TOTAL-APPLICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-30

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-30

View Document

13/11/2313 November 2023 Notification of Wendy Sheila Williams as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Mrs Wendy Sheila Williams on 2023-11-13

View Document

13/11/2313 November 2023 Change of details for Mr Christopher John Williams as a person with significant control on 2023-11-13

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

07/07/237 July 2023 Director's details changed for Mr Christopher John Williams on 2023-07-07

View Document

07/07/237 July 2023 Registered office address changed from 57a Commercial Street Rothwell Leeds LS26 0QD United Kingdom to Plum Tree Farm Wormley Hill Sykehouse Goole DN14 9AG on 2023-07-07

View Document

30/05/2330 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Micro company accounts made up to 2021-08-31

View Document

04/05/224 May 2022 Amended micro company accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAMS / 14/12/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

19/06/2019 June 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAMS / 25/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY SHEILA WILLIAMS / 25/04/2019

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 76-80 BADDOW ROAD CHELMSFORD ESSEX CM2 7PJ ENGLAND

View Document

17/07/1817 July 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAMS / 01/03/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / WENDY MORGAN / 30/01/2018

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 80 BADDOW ROAD CHELMSFORD ESSEX CM2 7PJ ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 FIRST GAZETTE

View Document

15/09/1515 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1418 August 2014 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