TAYLORSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

13/12/2413 December 2024 Previous accounting period extended from 2024-03-31 to 2024-04-30

View Document

09/12/249 December 2024 Notification of Mackenzie Florence Taylorson as a person with significant control on 2017-02-08

View Document

09/12/249 December 2024 Director's details changed for Mr John, Anthony Taylorson on 2024-12-07

View Document

08/12/248 December 2024 Registered office address changed from 1 Victoria Place Upper Bristol Road Bath Bath BA1 3AZ England to 13 Henleaze House Business Centre Harbury Road Bristol City of Bristol BS9 4PN on 2024-12-08

View Document

08/12/248 December 2024 Director's details changed for Mrs Mackenzie Florence Taylorson on 2024-12-07

View Document

07/12/247 December 2024 Change of details for Mr John Taylorson as a person with significant control on 2024-12-07

View Document

03/12/243 December 2024 Change of details for Mr John Taylorson as a person with significant control on 2024-11-28

View Document

04/11/244 November 2024 Director's details changed for Mr John, Anthony Taylorson on 2024-09-30

View Document

02/11/242 November 2024 Change of details for Mr John Taylorson as a person with significant control on 2024-09-30

View Document

02/11/242 November 2024 Director's details changed for Mrs Mackenzie Taylorson on 2024-09-30

View Document

25/09/2425 September 2024 Registered office address changed from C/O the Accountancy Partnership Egerton Wharf Wirral CH41 1LD England to 1 Victoria Place Upper Bristol Road Bath Bath BA13AZ on 2024-09-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

18/01/2418 January 2024 Registered office address changed from Lobby Office 65 Redcross Village Redcross Street Bristol BS2 0BB England to C/O the Accountancy Partnership Egerton Wharf Wirral CH41 1LD on 2024-01-18

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Registered office address changed from 45 Welsh Back Bristol BS1 4AG England to Lobby Office 65 Redcross Village Redcross Street Bristol BS2 0BB on 2023-11-27

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Director's details changed for Mrs Taylorson Mackenzie on 2021-09-21

View Document

23/09/2123 September 2021 Director's details changed for Mr John Anthony Taylor on 2021-09-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106066160010

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY TAYLOR / 14/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY TAYLORSON / 14/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

17/02/2017 February 2020 COMPANY NAME CHANGED DEXTER TAYLORSON LIMITED CERTIFICATE ISSUED ON 17/02/20

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106066160009

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106066160008

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106066160004

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106066160006

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106066160005

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106066160007

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106066160003

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MRS TAYLORSON MACKENZIE

View Document

12/11/1812 November 2018 COMPANY NAME CHANGED DEXTER TAYLOR LIMITED CERTIFICATE ISSUED ON 12/11/18

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 Registered office address changed from , Springfield House Welsh Back, Bristol, Somerset, BS1 4AG, England to 13 Henleaze House Business Centre Harbury Road Bristol City of Bristol BS9 4PN on 2018-10-05

View Document

05/10/185 October 2018 Registered office address changed from , 45 Welsh Back, Bristol, Somerset, BS1 4AG, England to 13 Henleaze House Business Centre Harbury Road Bristol City of Bristol BS9 4PN on 2018-10-05

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM SPRINGFIELD HOUSE WELSH BACK BRISTOL SOMERSET BS1 4AG ENGLAND

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 45 WELSH BACK BRISTOL SOMERSET BS1 4AG ENGLAND

View Document

16/09/1816 September 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY TAYLOR / 14/09/2018

View Document

16/09/1816 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY TAYLOR / 14/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

01/08/171 August 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

25/05/1725 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106066160002

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106066160001

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR KERRY DAVIDSON

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MRS KERRY DAVIDSON

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR MACKENZIE TAYLOR

View Document

07/02/177 February 2017 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