TALOS AUTOMATION LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/05/2323 May 2023 Registered office address changed from 1 Quay Point Northarbour Road Cosham Portsmouth Hampshire PO6 3TD to 1 Quay Point Northarbour Road Portsmouth Hampshire PO6 3TD on 2023-05-23

View Document

23/05/2323 May 2023 Change of details for Str Group Limited as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mr Clive James Hutchings on 2023-05-23

View Document

06/02/236 February 2023 Termination of appointment of Richard Patrick Crawley as a secretary on 2023-01-26

View Document

06/02/236 February 2023 Termination of appointment of Richard Patrick Crawley as a director on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/12/215 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PATRICK CRAWLEY / 01/01/2015

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. CLIVE JAMES HUTCHINGS / 01/01/2015

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. CLIVE JAMES HUTCHINGS / 26/08/2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PATRICK CRAWLEY / 23/08/2016

View Document

12/01/1612 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD PATRICK CRAWLEY / 31/10/2014

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 COMPANY NAME CHANGED STR TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 18/04/13

View Document

18/04/1318 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/138 January 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PATRICK CRAWLEY / 02/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

07/12/117 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON

View Document

08/07/118 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SAUNDERS

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR WARWICK LOBB

View Document

09/12/109 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SAUNDERS / 02/10/2009

View Document

02/02/102 February 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARWICK LOBB / 02/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JAMES HUTCHINGS / 02/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PATRICK CRAWLEY / 02/10/2009

View Document

18/05/0918 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHNSON / 01/11/2008

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/08 FROM: GISTERED OFFICE CHANGED ON 02/10/2008 FROM 88 NORTHERN ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3ER

View Document

10/06/0810 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS; AMEND

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 COMPANY NAME CHANGED STR SERVICE LIMITED CERTIFICATE ISSUED ON 21/01/05

View Document

10/12/0410 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 S366A DISP HOLDING AGM 30/07/04

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: G OFFICE CHANGED 25/01/03 31 CORSHAM STREET LONDON N1 6DR

View Document

05/12/025 December 2002 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