TAILOR MADE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Termination of appointment of Thomas Aaron Houston as a director on 2024-06-28

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Termination of appointment of Joseph Patrick Jeffers as a director on 2023-06-29

View Document

29/06/2329 June 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/12/2224 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

01/12/221 December 2022 Full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

28/09/2128 September 2021 Termination of appointment of Kevin Ian James as a director on 2021-09-22

View Document

01/07/211 July 2021 Appointment of Mr Samuel Patrick Mccarthy as a director on 2021-07-01

View Document

21/06/2121 June 2021 Change of name notice

View Document

21/06/2121 June 2021 Certificate of change of name

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR STEPHEN MATTHEW FENNER

View Document

11/09/1811 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/1811 September 2018 20/08/18 STATEMENT OF CAPITAL GBP 9885.70

View Document

11/09/1811 September 2018 ADOPT ARTICLES 20/08/2018

View Document

11/09/1811 September 2018 ADOPT ARTICLES 20/08/2018

View Document

31/08/1831 August 2018 CURRSHO FROM 30/05/2019 TO 31/12/2018

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM LEROUX HOUSE CAMS HALL ESTATE FAREHAM HAMPSHIRE PO16 8UL

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLENT GROUP HOLDINGS LIMITED

View Document

30/08/1830 August 2018 CESSATION OF ALISON RACHEL TAYLOR AS A PSC

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR DARREN JOHN SCOTT-HEALEY

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR THOMAS HOUSTON

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL TAYLOR

View Document

30/08/1830 August 2018 CURREXT FROM 30/11/2018 TO 30/05/2019

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON TAYLOR

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, SECRETARY ALISON TAYLOR

View Document

30/08/1830 August 2018 CESSATION OF NIGEL JOHN TAYLOR AS A PSC

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR IAN CHRISTOPHER BROWN

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041251780005

View Document

14/08/1814 August 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

27/06/1827 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

27/03/1827 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 9714.5

View Document

27/03/1827 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1816 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041251780004

View Document

27/12/1727 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TERRY LOCKWOOD / 27/12/2017

View Document

27/12/1727 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NEIL FAULKNER / 27/12/2017

View Document

27/12/1727 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN TAYLOR / 27/12/2017

View Document

27/12/1727 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON RACHEL TAYLOR / 27/12/2017

View Document

27/12/1727 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK JEFFERS / 27/12/2017

View Document

27/12/1727 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON RACHEL TAYLOR / 27/12/2017

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

17/11/1717 November 2017 STATEMENT BY DIRECTORS

View Document

17/11/1717 November 2017 REDUCTION OF SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE 16/11/2017

View Document

17/11/1717 November 2017 SOLVENCY STATEMENT DATED 16/11/17

View Document

17/11/1717 November 2017 17/11/17 STATEMENT OF CAPITAL GBP 10274.60

View Document

04/10/174 October 2017 30/08/17 STATEMENT OF CAPITAL GBP 10274.60

View Document

04/10/174 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALKER

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR MATTHEW NEIL FAULKNER

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR JOSEPH PATRICK JEFFERS

View Document

20/07/1620 July 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA VALLIS

View Document

23/03/1623 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/1610 March 2016 28/07/15 STATEMENT OF CAPITAL GBP 10857.5

View Document

19/01/1619 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MRS ANNA VALLIS

View Document

22/10/1522 October 2015 AUDITOR'S RESIGNATION

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

02/03/152 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN TAYLOR / 03/12/2014

View Document

06/01/156 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON RACHEL TAYLOR / 03/12/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON RACHEL TAYLOR / 03/12/2014

View Document

19/12/1419 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/09/1416 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR TIMOTHY MICHAEL WALKER

View Document

19/05/1419 May 2014 03/04/14 STATEMENT OF CAPITAL GBP 10286.00

View Document

14/04/1414 April 2014 ADOPT ARTICLES 03/04/2014

View Document

14/04/1414 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

17/12/1317 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR GLENN DELVE

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR GLENN DAVID WILLIAM DELVE

View Document

24/01/1324 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

09/01/129 January 2012 09/01/12 STATEMENT OF CAPITAL GBP 9143.0

View Document

09/01/129 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/125 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK DANIELS

View Document

20/12/1120 December 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON SPARKS

View Document

21/02/1121 February 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

13/12/1013 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

12/03/1012 March 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

19/01/1019 January 2010 AUDITOR'S RESIGNATION

View Document

15/01/1015 January 2010 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

15/01/1015 January 2010 AUDITOR'S RESIGNATION

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON RACHEL TAYLOR / 13/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NORMAN DANIELS / 13/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN TAYLOR / 13/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL SPARKS / 13/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIEUTENANT COMMANDER IAN TERRY LOCKWOOD / 13/12/2009

View Document

17/12/0917 December 2009 30/11/09 STATEMENT OF CAPITAL GBP 13715

View Document

04/04/094 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 S-DIV

View Document

12/12/0812 December 2008 GBP IC 8500/8000 26/11/08 GBP SR 500@1=500

View Document

05/12/085 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

05/12/085 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/12/085 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/02/0814 February 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: 16 LITTLE PARK FARM ROAD SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5TD

View Document

07/10/037 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02

View Document

11/03/0211 March 2002 S366A DISP HOLDING AGM 14/02/02

View Document

11/03/0211 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

21/12/0021 December 2000 COMPANY NAME CHANGED TAYLORMADE COMPUTER SOLUTIONS LI MITED CERTIFICATE ISSUED ON 22/12/00

View Document

13/12/0013 December 2000 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