Advanced company searchLink opens in new window

TAXMASTER SOLUTIONS LTD

Company number 06340970

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)
27 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 245,100
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Mar 2015 TM01 Termination of appointment of Tracy Cooper as a director on 10 March 2015
28 Nov 2014 AAMD Amended total exemption small company accounts made up to 30 November 2013
09 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 245,100
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Aug 2014 AD01 Registered office address changed from Boundary Farm South Scarle Lane Swinderby Lincolnshire LN6 9JA to Woodside Park Park Drain Westwoodside Doncaster South Yorkshire DN9 2EN on 7 August 2014
10 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 245,100
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
17 Jan 2013 SH01 Statement of capital following an allotment of shares on 22 November 2012
  • GBP 245,100
17 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share cap dispensed with 22/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2012 CH01 Director's details changed for Mr. Stephen Robert Hughes on 26 September 2012
26 Sep 2012 CH01 Director's details changed for Mrs Tracy Cooper on 26 September 2012
26 Sep 2012 CH03 Secretary's details changed for Mrs Annabelle Hughes on 26 September 2012
29 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
24 Aug 2012 AA01 Current accounting period extended from 31 August 2012 to 30 November 2012
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
23 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
15 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
15 Aug 2011 CH01 Director's details changed for Mrs Tracy Cooper on 13 August 2011
15 Aug 2011 CH03 Secretary's details changed for Annabelle Bragg on 16 April 2011
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
15 Apr 2011 AP01 Appointment of Mr. David Anthony Dodds as a director
27 Aug 2010 AA Total exemption small company accounts made up to 31 August 2009
25 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders