Advanced company searchLink opens in new window

TAYLOR WESSING SERVICES LIMITED

Company number 07466427

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)
14 Dec 2017 PSC02 Notification of Taylor Wessing Limited Liability Partnership as a person with significant control on 6 April 2016
06 Feb 2017 AA Full accounts made up to 30 April 2016
13 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
03 Feb 2016 AA Full accounts made up to 30 April 2015
10 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
23 Oct 2015 AP01 Appointment of Angela Carol Robertson as a director on 1 October 2015
23 Oct 2015 TM01 Termination of appointment of Clare Mouland Singleton as a director on 30 September 2015
28 Apr 2015 AP01 Appointment of Deborah Joan Findlay as a director on 1 April 2015
23 Apr 2015 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 April 2015
10 Feb 2015 AA Full accounts made up to 30 April 2014
24 Dec 2014 TM01 Termination of appointment of Charlotte Anne Beckett as a director on 25 July 2014
10 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
28 Jan 2014 AA Full accounts made up to 30 April 2013
11 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
31 Jan 2013 AA Full accounts made up to 30 April 2012
27 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
19 Dec 2012 CH01 Director's details changed for Mr. Timothy George Eyles on 1 March 2012
16 Oct 2012 CH01 Director's details changed for Mr. Timothy George Eyles on 5 March 2012
27 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
22 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
10 Nov 2011 TM02 Termination of appointment of Tracey Spevack as a secretary
20 Jun 2011 AA01 Previous accounting period shortened from 30 April 2012 to 30 April 2011
17 Jun 2011 AP03 Appointment of Tracey Jane Spevack as a secretary
17 Jun 2011 AP01 Appointment of Clare Mouland Singleton as a director
17 Jun 2011 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary