TOTAL COMPUTING SUPPORT LIMITED

Company Documents

DateDescription
25/02/1925 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/12/2018:LIQ. CASE NO.1

View Document

14/03/1814 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/12/2017:LIQ. CASE NO.1

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 109 SWAN STREET SILEBY LOUGHBOROUGH LE12 7NN ENGLAND

View Document

28/12/1628 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/12/1628 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

28/12/1628 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM UNIT 4 SWAN COURT, CYGNET PARK HAMPTON PETERBOROUGH PE7 8GX

View Document

07/11/167 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056085490001

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/11/1517 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JON HUNT / 17/11/2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JON HUNT / 17/11/2015

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 1 CABOT HOUSE COMPASS POINT BUSINESS PARK STOCKS BRIDGE WAY ST. IVES CAMBRIDGESHIRE PE27 5JL

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056085490001

View Document

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

27/11/1427 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/12/1310 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

10/12/1310 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JON HUNT / 10/12/2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JON HUNT / 10/12/2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 21 BURREL ROAD ST IVES CAMBRIDGESHIRE PE27 3LE

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON PAGE

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/11/1230 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES TILBURY

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP PAGE / 01/10/2011

View Document

28/11/1128 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

19/07/1119 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 300

View Document

19/07/1119 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 300

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR JAMES TILBURY

View Document

18/07/1118 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 300

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/11/102 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUNT / 22/04/2010

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN HUNT / 22/04/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/11/0912 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN HUNT / 22/10/2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/04/06

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company