Advanced company searchLink opens in new window

TAYLOR WESSING INTERNATIONAL SERVICES LIMITED

Company number 11221246

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)
26 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
22 Jan 2024 AA Full accounts made up to 30 April 2023
27 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
13 Feb 2023 AA Full accounts made up to 30 April 2022
08 Mar 2022 SH08 Change of share class name or designation
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
21 Feb 2022 SH01 Statement of capital following an allotment of shares on 18 November 2021
  • GBP 8
27 Jan 2022 AA Full accounts made up to 30 April 2021
11 Oct 2021 MA Memorandum and Articles of Association
11 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2021 AA Full accounts made up to 30 April 2020
23 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
04 May 2020 AP01 Appointment of Ms Kara Louise Settle as a director on 28 April 2020
04 May 2020 TM01 Termination of appointment of Michael Frank Michaelides as a director on 28 April 2020
26 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
25 Nov 2019 AA Full accounts made up to 30 April 2019
01 Mar 2019 TM01 Termination of appointment of Deborah Joan Findlay as a director on 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
30 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2018 PSC05 Change of details for Taylor Wessing Limited Liability Partnership as a person with significant control on 3 May 2018
11 May 2018 SH01 Statement of capital following an allotment of shares on 3 May 2018
  • GBP 2
10 May 2018 SH01 Statement of capital following an allotment of shares on 3 May 2018
  • GBP 7
09 May 2018 AP01 Appointment of Michael Frank Michaelides as a director on 3 May 2018
09 May 2018 AP01 Appointment of Dennis Ohlsen as a director on 3 May 2018
09 May 2018 TM01 Termination of appointment of Nicholas Philip Hazell as a director on 3 May 2018