TAYLOR MAC SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-06-19 with updates |
30/12/2430 December 2024 | Annual accounts for year ending 30 Dec 2024 |
07/11/247 November 2024 | Registered office address changed from Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE England to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-11-07 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2023-12-30 |
20/06/2420 June 2024 | Change of details for Mr Lee Symon Glassar as a person with significant control on 2024-06-19 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
20/06/2420 June 2024 | Change of details for Mrs Rosalyn Adele Glassar as a person with significant control on 2024-06-19 |
27/02/2427 February 2024 | Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS United Kingdom to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 2024-02-27 |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-30 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
23/01/2323 January 2023 | Total exemption full accounts made up to 2021-12-30 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
30/06/2030 June 2020 | 30/12/19 TOTAL EXEMPTION FULL |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
09/07/199 July 2019 | 30/12/18 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM CHURCHILL HOUSE SUITE 301 120 BUNNS LANE MILL HILL LONDON NW7 2AS |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
20/09/1820 September 2018 | 30/12/17 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017 |
25/09/1725 September 2017 | Annual accounts small company total exemption made up to 30 December 2016 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALYN GLASSAR |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE SYMON GLASSAR |
30/12/1630 December 2016 | Annual accounts for year ending 30 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 30 December 2015 |
29/06/1629 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts for year ending 30 Dec 2015 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 30 December 2014 |
30/06/1530 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts for year ending 30 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 30 December 2013 |
02/07/142 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts for year ending 30 Dec 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 30 December 2012 |
26/06/1326 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 643 WATFORD WAY MILL HILL LONDON NW7 3JR |
30/12/1230 December 2012 | Annual accounts for year ending 30 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 30 December 2011 |
02/07/122 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 30 December 2010 |
08/07/118 July 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
12/01/1112 January 2011 | DISS40 (DISS40(SOAD)) |
11/01/1111 January 2011 | FIRST GAZETTE |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 30 December 2009 |
02/08/102 August 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
15/03/1015 March 2010 | PREVEXT FROM 30/06/2009 TO 30/12/2009 |
06/07/096 July 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
07/07/087 July 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | S366A DISP HOLDING AGM 28/06/07 |
19/06/0719 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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