S THOMAS-TAYLOR LIMITED - PORTSMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2023-04-13 View Report
Gazette. Gazette notice compulsory. 2023-03-07 View Report
Confirmation statement. Statement with no updates. 2022-03-29 View Report
Accounts. Accounts type micro entity. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-04-27 View Report
Accounts. Accounts type micro entity. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-03-30 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-03-29 View Report
Accounts. Accounts type total exemption full. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-04-03 View Report
Accounts. Accounts type total exemption full. 2017-12-28 View Report
Confirmation statement. Statement with updates. 2017-03-31 View Report
Accounts. Accounts type total exemption small. 2016-11-11 View Report
Annual return. With made up date full list shareholders. 2016-04-14 View Report
Accounts. Accounts type total exemption small. 2015-12-14 View Report
Annual return. With made up date full list shareholders. 2015-03-26 View Report
Accounts. Accounts type total exemption small. 2014-12-11 View Report
Annual return. With made up date full list shareholders. 2014-04-29 View Report
Accounts. Accounts type total exemption small. 2013-10-02 View Report
Annual return. With made up date full list shareholders. 2013-04-03 View Report
Accounts. Accounts type total exemption small. 2012-10-08 View Report
Annual return. With made up date full list shareholders. 2012-04-05 View Report
Accounts. Accounts type total exemption small. 2011-12-19 View Report
Annual return. With made up date full list shareholders. 2011-04-04 View Report
Accounts. Accounts type total exemption small. 2010-08-16 View Report
Annual return. With made up date full list shareholders. 2010-04-13 View Report
Officers. Change date: 2010-03-16. Officer name: Sean Thomas Taylor. 2010-04-13 View Report
Accounts. Accounts type total exemption full. 2009-07-14 View Report
Annual return. Legacy. 2009-04-14 View Report
Accounts. Accounts type total exemption full. 2008-08-21 View Report
Annual return. Legacy. 2008-05-28 View Report
Officers. Description: Appointment terminate, secretary vanessa thomas taylor logged form. 2008-05-28 View Report
Address. Description: Registered office changed on 28/05/2008 from 4 spur road cosham portsmouth PO6 3EB united kingdom. 2008-05-28 View Report
Officers. Description: Appointment terminated secretary vanessa thomas taylor. 2008-05-28 View Report
Address. Description: Registered office changed on 28/05/2008 from 3 cheriton road portsmouth hampshire PO4 8FN. 2008-05-28 View Report
Accounts. Accounts type total exemption small. 2007-08-02 View Report
Annual return. Legacy. 2007-07-11 View Report
Accounts. Accounts type total exemption small. 2006-10-20 View Report
Officers. Description: New secretary appointed. 2006-08-24 View Report
Officers. Description: Secretary resigned. 2006-08-24 View Report
Address. Description: Registered office changed on 24/08/06 from: 4 spur road cosham portsmouth hampshire PO6 3EB. 2006-08-24 View Report
Annual return. Legacy. 2006-03-21 View Report
Officers. Description: Director resigned. 2005-03-21 View Report
Officers. Description: Secretary resigned. 2005-03-21 View Report
Officers. Description: New director appointed. 2005-03-21 View Report
Officers. Description: New secretary appointed. 2005-03-21 View Report
Address. Description: Registered office changed on 21/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP. 2005-03-21 View Report
Incorporation. Incorporation company. 2005-03-16 View Report