TOTAL AOC 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
23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

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

View Accounts

14/02/2414 February 2024 Appointment of Mr Michael James Sanchez Montes as a secretary on 2024-02-14

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

01/08/231 August 2023 Termination of appointment of Christof Peter Anton Edel as a director on 2023-06-30

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

05/04/225 April 2022 Accounts for a small company made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-09-29 with updates

View Document

16/02/2116 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, SECRETARY BARBARA STEVENS

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

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

View Accounts

24/01/2024 January 2020 SECRETARY APPOINTED CHRISTIANE EDEL

View Document

24/01/2024 January 2020 SECRETARY APPOINTED BARBARA STEVENS

View Document

24/01/2024 January 2020 ADOPT ARTICLES 20/01/2020

View Document

30/12/1930 December 2019 ADOPT ARTICLES 11/12/2019

View Document

30/12/1930 December 2019 SUB-DIVISION 11/12/19

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / JULIAN TUBB / 11/12/2019

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOF PETER ANTON EDEL

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR CHRISTOF PETER ANTON EDEL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

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

View Accounts

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

06/03/186 March 2018 DISS40 (DISS40(SOAD))

View Document

05/03/185 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

03/06/163 June 2016 PREVEXT FROM 30/09/2015 TO 30/03/2016

View Document

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM SUITE 67 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, SECRETARY SPT MANAGEMENT SERVICES LIMITED

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR SPT CORPORATE SERVICES LIMITED

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR JULIAN RICHARD SYDNEY TUBB

View Document

08/10/138 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR SHARRON SMITH

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/06/1328 June 2013 PREVSHO FROM 31/10/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/08/1210 August 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TOSCA NOMINEES LIMITD / 14/03/2012

View Document

10/08/1210 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MISS SHARRON TRACY SMITH

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE OLDROYD

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR HANNAH TINGLE

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MISS CHARLOTTE OLDROYD

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MISS CHARLOTTE OLDROYD

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM SUITE 8 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER UNITED KINGDOM

View Document

16/03/1216 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOC NOMINEES LIMITED / 14/03/2012

View Document

06/10/116 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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