Advanced company searchLink opens in new window

TAYLOR SITE SERVICES LIMITED

Company number 04874053

Filter by category

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 Aug 2024 CS01 Confirmation statement made on 21 August 2024 with no updates
21 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
24 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
10 Jul 2023 AP01 Appointment of Evelyn Margaret Grace Taylor as a director on 9 July 2023
19 May 2023 AA Total exemption full accounts made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
24 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 August 2020
30 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with updates
11 Sep 2020 AP01 Appointment of Mr Thomas Anthony James Taylor as a director on 1 April 2020
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
22 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
14 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with updates
23 May 2018 AA Micro company accounts made up to 31 August 2017
30 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
10 Oct 2016 CS01 Confirmation statement made on 21 August 2016 with updates
22 Mar 2016 TM01 Termination of appointment of Robin Aubrey Jones as a director on 25 July 2015
15 Mar 2016 AA Micro company accounts made up to 31 August 2015
26 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4
01 Jun 2015 AD01 Registered office address changed from 10 Minsmere Close Otters Brook St. Mellons Cardiff South Glamorgan CF3 0SF to 13 Minsmere Close Otters Brook St. Mellons Cardiff South Glamorgan CF3 0SF on 1 June 2015
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4