TOTAL VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
06/12/246 December 2024 Accounts for a small company made up to 2024-07-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

02/11/232 November 2023 Accounts for a small company made up to 2023-07-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

04/11/224 November 2022 Accounts for a small company made up to 2022-07-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

21/10/2121 October 2021 Accounts for a small company made up to 2021-07-31

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

20/10/1820 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

25/10/1725 October 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

07/01/167 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

16/01/1516 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

23/12/1323 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

18/11/1318 November 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

28/12/1228 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

20/02/1220 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

12/01/1212 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

18/01/1118 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

18/01/1018 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEWART MITCHELL RAMSAY / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART MITCHELL RAMSAY / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PATON GILDA / 01/10/2009

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: GLENMAVIS GARAGE LINLITHGOW ROAD BATHGATE WEST LOTHIAN EH48 4LA

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/08/027 August 2002 AUDITOR'S RESIGNATION

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

12/10/9812 October 1998 COMPANY NAME CHANGED PEOPLES WHOLESALE LIMITED CERTIFICATE ISSUED ON 13/10/98

View Document

04/01/984 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

04/01/984 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 COMPANY NAME CHANGED PEOPLES NATIONAL VEHICLE CONTRAC TS LIMITED CERTIFICATE ISSUED ON 03/01/96

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/9323 December 1993 NEW SECRETARY APPOINTED

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/01/928 January 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 RETURN MADE UP TO 25/12/90; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

23/01/9023 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

13/05/8913 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8913 May 1989 REGISTERED OFFICE CHANGED ON 13/05/89 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

10/04/8910 April 1989 ALLOTS 98X£1 ORDINARY 280289

View Document

10/04/8910 April 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

05/04/895 April 1989 PARTIC OF MORT/CHARGE 3868

View Document

06/03/896 March 1989 COMPANY NAME CHANGED WEST GEORGE STREET (394) LIMITED CERTIFICATE ISSUED ON 07/03/89

View Document

01/03/891 March 1989 ALTER MEM AND ARTS 080289

View Document

01/03/891 March 1989 123 INC CAP TO £10,000,000

View Document

01/03/891 March 1989 INC CAP TO &10,000,000 080289

View Document

22/02/8922 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 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