TALOS VEHICLES LTD

31 Bretton Street, Dewsbury, WF12 9BJ, West Yorkshire, England
StatusACTIVE
Company No.10256677
CategoryPrivate Limited Company
Incorporated29 Jun 2016
Age7 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

TALOS VEHICLES LTD is an active private limited company with number 10256677. It was incorporated 7 years, 9 months, 29 days ago, on 29 June 2016. The company address is 31 Bretton Street, Dewsbury, WF12 9BJ, West Yorkshire, England.



Company Fillings

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-26

Officer name: Craig John Deighton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-06

Officer name: Mr Graig John Deighton

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-06

Officer name: Mr Graig John Deighton

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 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: 30 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Bamford

Appointment date: 2020-05-01

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-29

New date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-29

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Thwaites

Change date: 2018-11-05

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-05

Psc name: Mr Jamie Thwaites

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Thwaites

Notification date: 2016-06-29

Documents

View document PDF

Incorporation company

Date: 29 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

30 DALEHAM GARDENS LIMITED

4 ENGLANDS LANE,LONDON,NW3 4TG

Number:03690825
Status:ACTIVE
Category:Private Limited Company

CALCEND SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11812392
Status:ACTIVE
Category:Private Limited Company

CRANBROOK ROFE LTD

97 JUDD STREET,,WC1H 9JG

Number:05425618
Status:ACTIVE
Category:Private Limited Company

DANNEX SYSTEMS (UK) LTD.

2 MELVILLE STREET,,FK1 1HZ

Number:SC264637
Status:ACTIVE
Category:Private Limited Company

EXMOOR SHEEPSKIN SHOP LIMITED

PELLA,MINEHEAD,TA24 8BZ

Number:00868804
Status:ACTIVE
Category:Private Limited Company

SILHOT LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05522740
Status:IN ADMINISTRATION
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