Advanced company searchLink opens in new window

TALUS SOLUTIONS LTD

Company number 08732693

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)
17 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with updates
17 Nov 2023 PSC04 Change of details for Mr Philip Halford as a person with significant control on 10 September 2023
23 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
02 Dec 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
11 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
25 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
23 Jun 2021 CH01 Director's details changed for Mr Alexander James William Halford on 22 June 2021
23 Jun 2021 CH03 Secretary's details changed for Susan Halford on 22 June 2021
23 Jun 2021 CH01 Director's details changed for Mr Philip George Halford on 22 June 2021
01 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 200
16 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 31 October 2019
23 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
16 Sep 2019 AD01 Registered office address changed from 99 Chapel Street Ibstock Leicestershire LE67 6HF England to 12 New Mill the Flour Mills Burton-on-Trent Staffs DE15 0TP on 16 September 2019
24 Jul 2019 AA Micro company accounts made up to 31 October 2018
31 Jan 2019 AD01 Registered office address changed from 57 High Street Ibstock Leicestershire LE67 6LH England to 99 Chapel Street Ibstock Leicestershire LE67 6HF on 31 January 2019
30 Oct 2018 AP01 Appointment of Mr Alexander James William Halford as a director on 14 December 2017
18 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
13 Apr 2018 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 115
13 Apr 2018 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 115
31 Jan 2018 AA Accounts for a dormant company made up to 31 October 2017
18 Dec 2017 AD01 Registered office address changed from 1 Packington Hill Kegworth Derby DE74 2DF to 57 High Street Ibstock Leicestershire LE67 6LH on 18 December 2017
17 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
23 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016