TAURUS ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-02-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 1623 WARWICK ROAD KNOWLE SOLIHULL B93 9LF ENGLAND

View Document

29/05/1829 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, SECRETARY RITA BRAMWELL

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAURUS WATER HYGIENE LIMITED

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALEX BRAMWELL

View Document

11/04/1811 April 2018 CESSATION OF ALEX BRAMWELL AS A PSC

View Document

11/04/1811 April 2018 CESSATION OF ALEX BRAMWELL AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM SUITE 5 WYTHALL BUSINESS CENTRE MAY LANE HOLLYWOOD BIRMINGHAM B47 5PD

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/11/1728 November 2017 26/03/04 STATEMENT OF CAPITAL GBP 100

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR CRAIG FISHER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/02/1528 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM UNIT 7 SILK & TERRY HOUSE WARSTOCK ROAD BIRMINGHAM B14 4RS

View Document

08/03/128 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX BRAMWELL / 01/01/2010

View Document

19/03/1019 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL B90 2EL

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 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