TALON BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

20/03/2520 March 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

10/01/2510 January 2025 Termination of appointment of Alan Logan Turnbull as a director on 2024-12-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

29/02/2429 February 2024 Audited abridged accounts made up to 2023-09-30

View Document

08/02/248 February 2024 Appointment of Mr Andrew James Mcdonald as a director on 2024-01-03

View Document

11/01/2411 January 2024 Satisfaction of charge SC1250010002 in full

View Document

09/01/249 January 2024 Alterations to floating charge SC1250010003

View Document

08/01/248 January 2024 Memorandum and Articles of Association

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

06/01/246 January 2024 Alterations to floating charge SC1250010004

View Document

03/01/243 January 2024 Registration of charge SC1250010004, created on 2023-12-23

View Document

28/12/2328 December 2023 Registration of charge SC1250010003, created on 2023-12-23

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

23/05/2323 May 2023 Termination of appointment of Phyllis O'donnell as a secretary on 2023-05-17

View Document

06/03/236 March 2023 Audited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/02/2116 February 2021 30/09/20 AUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK CHAZAN / 01/10/2019

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / KICK ICT GROUP LIMITED / 01/10/2019

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM THOMSON HOUSE 8 MINERVA WAY GLASGOW G3 8AU

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK CHAZAN / 10/05/2019

View Document

08/05/198 May 2019 SECRETARY'S CHANGE OF PARTICULARS / PHYLLIS O'DONNELL / 01/04/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK CHAZAN / 01/04/2019

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / KICK ICT GROUP LIMITED / 08/01/2019

View Document

17/01/1917 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1250010002

View Document

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1250010001

View Document

01/12/171 December 2017 30/09/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR ALAN LOGAN TURNBULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1250010001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/08/1617 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

12/08/1612 August 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/08/153 August 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR THOMAS O'HARA

View Document

29/04/1529 April 2015 30/09/11 STATEMENT OF CAPITAL GBP 70000

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/05/1427 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/05/1331 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/06/1226 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1128 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/06/1024 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHAZAN / 15/05/2010

View Document

16/10/0916 October 2009 Annual return made up to 15 May 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

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

View Document

21/11/0821 November 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

21/11/0821 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

09/04/049 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/11/991 November 1999 COMPANY NAME CHANGED TALON BUSINESS SUPPORT LIMITED CERTIFICATE ISSUED ON 02/11/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 SECRETARY RESIGNED

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/04/9518 April 1995 NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995

View Document

13/04/9513 April 1995

View Document

28/01/9528 January 1995 Resolutions

View Document

28/01/9528 January 1995 EXEMPTION FROM APPOINTING AUDITORS 20/01/95

View Document

30/11/9430 November 1994

View Document

30/11/9430 November 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 Accounts for a small company made up to 1993-03-31

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/05/949 May 1994 S386 DISP APP AUDS 03/05/94

View Document

09/05/949 May 1994 Resolutions

View Document

01/07/931 July 1993

View Document

01/07/931 July 1993 RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993

View Document

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

View Document

05/04/935 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/04/935 April 1993 Accounts for a small company made up to 1992-03-31

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/06/923 June 1992 Accounts for a small company made up to 1991-03-31

View Document

22/05/9222 May 1992 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992

View Document

20/05/9220 May 1992

View Document

20/05/9220 May 1992

View Document

20/05/9220 May 1992 RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992

View Document

30/03/9230 March 1992

View Document

28/02/9228 February 1992 NC INC ALREADY ADJUSTED 25/02/92

View Document

28/02/9228 February 1992 Resolutions

View Document

28/02/9228 February 1992 £ NC 100/20000 25/02/

View Document

28/02/9228 February 1992

View Document

08/03/918 March 1991

View Document

08/03/918 March 1991 REGISTERED OFFICE CHANGED ON 08/03/91 FROM: UNIT 6 COATBANK WAY COATBRIDGE LANARKSHIRE

View Document

28/01/9128 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/01/9128 January 1991

View Document

18/05/9018 May 1990

View Document

18/05/9018 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990

View Document

18/05/9018 May 1990 REGISTERED OFFICE CHANGED ON 18/05/90 FROM: 142 QUEEN STREET GLASGOW G1 3BU

View Document

18/05/9018 May 1990

View Document

15/05/9015 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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