TOP COVER SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-25 with updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-25 with updates |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/11/222 November 2022 | Director's details changed for Mr William David Morrow on 2022-11-02 |
02/11/222 November 2022 | Director's details changed for Mrs Samantha Louise Morrow on 2022-11-02 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-25 with updates |
22/04/2222 April 2022 | Appointment of Mrs Stephanie Jean Wyatt-Sugg as a director on 2022-04-20 |
22/04/2222 April 2022 | Appointment of Mrs Samantha Louise Morrow as a director on 2022-04-20 |
04/04/224 April 2022 | Termination of appointment of Lucille Annette Barnett as a director on 2022-03-31 |
04/04/224 April 2022 | Cessation of Isabel Sonia Long as a person with significant control on 2022-03-31 |
04/04/224 April 2022 | Cessation of David Ian Long as a person with significant control on 2022-03-31 |
04/04/224 April 2022 | Appointment of Mr William David Morrow as a director on 2022-03-31 |
04/04/224 April 2022 | Appointment of Mr Nicholas James Wyatt-Sugg as a director on 2022-03-31 |
04/04/224 April 2022 | Cessation of Nigel John Barnett as a person with significant control on 2022-03-31 |
04/04/224 April 2022 | Cessation of Lucille Annette Barnett as a person with significant control on 2022-03-31 |
04/04/224 April 2022 | Notification of Top Cover Solutions Management Limited as a person with significant control on 2022-03-31 |
04/04/224 April 2022 | Termination of appointment of David Ian Long as a director on 2022-03-31 |
04/04/224 April 2022 | Termination of appointment of Lucille Annette Barnett as a secretary on 2022-03-31 |
04/04/224 April 2022 | Termination of appointment of Isabel Sonia Long as a director on 2022-03-31 |
04/04/224 April 2022 | Termination of appointment of Nigel John Barnett as a director on 2022-03-31 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
21/04/2121 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
06/05/206 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN LONG / 20/06/2019 |
20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABEL SONIA LONG / 20/06/2019 |
25/04/1925 April 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID IAN LONG / 16/04/2019 |
12/04/1912 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
03/04/183 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES |
04/04/174 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | Annual return made up to 11 December 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/01/159 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/12/1320 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/03/1314 March 2013 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS |
08/01/138 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/03/1123 March 2011 | SECRETARY APPOINTED MRS LUCILLE ANNETTE BARNETT |
23/03/1123 March 2011 | APPOINTMENT TERMINATED, SECRETARY DAVID LONG |
17/12/1017 December 2010 | Annual return made up to 11 December 2010 with full list of shareholders |
17/12/1017 December 2010 | DIRECTOR APPOINTED MRS LUCILLE ANNETTE BARNETT |
17/12/1017 December 2010 | DIRECTOR APPOINTED MRS ISABEL SONIA LONG |
12/08/1012 August 2010 | 12/08/10 STATEMENT OF CAPITAL GBP 200.00 |
12/08/1012 August 2010 | RETURN OF PURCHASE OF OWN SHARES |
24/07/1024 July 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BARNETT / 11/12/2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN LONG / 11/12/2009 |
04/01/104 January 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILSON / 11/12/2009 |
03/11/093 November 2009 | REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 1 ST JOHN`S SQUARE GLASTONBURY SOMERSET BA6 9LJ |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/07/091 July 2009 | NC INC ALREADY ADJUSTED 27/04/09 |
01/07/091 July 2009 | GBP NC 1000/1050 27/04/2009 |
19/06/0919 June 2009 | DIRECTOR APPOINTED MR ROBERT WILSON |
06/01/096 January 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | DIRECTOR RESIGNED |
12/12/0712 December 2007 | SECRETARY RESIGNED |
12/12/0712 December 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/12/0712 December 2007 | NEW DIRECTOR APPOINTED |
10/12/0710 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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