TALUS SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Appointment of a voluntary liquidator |
| 24/10/2524 October 2025 New | Registered office address changed from 12 New Mill the Flour Mills Burton-on-Trent Staffs DE15 0TP England to Castlegate House, 36 Castle Street Hertford Hertfordshire SG14 1HH on 2025-10-24 |
| 24/10/2524 October 2025 New | Resolutions |
| 04/04/254 April 2025 | Termination of appointment of Alexander James William Halford as a director on 2025-03-15 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 29/10/2429 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
| 25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 17/11/2317 November 2023 | Confirmation statement made on 2023-10-15 with updates |
| 17/11/2317 November 2023 | Change of details for Mr Philip Halford as a person with significant control on 2023-09-10 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 23/08/2323 August 2023 | Total exemption full accounts made up to 2022-10-31 |
| 02/12/222 December 2022 | Confirmation statement made on 2022-10-15 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-15 with updates |
| 28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 23/06/2123 June 2021 | Director's details changed for Mr Alexander James William Halford on 2021-06-22 |
| 23/06/2123 June 2021 | Director's details changed for Mr Philip George Halford on 2021-06-22 |
| 23/06/2123 June 2021 | Secretary's details changed for Susan Halford on 2021-06-22 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 27/05/2027 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
| 16/09/1916 September 2019 | REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 99 CHAPEL STREET IBSTOCK LEICESTERSHIRE LE67 6HF ENGLAND |
| 24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/01/1931 January 2019 | REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 57 HIGH STREET IBSTOCK LEICESTERSHIRE LE67 6LH ENGLAND |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/10/1830 October 2018 | DIRECTOR APPOINTED MR ALEXANDER JAMES WILLIAM HALFORD |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
| 13/04/1813 April 2018 | 14/12/17 STATEMENT OF CAPITAL GBP 115 |
| 13/04/1813 April 2018 | 14/12/17 STATEMENT OF CAPITAL GBP 115 |
| 31/01/1831 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
| 18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 1 PACKINGTON HILL KEGWORTH DERBY DE74 2DF |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
| 23/07/1723 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 05/07/165 July 2016 | COMPANY NAME CHANGED TALUS VIBRO LTD CERTIFICATE ISSUED ON 05/07/16 |
| 05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 19/10/1519 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 04/11/144 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 04/11/144 November 2014 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 518 BURTON ROAD LITTLEOVER DERBY DERBYSHIRE DE236FN UNITED KINGDOM |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 15/10/1315 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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