TAILORED SOLUTIONS UK LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

30/03/2330 March 2023 Application to strike the company off the register

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Previous accounting period shortened from 2023-03-31 to 2023-02-28

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Cessation of Jane Elizabeth Shearer as a person with significant control on 2021-10-08

View Document

27/10/2127 October 2021 Termination of appointment of Jane Elizabeth Shearer as a secretary on 2021-10-08

View Document

27/10/2127 October 2021 Termination of appointment of Jane Elizabeth Shearer as a director on 2021-10-08

View Document

27/10/2127 October 2021 Termination of appointment of Stuart Johnstone Shearer as a director on 2021-10-08

View Document

27/10/2127 October 2021 Appointment of Mrs Kathleen Bridget Cockburn as a director on 2021-10-08

View Document

27/10/2127 October 2021 Appointment of Mr Abul Khayer Miah as a director on 2021-10-08

View Document

27/10/2127 October 2021 Cessation of Stuart Johnstone Shearer as a person with significant control on 2021-10-08

View Document

27/10/2127 October 2021 Notification of Ts Financial Planning Ltd as a person with significant control on 2021-10-08

View Document

21/10/2121 October 2021 Satisfaction of charge 1 in full

View Document

21/10/2121 October 2021 Satisfaction of charge 2 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 14/11/17 STATEMENT OF CAPITAL GBP 62

View Document

06/12/176 December 2017 14/11/17 STATEMENT OF CAPITAL GBP 62

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/1530 September 2015 ADOPT ARTICLES 12/08/2015

View Document

29/06/1529 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MRS JANE ELIZABETH SHEARER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1421 November 2014 SECRETARY APPOINTED MRS JANE ELIZABETH SHEARER

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR DESMOND FITZGERALD

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY DIANE CUSHINE

View Document

14/11/1414 November 2014 27/10/14 STATEMENT OF CAPITAL GBP 60

View Document

14/11/1414 November 2014 ALTER ARTICLES 27/10/2014

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHNSTONE SHEARER / 27/10/2014

View Document

27/05/1427 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 03/01/14 STATEMENT OF CAPITAL GBP 120

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1114 July 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHNSTONE SHEARER / 30/06/2010

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHNSTONE SHEARER / 02/05/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND WILLIAM FITZGERALD / 02/05/2010

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY DESMOND FITZGERALD

View Document

13/04/1013 April 2010 SECRETARY APPOINTED DIANE JANE CUSHINE

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 GBP NC 200/400 08/06/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 30 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1LG

View Document

29/06/0729 June 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

23/05/0323 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0330 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0330 January 2003 NC INC ALREADY ADJUSTED 03/10/02

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: WOODNUT PLANTATION ROAD WITTON NORTH WALSHAM NORFOLK NR28 9HE

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 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