TAYLORS SUPPORT SERVICES LIMITED

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

21/04/2221 April 2022 Application to strike the company off the register

View Document

12/11/2112 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

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

View Accounts

11/06/2011 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

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

View Accounts

24/04/1924 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS TANYA SUZANNE FITZGIBBON / 19/10/2018

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

01/02/161 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

20/02/1520 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

09/02/159 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 3 ALBOURNE COURT HENFIELD ROAD ALBOURNE WEST SUSSEX BN6 9FF

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

21/01/1421 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/02/126 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/02/117 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM FOURTEEN ACRE BARN CLIMPING STREET CLIMPING WEST SUSSEX BN17 5TG

View Document

26/02/1026 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHABBIR ALI / 25/02/2010

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 3 FREDERICK TERRACE FREDERICK PLACE BRIGHTON BN1 1AX

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: CHALLONER HOUSE 19 CLERKENWELL CLOSE LONDON EC1R 0RR

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

12/09/0112 September 2001 £ NC 100/500000 24/08

View Document

12/09/0112 September 2001 NC INC ALREADY ADJUSTED 24/08/01

View Document

06/02/016 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE, LONDON EC4Y 0HP

View Document

22/01/0122 January 2001 COMPANY NAME CHANGED CASHDELIGHT LIMITED CERTIFICATE ISSUED ON 22/01/01

View Document

15/01/0115 January 2001 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