TAYLOR / WILSON ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

11/07/2511 July 2025 NewPrevious accounting period extended from 2024-10-31 to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

25/03/2525 March 2025 Change of details for Andrew Taylor as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mrs Stephanie Wilson on 2025-03-25

View Document

25/03/2525 March 2025 Change of details for Mrs Stephanie Wilson as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Andrew Taylor on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 6a Arnothill Falkirk FK1 5RY United Kingdom to 73 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 2025-03-25

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

25/03/2525 March 2025 Change of details for Mrs Stephanie Wilson as a person with significant control on 2025-03-25

View Document

24/10/2424 October 2024 Satisfaction of charge SC5470870001 in full

View Document

13/03/2413 March 2024 Change of details for Mrs Stephanie Wilson as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Notification of Stephanie Wilson as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Appointment of Mrs Stephanie Wilson as a director on 2024-03-13

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

13/03/2413 March 2024 Change of details for Andrew Taylor as a person with significant control on 2024-03-13

View Document

12/03/2412 March 2024 Certificate of change of name

View Document

12/03/2412 March 2024 Registered office address changed from 73 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ Scotland to 6a 6a Arnothill Falkirk FK1 5RY on 2024-03-12

View Document

12/03/2412 March 2024 Registered office address changed from 6a 6a Arnothill Falkirk FK1 5RY United Kingdom to 6a Arnothill Falkirk FK1 5RY on 2024-03-12

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/01/2426 January 2024 Registered office address changed from 4 Court Square High Street Linlithgow EH49 7EQ Scotland to 73 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 2024-01-26

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

28/01/2128 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW TAYLOR / 10/12/2020

View Document

15/12/2015 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW TAYLOR / 10/12/2020

View Document

15/12/2015 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW TAYLOR / 10/12/2020

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / ANDREW TAYLOR / 10/12/2020

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TAYLOR / 10/12/2020

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / ANDREW TAYLOR / 10/12/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 100 HIGH STREET LINLITHGOW EH49 7AQ SCOTLAND

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5470870001

View Document

12/12/1912 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

28/11/1828 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

14/12/1714 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

09/11/169 November 2016 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

09/11/169 November 2016 COMPANY NAME CHANGED :THATSTUDIO LTD CERTIFICATE ISSUED ON 09/11/16

View Document

09/11/169 November 2016 CHANGE OF NAME 27/10/2016

View Document

06/10/166 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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