This company is commonly known as Tailored Accountancy Services Limited. The company was founded 21 years ago and was given the registration number 04706642. The firm's registered office is in BOSTON. You can find them at 18 Boston Enterprise Centre Venture House, Enterprise Way, Boston, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | TAILORED ACCOUNTANCY SERVICES LIMITED |
---|---|---|
Company Number | : | 04706642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2003 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Boston Enterprise Centre Venture House, Enterprise Way, Boston, England, PE21 7TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Cherry Holt Road, Pinchbeck, Spalding, United Kingdom, PE11 3RJ | Director | 31 August 2018 | Active |
18 Boston Enterprise Centre, Venture House, Enterprise Way, Boston, England, PE21 7TW | Director | 05 January 2018 | Active |
Foxwood House, 43 Shearers Drive, Spalding, United Kingdom, PE11 3ZJ | Director | 31 August 2018 | Active |
Fairfield, Hall Lane, West Keal, Spilsby, United Kingdom, PE23 4BJ | Secretary | 21 March 2003 | Active |
Cramith, Donington Road, Kirton End, Boston, PE20 1NX | Director | 06 April 2007 | Active |
21, Middlegate Road, Frampton, Boston, United Kingdom, PE20 1BX | Director | 21 March 2003 | Active |
Bulley Davey Limited | ||
Notified on | : | 17 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4 Cyrus Way Cygnet Park, Hampton, Peterborough, United Kingdom, PE7 8HP |
Nature of control | : |
|
Ms Sarah Louise Bull | ||
Notified on | : | 05 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 Boston Enterprise Centre, Venture House, Boston, England, PE21 7TW |
Nature of control | : |
|
Mr Timothy Alan Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 Boston Enterprise Centre, Venture House, Boston, England, PE21 7TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-29 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-28 | Officers | Termination secretary company with name termination date. | Download |
2019-03-18 | Accounts | Change account reference date company current extended. | Download |
2018-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-07 | Officers | Appoint person director company with name date. | Download |
2018-09-07 | Officers | Termination director company with name termination date. | Download |
2018-09-07 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Address | Change registered office address company with date old address new address. | Download |
2018-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-18 | Officers | Appoint person director company with name date. | Download |
2017-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.