TOTAL TECHNICAL SERVICES LTD

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/01/237 January 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

13/09/2213 September 2022 Change of details for Jonathan Balkham as a person with significant control on 2020-07-01

View Document

13/09/2213 September 2022 Secretary's details changed for Jonathan Balkham on 2020-07-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/01/1919 January 2019 DIRECTOR APPOINTED MRS AMANDA LYNN MCCARTHY

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

21/07/1821 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/153 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055848980003

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HYNES

View Document

28/11/1328 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/11/1328 November 2013 28/11/13 STATEMENT OF CAPITAL GBP 270

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055848980003

View Document

11/11/1311 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/04/1312 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

02/04/122 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1110 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

11/02/1111 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/10/106 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 43 CORTSWAY GREASBY WIRRAL CH49 2NA

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HYNES / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 6 October 2009 with full list of shareholders

View Document

02/02/092 February 2009 DIRECTOR APPOINTED JOHN HYNES

View Document

29/12/0829 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY MATHEWS

View Document

08/08/088 August 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 GBP NC 3000/4000 31/10/07

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR ANNE MORETON

View Document

19/05/0819 May 2008 NC INC ALREADY ADJUSTED 31/10/2007

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

26/09/0626 September 2006 NC INC ALREADY ADJUSTED 07/09/06

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 £ NC 2000/3000 07/09/0

View Document

26/09/0626 September 2006 £ NC 1000/2000 07/09/0

View Document

26/09/0626 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/0626 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/0626 September 2006 NC INC ALREADY ADJUSTED 07/09/06

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 17 SCHOOL LANE LIVERPOOL L25 7TU

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

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