TAYLOR RISK SOLUTIONS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Registration of charge 024576520010, created on 2025-04-11

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Appointment of Duncan Hunter as a director on 2024-05-01

View Document

02/05/242 May 2024 Termination of appointment of Chantel Athlene Garfield as a director on 2024-05-01

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

30/10/2330 October 2023 Full accounts made up to 2022-12-31

View Document

10/10/2310 October 2023 Director's details changed for Chantel Athlene Garfield on 2023-10-09

View Document

09/10/239 October 2023 Secretary's details changed for Charles Taylor Administration Services Limited on 2023-10-09

View Document

09/10/239 October 2023 Change of details for Charles Taylor Limited as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 2023-10-09

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

02/01/222 January 2022 Full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Registration of charge 024576520009, created on 2021-07-22

View Document

22/07/2122 July 2021 Satisfaction of charge 024576520008 in full

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024576520007

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN JOHN KEANE / 11/04/2018

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN JOHN KEANE / 11/04/2018

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / CHARLES TAYLOR PLC / 11/04/2018

View Document

16/07/1816 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED / 11/04/2018

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM STANDARD HOUSE 12-13 ESSEX STREET LONDON WC2R 3AA

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

17/10/1717 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024576520006

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

01/12/161 December 2016 AUDITOR'S RESIGNATION

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR MARK WILLIAM KEOGH

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS ELY

View Document

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 15/12/15 STATEMENT OF CAPITAL GBP 50052500

View Document

06/01/166 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/01/1523 January 2015 COMPANY NAME CHANGED CHARLES TAYLOR MANAGING AGENCY LIMITED CERTIFICATE ISSUED ON 23/01/15

View Document

23/01/1523 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1513 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1412 May 2014 COMPANY NAME CHANGED TAYLOR RISK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/05/14

View Document

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024576520005

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/02/138 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE FITZSIMONS

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR IVAN JOHN KEANE

View Document

16/01/1216 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/02/118 February 2011 CORPORATE SECRETARY APPOINTED CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT BIRD

View Document

13/01/1113 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/11/1026 November 2010 ADOPT ARTICLES 23/11/2010

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/01/108 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON E1W 1UT

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ADOPT ARTICLES 02/09/2008

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/07/087 July 2008 DIRECTOR APPOINTED THOMAS DAMIAN ELY

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MATTHEWS

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DEAN

View Document

07/07/087 July 2008 DIRECTOR APPOINTED GEORGE WILLIAM FITZSIMONS

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM ESSEX HOUSE 12-13 ESSEX STREET LONDON WC2R 3AA

View Document

11/01/0811 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 COMPANY NAME CHANGED INDECS LIMITED CERTIFICATE ISSUED ON 27/05/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/028 February 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON E1 9UN

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/06/999 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9925 January 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

06/10/986 October 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: CENTRAL HOUSE UPPER WOBURN PLACE LONDON WC1H 0QA

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

04/01/984 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/05/979 May 1997 CAPITALISATION 21/04/97

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 SECRETARY RESIGNED

View Document

16/12/9616 December 1996 NEW SECRETARY APPOINTED

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 08/01/96; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 RETURN MADE UP TO 08/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 08/01/94; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9329 August 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 S386 DISP APP AUDS 01/02/93

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 08/01/93; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 RETURN MADE UP TO 08/01/92; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 REGISTERED OFFICE CHANGED ON 19/01/92

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

23/12/9123 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9125 April 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

31/01/9131 January 1991 RETURN MADE UP TO 08/01/91; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 S252/366/386 08/01/91

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 NC INC ALREADY ADJUSTED 19/10/90

View Document

01/11/901 November 1990 £ NC 100/1000000 23/10/90

View Document

18/10/9018 October 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

10/09/9010 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 REGISTERED OFFICE CHANGED ON 05/09/90 FROM: KINGS HOUSE 36-37 KING STREET LONDON EC2V 8BE

View Document

06/04/906 April 1990 NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/03/9012 March 1990 REGISTERED OFFICE CHANGED ON 12/03/90 FROM: 84 TEMPLE STREET TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/03/9012 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 COMPANY NAME CHANGED DELLWALL LIMITED CERTIFICATE ISSUED ON 08/03/90

View Document

07/03/907 March 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/03/90

View Document

09/01/909 January 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