TOTAL BOLT 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
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

31/07/2531 July 2025 NewRegistered office address changed from Tofts Road East Brenda Road Hartlepool TS25 2DH England to 17 Mandale Park Urlay Nook Road Yarm TS16 0TA on 2025-07-31

View Document

02/05/252 May 2025 Notification of Tbs Global Holding Bv as a person with significant control on 2025-02-11

View Document

02/05/252 May 2025 Cessation of Roy Cowie as a person with significant control on 2025-02-11

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Appointment of Mr Lloyd Gilmore as a director on 2024-01-16

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Termination of appointment of Ian Pringle Cowie as a director on 2021-10-01

View Document

30/09/2130 September 2021 Termination of appointment of Clive South as a director on 2021-09-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

03/08/213 August 2021 Director's details changed for Mr Ian Pringle Cowie on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Mr Roy Cowie on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Mr Clive South on 2021-08-03

View Document

03/08/213 August 2021 Change of details for Mr Roy Cowie as a person with significant control on 2021-08-01

View Document

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

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY COWIE / 20/08/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR ROY COWIE / 20/08/2020

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SOUTH / 29/07/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PRINGLE COWIE / 29/07/2020

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROY COWIE / 29/07/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY COWIE / 29/07/2020

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY COWIE / 20/08/2019

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR ROY COWIE / 06/04/2016

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR ROY COWIE / 20/08/2019

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR ROY COWIE / 13/08/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PRINGLE COWIE / 13/08/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR ROY COWIE / 06/04/2016

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SOUTH / 13/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY COWIE / 13/08/2019

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM TOTAL BOLT SOLUTIONS LTD (TBS) JOHN BOYLE ROAD SOUTHBANK MIDDLESBROUGH TS6 6TY

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR IAN PRINGLE COWIE

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR CLIVE SOUTH

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHEATCROFT

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOWLER

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH SOUTH

View Document

10/11/1610 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080894110001

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/07/1630 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080894110002

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080894110001

View Document

14/08/1514 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/08/1418 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED NON EXECUTIVE DIRECTOR KEITH DERYCK SOUTH

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM C/O FIXING TYNE TEES JOHN BOYLE ROAD MIDDLESBROUGH TS6 6TY ENGLAND

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED NON EXECUTIVE DIRECTOR MICHAEL CAMPBELL FOWLER

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED NON EXECUTIVE DIRECTOR MICHAEL DAVID WHEATCROFT

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/09/1330 September 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

22/08/1322 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM, FIXING TYNE TEES JOHN BOYLE ROAD MIDDLESBROUGH, CLEVELAND, TS6 6TY, UNITED KINGDOM

View Document

10/08/1210 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 SAIL ADDRESS CREATED

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY COWIE / 09/08/2012

View Document

10/08/1210 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/05/1230 May 2012 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