TAYBERRY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

06/02/256 February 2025 Registered office address changed from 483 Green Lanes Palmers Green London N13 4BS England to Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FA on 2025-02-06

View Document

26/08/2426 August 2024 Micro company accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Registered office address changed from Arena 100 Berkshire Place, Gf33 Winnersh Wokingham Berkshire RG41 5rd England to 483 Green Lanes Palmers Green London N13 4BS on 2024-07-17

View Document

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

View Accounts

22/03/2422 March 2024 Registered office address changed from Arena 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd England to Arena 100 Berkshire Place, Gf33 Winnersh Wokingham Berkshire RG41 5rd on 2024-03-22

View Document

22/03/2422 March 2024 Registered office address changed from Blue Peak Accountancy, Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY England to Arena 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd on 2024-03-22

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

17/12/2317 December 2023 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

07/12/237 December 2023 Termination of appointment of Diane Claire Leighton as a director on 2023-12-07

View Document

07/12/237 December 2023 Cessation of Diane Claire Leighton as a person with significant control on 2023-12-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Director's details changed for Mr Jason John Smith on 2023-06-13

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

14/06/2314 June 2023 Change of details for Ms Diane Claire Leighton as a person with significant control on 2023-06-13

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/12/2223 December 2022 Registered office address changed from Blue Peak Accountancy, Wyvols Court, Basingstoke R Blue Peak, Wyvols Court, Basingstoke Road Swallowfield Reading RG7 1WY England to Blue Peak Accountancy, Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY on 2022-12-23

View Document

23/12/2223 December 2022 Change of details for Mr Jason John Smith as a person with significant control on 2022-12-23

View Document

23/12/2223 December 2022 Registered office address changed from 20 Tayberry Grove Mortimer Reading RG7 3WT England to Blue Peak Accountancy, Wyvols Court, Basingstoke R Blue Peak, Wyvols Court, Basingstoke Road Swallowfield Reading RG7 1WY on 2022-12-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

02/02/212 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

06/11/196 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON JOHN SMITH

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MS DIANE CLAIRE LEIGHTON / 15/01/2018

View Document

31/01/1831 January 2018 15/01/18 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR JASON JOHN SMITH

View Document

20/06/1620 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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