TAXI METER SERVICES LIMITED

Maghull Business Centre Maghull Business Centre, Maghull, L31 2HB, Merseyside
StatusACTIVE
Company No.04076626
CategoryPrivate Limited Company
Incorporated22 Sep 2000
Age23 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

TAXI METER SERVICES LIMITED is an active private limited company with number 04076626. It was incorporated 23 years, 8 months, 9 days ago, on 22 September 2000. The company address is Maghull Business Centre Maghull Business Centre, Maghull, L31 2HB, Merseyside.



Company Fillings

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Edward Dyer

Change date: 2016-04-06

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jennifer Dyer

Change date: 2017-09-27

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-27

Officer name: Jennifer Dyer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Mr George Edward Dyer

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Address

Type: AD01

Old address: C/O Mcparland Williams Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB

Change date: 2012-10-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jennifer Dyer

Change date: 2011-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2010

Action Date: 03 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Edward Dyer

Change date: 2009-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 22 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/03; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/02; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2001

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Gazette notice compulsary

Date: 18 Sep 2001

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 25/06/01 from: 240 hawthorne road liverpool merseyside L20 3AS

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Address

Type: 287

Description: Registered office changed on 16/05/01 from: 25 merton road bootle L20 3BJ

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALINJ LTD

73 MYRTLE ROAD,HOUNSLOW,TW3 1QE

Number:11942441
Status:ACTIVE
Category:Private Limited Company

LIFECARE PLANNING SOLUTIONS LIMITED

5 ROBIN HOOD LANE,SUTTON,SM1 2SW

Number:07558582
Status:ACTIVE
Category:Private Limited Company

LUSHBROWNIES LIMITED

34 KENWOOD ROAD,MANCHESTER,M32 8PT

Number:11881523
Status:ACTIVE
Category:Private Limited Company

MILLS IT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09329911
Status:ACTIVE
Category:Private Limited Company

SFM ACADEMY LTD

40 WATERDALES,GRAVESEND,DA11 8JE

Number:11548550
Status:ACTIVE
Category:Private Limited Company

TIGNIA LIMITED

6 THE ORCHARD,UTTOXETER,ST14 5AY

Number:08087437
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source