Advanced company searchLink opens in new window

TAILORMADE FINANCIAL SERVICES LIMITED

Company number 04423096

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)
29 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
07 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
25 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
25 Apr 2023 PSC04 Change of details for Mr Christopher Paul Wiggins as a person with significant control on 25 April 2023
25 Apr 2023 CH01 Director's details changed for Mr Christopher Paul Wiggins on 25 April 2023
25 Apr 2023 PSC04 Change of details for Mr Christopher Paul Wiggins as a person with significant control on 16 December 2020
11 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
25 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
07 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
27 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
27 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
16 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jun 2019 CH01 Director's details changed for Mr Christopher Paul Wiggins on 20 February 2019
10 May 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 25 April 2018
09 May 2019 CS01 Confirmation statement made on 24 April 2019 with updates
20 Feb 2019 AD01 Registered office address changed from Maple House 5 the Maples Cleeve Bristol North Somerset BS49 4FS United Kingdom to The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE on 20 February 2019
06 Feb 2019 AA Micro company accounts made up to 31 December 2018
08 Jun 2018 TM02 Termination of appointment of Sandra Mary Wiggins as a secretary on 8 June 2018
08 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
01 May 2018 PSC04 Change of details for Mr Christopher Paul Wiggins as a person with significant control on 26 February 2018
29 Apr 2018 AD01 Registered office address changed from C/O Neil Houghton Accounting Ltd 21G Somerset Square Nailse Bristol BS48 1RQ to Maple House 5 the Maples Cleeve Bristol North Somerset BS49 4FS on 29 April 2018
26 Apr 2018 PSC04 Change of details for Mr Christopher Paul Wiggins as a person with significant control on 26 April 2018
12 Apr 2018 AA Micro company accounts made up to 31 December 2017
26 Apr 2017 AA Micro company accounts made up to 31 December 2016