TAYLORMADE MECHANICAL & ELECTRICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/04/2522 April 2025 Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-22

View Document

22/04/2522 April 2025 Change of details for Taylormade Group Holdings Limited as a person with significant control on 2025-04-22

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/03/2010 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/09/1530 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TREVOR TAYLOR / 13/12/2011

View Document

22/08/1322 August 2013 01/03/13 STATEMENT OF CAPITAL GBP 138

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/12/124 December 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HUMPHRIES / 01/08/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TREVOR TAYLOR / 01/08/2010

View Document

30/09/1030 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

15/10/0915 October 2009 01/09/09 STATEMENT OF CAPITAL GBP 100

View Document

08/09/098 September 2009 DIRECTOR APPOINTED JONATHAN TREVOR TAYLOR

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED PAUL ANTHONY HUMPHRIES

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

12/08/0912 August 2009 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