TAILORED ADVICE SERVICES IN COMMUNITIES C.I.C.

Company Documents

DateDescription
03/09/243 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

25/07/2425 July 2024 Appointment of Miss Emelye Smythe as a director on 2024-07-24

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

11/04/2411 April 2024 Register inspection address has been changed from 11 Lifton Road Liverpool L33 5YA England to Centre63 Old Hall Lane Liverpool L32 5th

View Document

10/04/2410 April 2024 Register(s) moved to registered inspection location 11 Lifton Road Liverpool L33 5YA

View Document

10/04/2410 April 2024 Confirmation statement made on 2023-07-09 with no updates

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2317 May 2023 Registered office address changed from 11 Lifton Road Northwood Kirkby Liverpool L33 5YA to Centre 63 Old Hall Lane Liverpool L32 5th on 2023-05-17

View Document

02/02/232 February 2023 Appointment of Miss Lynne Marie Dempsey as a secretary on 2023-02-02

View Document

02/02/232 February 2023 Termination of appointment of Lynne Gardiner as a secretary on 2023-02-02

View Document

02/02/232 February 2023 Termination of appointment of Lynne Gardiner as a director on 2023-02-02

View Document

02/02/232 February 2023 Notification of Lynne Marie Dempsey as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Cessation of Karen Ann Dempsey as a person with significant control on 2022-08-22

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2021-11-30

View Document

23/11/2223 November 2022 Appointment of Miss Lynne Marie Dempsey as a director on 2022-11-22

View Document

06/12/216 December 2021 Notification of Karen Ann Dempsey as a person with significant control on 2021-11-24

View Document

22/11/2122 November 2021 Appointment of Mrs Freda Haggis as a director on 2021-11-19

View Document

22/11/2122 November 2021 Appointment of Miss Emelye Smythe as a director on 2021-11-19

View Document

19/11/2119 November 2021 Appointment of Miss Karen Anne Dempsey as a director on 2021-11-19

View Document

19/11/2119 November 2021 Appointment of Mrs Julie Barr as a director on 2021-11-19

View Document

19/11/2119 November 2021 Cessation of Lynne Marie Dempsey as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Termination of appointment of Andrea White as a director on 2021-11-19

View Document

19/11/2119 November 2021 Termination of appointment of Lynne Dempsey as a director on 2021-11-19

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

11/09/1911 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

20/08/1820 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MISS ANDREA WHITE

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MISS ANDREA DAWN WHITE

View Document

31/03/1731 March 2017 SECRETARY APPOINTED MISS LYNNE GARDINER

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY MARIE DAVIES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN DEMPSEY

View Document

14/02/1714 February 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

13/10/1613 October 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 SAIL ADDRESS CREATED

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MISS LYNNE GARDINER

View Document

22/12/1522 December 2015 21/12/15 NO MEMBER LIST

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR KERRY STONE

View Document

14/08/1514 August 2015 SECRETARY APPOINTED MARIE DAVIES

View Document

20/11/1420 November 2014 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