/11/2019 FROM THOMSON HOUSE 8 MINERVA WAY GLASGOW G3 8AU |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
23/05/1923 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK CHAZAN / 10/05/2019 |
08/05/198 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / PHYLLIS O'DONNELL / 01/04/2019 |
08/05/198 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK CHAZAN / 01/04/2019 |
08/05/198 May 2019 | PSC'S CHANGE OF PARTICULARS / KICK ICT GROUP LIMITED / 08/01/2019 |
17/01/1917 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
17/04/1817 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC1250010002 |
27/03/1827 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1250010001 |
01/12/171 December 2017 | 30/09/17 UNAUDITED ABRIDGED |
30/11/1730 November 2017 | DIRECTOR APPOINTED MR ALAN LOGAN TURNBULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
04/05/174 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
29/03/1729 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC1250010001 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
17/08/1617 August 2016 | DISS40 (DISS40(SOAD)) |
16/08/1616 August 2016 | FIRST GAZETTE |
12/08/1612 August 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
03/08/153 August 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
03/06/153 June 2015 | DIRECTOR APPOINTED MR THOMAS O'HARA |
29/04/1529 April 2015 | 30/09/11 STATEMENT OF CAPITAL GBP 70000 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
27/05/1427 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
31/05/1331 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
26/06/1226 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
28/06/1128 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
24/06/1024 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHAZAN / 15/05/2010 |
16/10/0916 October 2009 | Annual return made up to 15 May 2009 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
27/05/0927 May 2009 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM UNITS 33/36 FOUNTAIN BUSINESS CENTRE ELLIS STREET COATBRIDGE LANARKSHIRE ML5 3AA |
21/11/0821 November 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | LOCATION OF DEBENTURE REGISTER |
21/11/0821 November 2008 | REGISTERED OFFICE CHANGED ON 21/11/2008 FROM UNITS 33/36 FOUNTAIN BUSINESS CE NTRE, ELLIS STREET COATBRIDGE LANARKSHIRE ML5 3AA |
21/11/0821 November 2008 | LOCATION OF REGISTER OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
26/03/0826 March 2008 | RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
07/07/067 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
04/07/064 July 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
03/08/053 August 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
29/06/0529 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
08/09/048 September 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
09/04/049 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
08/01/048 January 2004 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
30/07/0330 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
10/10/0210 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
17/05/0217 May 2002 | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS |
14/02/0214 February 2002 | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS |
27/07/0127 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
17/07/0117 July 2001 | NEW SECRETARY APPOINTED |
02/02/012 February 2001 | SECRETARY RESIGNED |
10/07/0010 July 2000 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00 |
18/05/0018 May 2000 | RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS |
31/01/0031 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
01/11/991 November 1999 | COMPANY NAME CHANGED TALON BUSINESS SUPPORT LIMITED CERTIFICATE ISSUED ON 02/11/99 |
27/10/9927 October 1999 | RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS |
20/10/9920 October 1999 | DIRECTOR RESIGNED |
14/10/9914 October 1999 | RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS |
14/10/9914 October 1999 | SECRETARY RESIGNED |
14/10/9914 October 1999 | NEW SECRETARY APPOINTED |
29/01/9929 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
02/02/982 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
26/11/9726 November 1997 | RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS |
30/01/9730 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
22/10/9622 October 1996 | RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS |
31/01/9631 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
20/11/9520 November 1995 | RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS |
24/04/9524 April 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
18/04/9518 April 1995 | NEW DIRECTOR APPOINTED |
13/04/9513 April 1995 | |
13/04/9513 April 1995 | |
28/01/9528 January 1995 | Resolutions |
28/01/9528 January 1995 | EXEMPTION FROM APPOINTING AUDITORS 20/01/95 |
30/11/9430 November 1994 | |
30/11/9430 November 1994 | RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS |
29/07/9429 July 1994 | Accounts for a small company made up to 1993-03-31 |
29/07/9429 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
09/05/949 May 1994 | S386 DISP APP AUDS 03/05/94 |
09/05/949 May 1994 | Resolutions |
01/07/931 July 1993 | |
01/07/931 July 1993 | RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS |
29/04/9329 April 1993 | |
29/04/9329 April 1993 | REGISTERED OFFICE CHANGED ON 29/04/93 FROM: UNIT 25-26 FOUNTAIN BUSINESS CENTRE ELLIS STREET COATBRIDGE LANARKSHIRE ML5 3AA |
05/04/935 April 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
05/04/935 April 1993 | Accounts for a small company made up to 1992-03-31 |
03/06/923 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
03/06/923 June 1992 | Accounts for a small company made up to 1991-03-31 |
22/05/9222 May 1992 | RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS |
22/05/9222 May 1992 | |
20/05/9220 May 1992 | |
20/05/9220 May 1992 | |
20/05/9220 May 1992 | RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS |
30/03/9230 March 1992 | |
30/03/9230 March 1992 | |
28/02/9228 February 1992 | NC INC ALREADY ADJUSTED 25/02/92 |
28/02/9228 February 1992 | Resolutions |
28/02/9228 February 1992 | £ NC 100/20000 25/02/ |
28/02/9228 February 1992 | |
08/03/918 March 1991 | |
08/03/918 March 1991 | REGISTERED OFFICE CHANGED ON 08/03/91 FROM: UNIT 6 COATBANK WAY COATBRIDGE LANARKSHIRE |
28/01/9128 January 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
28/01/9128 January 1991 | |
18/05/9018 May 1990 | |
18/05/9018 May 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
18/05/9018 May 1990 | |
18/05/9018 May 1990 | REGISTERED OFFICE CHANGED ON 18/05/90 FROM: 142 QUEEN STREET GLASGOW G1 3BU |
18/05/9018 May 1990 | |
15/05/9015 May 1990 | 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