TAO STAFFING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewTermination of appointment of Katie Seward as a director on 2025-09-12

View Document

24/12/2424 December 2024 Current accounting period extended from 2025-03-31 to 2025-08-31

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Notification of Rebecca Lyle as a person with significant control on 2024-09-18

View Document

19/11/2419 November 2024 Notification of Adam Lyle as a person with significant control on 2024-09-18

View Document

19/11/2419 November 2024 Notification of Katie Seward as a person with significant control on 2024-09-18

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

18/11/2418 November 2024 Withdrawal of a person with significant control statement on 2024-11-18

View Document

07/11/247 November 2024 Purchase of own shares.

View Document

31/10/2431 October 2024 Cancellation of shares. Statement of capital on 2024-09-18

View Document

24/07/2424 July 2024 Director's details changed for Mr Adam Charles Lyle on 2024-07-24

View Document

24/07/2424 July 2024 Director's details changed for Mrs Katie Seward on 2024-07-24

View Document

24/07/2424 July 2024 Director's details changed for Mrs Rebecca Kathryn Lyle on 2024-07-24

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

13/05/2413 May 2024 Director's details changed for Mrs Katie Seward on 2024-05-13

View Document

13/05/2413 May 2024 Registered office address changed from Office Suite B, Second Floor 21a Brook Street Ilkley LS29 8AA United Kingdom to Suite 2 the Point Mayfield Road Ilkley LS29 8FL on 2024-05-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Change of share class name or designation

View Document

24/01/2424 January 2024 Particulars of variation of rights attached to shares

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Memorandum and Articles of Association

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Memorandum and Articles of Association

View Document

09/12/239 December 2023 Resolutions

View Document

06/12/236 December 2023 Termination of appointment of Peter Clay as a secretary on 2023-11-29

View Document

29/11/2329 November 2023 Termination of appointment of Peter Gareth Clay as a director on 2023-11-29

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Director's details changed for Mr Adam Charles Lyle on 2023-02-01

View Document

14/02/2314 February 2023 Director's details changed for Mrs Rebecca Kathryn Lyle on 2023-02-01

View Document

11/01/2311 January 2023 Director's details changed for Miss Rebecca Kathryn Parsons on 2023-01-11

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/06/211 June 2021 NOTIFICATION OF PSC STATEMENT ON 24/05/2021

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES

View Document

24/05/2124 May 2021 CESSATION OF PETER GARETH CLAY AS A PSC

View Document

24/05/2124 May 2021 24/05/21 STATEMENT OF CAPITAL GBP 100

View Document

24/05/2124 May 2021 CESSATION OF REBECCA KATHRYN PARSONS AS A PSC

View Document

23/05/2123 May 2021 DIRECTOR APPOINTED MRS KATIE SEWARD

View Document

23/05/2123 May 2021 DIRECTOR APPOINTED MR ADAM CHARLES LYLE

View Document

16/04/2116 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132560740001

View Document

10/03/2110 March 2021 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