TAILORED SOLUTIONS UK LIMITED
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
30/03/2330 March 2023 | Application to strike the company off the register |
02/03/232 March 2023 | Total exemption full accounts made up to 2023-02-28 |
01/03/231 March 2023 | Previous accounting period shortened from 2023-03-31 to 2023-02-28 |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-03-31 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/10/2127 October 2021 | Cessation of Jane Elizabeth Shearer as a person with significant control on 2021-10-08 |
27/10/2127 October 2021 | Termination of appointment of Jane Elizabeth Shearer as a secretary on 2021-10-08 |
27/10/2127 October 2021 | Termination of appointment of Jane Elizabeth Shearer as a director on 2021-10-08 |
27/10/2127 October 2021 | Termination of appointment of Stuart Johnstone Shearer as a director on 2021-10-08 |
27/10/2127 October 2021 | Appointment of Mrs Kathleen Bridget Cockburn as a director on 2021-10-08 |
27/10/2127 October 2021 | Appointment of Mr Abul Khayer Miah as a director on 2021-10-08 |
27/10/2127 October 2021 | Cessation of Stuart Johnstone Shearer as a person with significant control on 2021-10-08 |
27/10/2127 October 2021 | Notification of Ts Financial Planning Ltd as a person with significant control on 2021-10-08 |
21/10/2121 October 2021 | Satisfaction of charge 1 in full |
21/10/2121 October 2021 | Satisfaction of charge 2 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/12/176 December 2017 | 14/11/17 STATEMENT OF CAPITAL GBP 62 |
06/12/176 December 2017 | 14/11/17 STATEMENT OF CAPITAL GBP 62 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/09/1530 September 2015 | STATEMENT OF COMPANY'S OBJECTS |
30/09/1530 September 2015 | ADOPT ARTICLES 12/08/2015 |
29/06/1529 June 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
12/05/1512 May 2015 | DIRECTOR APPOINTED MRS JANE ELIZABETH SHEARER |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/11/1425 November 2014 | RETURN OF PURCHASE OF OWN SHARES |
21/11/1421 November 2014 | SECRETARY APPOINTED MRS JANE ELIZABETH SHEARER |
18/11/1418 November 2014 | APPOINTMENT TERMINATED, DIRECTOR DESMOND FITZGERALD |
18/11/1418 November 2014 | APPOINTMENT TERMINATED, SECRETARY DIANE CUSHINE |
14/11/1414 November 2014 | 27/10/14 STATEMENT OF CAPITAL GBP 60 |
14/11/1414 November 2014 | ALTER ARTICLES 27/10/2014 |
06/11/146 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHNSTONE SHEARER / 27/10/2014 |
27/05/1427 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
14/05/1414 May 2014 | 03/01/14 STATEMENT OF CAPITAL GBP 120 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/05/1329 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/05/122 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/07/1114 July 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
14/07/1114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHNSTONE SHEARER / 30/06/2010 |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHNSTONE SHEARER / 02/05/2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DESMOND WILLIAM FITZGERALD / 02/05/2010 |
13/04/1013 April 2010 | APPOINTMENT TERMINATED, SECRETARY DESMOND FITZGERALD |
13/04/1013 April 2010 | SECRETARY APPOINTED DIANE JANE CUSHINE |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/08/095 August 2009 | GBP NC 200/400 08/06/2009 |
07/05/097 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/08/0721 August 2007 | REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 30 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1LG |
29/06/0729 June 2007 | RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS |
05/02/075 February 2007 | FULL ACCOUNTS MADE UP TO 31/03/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | FULL ACCOUNTS MADE UP TO 31/03/05 |
21/04/0521 April 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
31/03/0531 March 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
17/05/0417 May 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
06/02/046 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
05/08/035 August 2003 | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
04/06/034 June 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
23/05/0323 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
30/01/0330 January 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/01/0330 January 2003 | NC INC ALREADY ADJUSTED 03/10/02 |
26/01/0326 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
16/06/0216 June 2002 | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | REGISTERED OFFICE CHANGED ON 27/03/02 FROM: WOODNUT PLANTATION ROAD WITTON NORTH WALSHAM NORFOLK NR28 9HE |
03/07/013 July 2001 | REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
03/07/013 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/07/013 July 2001 | DIRECTOR RESIGNED |
03/07/013 July 2001 | SECRETARY RESIGNED |
03/07/013 July 2001 | NEW DIRECTOR APPOINTED |
02/05/012 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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