About

Registered Number: 03670618
Date of Incorporation: 19/11/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: Unit A2 Lecturers Close, Bolton, Lancashire, BL3 6DG

 

Founded in 1998, Tailored Systems Ltd are based in Lancashire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANNELL, Steven Christopher 30 September 2011 - 1
MARTINDALE, Ian James 01 October 1999 - 1
COPPELL, Carol 19 November 1998 06 April 1999 1
GENTRY, Gerald Anthony 01 April 1999 26 January 2000 1
WAREING, Anthony James 15 August 2011 28 January 2013 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 19 November 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 14 November 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 18 October 2016
SH01 - Return of Allotment of shares 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
RESOLUTIONS - N/A 03 May 2016
SH06 - Notice of cancellation of shares 03 May 2016
SH03 - Return of purchase of own shares 03 May 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 03 December 2014
CH03 - Change of particulars for secretary 03 December 2014
AA - Annual Accounts 05 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 03 December 2013
TM01 - Termination of appointment of director 18 February 2013
TM01 - Termination of appointment of director 08 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 18 December 2012
AR01 - Annual Return 07 December 2011
RESOLUTIONS - N/A 13 October 2011
SH01 - Return of Allotment of shares 13 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 13 October 2011
SH08 - Notice of name or other designation of class of shares 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 13 October 2011
AA - Annual Accounts 28 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 12 January 2010
CERTNM - Change of name certificate 03 January 2010
CONNOT - N/A 03 January 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
RESOLUTIONS - N/A 11 September 2009
169 - Return by a company purchasing its own shares 07 September 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 25 November 2008
363a - Annual Return 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 17 November 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 07 December 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 29 November 2003
AUD - Auditor's letter of resignation 26 November 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 19 June 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 26 November 2001
395 - Particulars of a mortgage or charge 23 March 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 20 June 2000
RESOLUTIONS - N/A 21 December 1999
363s - Annual Return 08 December 1999
288c - Notice of change of directors or secretaries or in their particulars 19 November 1999
288c - Notice of change of directors or secretaries or in their particulars 19 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1999
AA - Annual Accounts 13 July 1999
287 - Change in situation or address of Registered Office 30 June 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
225 - Change of Accounting Reference Date 13 May 1999
RESOLUTIONS - N/A 23 November 1998
RESOLUTIONS - N/A 23 November 1998
RESOLUTIONS - N/A 23 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
NEWINC - New incorporation documents 19 November 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.