Advanced company searchLink opens in new window

TAYLOR SYMES LTD

Company number 06947597

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 10 October 2023
07 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
10 Oct 2023 CS01 10/10/23 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 28/11/2023
10 Oct 2023 PSC04 Change of details for Mr George Hereward Taylor as a person with significant control on 23 May 2023
10 Oct 2023 PSC07 Cessation of William Stuart Mills as a person with significant control on 23 May 2023
21 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
09 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
25 May 2022 MA Memorandum and Articles of Association
25 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2022 SH08 Change of share class name or designation
17 Feb 2022 PSC01 Notification of William Mills as a person with significant control on 22 December 2021
17 Feb 2022 PSC04 Change of details for a person with significant control
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
16 Feb 2022 PSC04 Change of details for Mr George Hereward Taylor as a person with significant control on 22 December 2021
16 Feb 2022 PSC01 Notification of Ashley Taylor as a person with significant control on 8 December 2021
16 Feb 2022 PSC04 Change of details for Mr George Hereward Taylor as a person with significant control on 8 December 2021
08 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
11 Aug 2021 AD02 Register inspection address has been changed from Kelly Park St. Dominick Saltash Cornwall PL12 6SQ England to Eastcott House St. Dominick Saltash PL12 6TB
10 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
20 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
13 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
13 Jul 2020 AD04 Register(s) moved to registered office address Eastcott House St Dominic Saltash Cornwall PL12 6TB
10 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018