TOP COVER SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-25 with updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Director's details changed for Mr William David Morrow on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Mrs Samantha Louise Morrow on 2022-11-02

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

22/04/2222 April 2022 Appointment of Mrs Stephanie Jean Wyatt-Sugg as a director on 2022-04-20

View Document

22/04/2222 April 2022 Appointment of Mrs Samantha Louise Morrow as a director on 2022-04-20

View Document

04/04/224 April 2022 Termination of appointment of Lucille Annette Barnett as a director on 2022-03-31

View Document

04/04/224 April 2022 Cessation of Isabel Sonia Long as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Cessation of David Ian Long as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr William David Morrow as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr Nicholas James Wyatt-Sugg as a director on 2022-03-31

View Document

04/04/224 April 2022 Cessation of Nigel John Barnett as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Cessation of Lucille Annette Barnett as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Notification of Top Cover Solutions Management Limited as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of David Ian Long as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Lucille Annette Barnett as a secretary on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Isabel Sonia Long as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Nigel John Barnett as a director on 2022-03-31

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN LONG / 20/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABEL SONIA LONG / 20/06/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID IAN LONG / 16/04/2019

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/12/1320 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS

View Document

08/01/138 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 SECRETARY APPOINTED MRS LUCILLE ANNETTE BARNETT

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID LONG

View Document

17/12/1017 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MRS LUCILLE ANNETTE BARNETT

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MRS ISABEL SONIA LONG

View Document

12/08/1012 August 2010 12/08/10 STATEMENT OF CAPITAL GBP 200.00

View Document

12/08/1012 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BARNETT / 11/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN LONG / 11/12/2009

View Document

04/01/104 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILSON / 11/12/2009

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 1 ST JOHN`S SQUARE GLASTONBURY SOMERSET BA6 9LJ

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/07/091 July 2009 NC INC ALREADY ADJUSTED 27/04/09

View Document

01/07/091 July 2009 GBP NC 1000/1050 27/04/2009

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED MR ROBERT WILSON

View Document

06/01/096 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 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