TAYBERRY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
| 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 |
| 26/08/2426 August 2024 | Micro company accounts made up to 2024-03-31 |
| 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 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 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 |
| 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 |
| 21/02/2421 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with updates |
| 17/12/2317 December 2023 | Current accounting period shortened from 2024-06-30 to 2024-03-31 |
| 08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with updates |
| 07/12/237 December 2023 | Termination of appointment of Diane Claire Leighton as a director on 2023-12-07 |
| 07/12/237 December 2023 | Cessation of Diane Claire Leighton as a person with significant control on 2023-12-07 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 14/06/2314 June 2023 | Director's details changed for Mr Jason John Smith on 2023-06-13 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
| 14/06/2314 June 2023 | Change of details for Ms Diane Claire Leighton as a person with significant control on 2023-06-13 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 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 |
| 23/12/2223 December 2022 | Change of details for Mr Jason John Smith as a person with significant control on 2022-12-23 |
| 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 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
| 02/02/212 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
| 06/11/196 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 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 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
| 31/01/1831 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON JOHN SMITH |
| 31/01/1831 January 2018 | PSC'S CHANGE OF PARTICULARS / MS DIANE CLAIRE LEIGHTON / 15/01/2018 |
| 31/01/1831 January 2018 | 15/01/18 STATEMENT OF CAPITAL GBP 2 |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
| 12/01/1812 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
| 18/07/1618 July 2016 | DIRECTOR APPOINTED MR JASON JOHN SMITH |
| 20/06/1620 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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