TOTAL BROKER SOLUTIONS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewTermination of appointment of Neil Allan Thomsett as a director on 2025-08-15

View Document

22/05/2522 May 2025 Director's details changed for Mr Neil Allan Thomsett on 2025-04-01

View Document

14/04/2514 April 2025 Appointment of Mr Neil Allan Thomsett as a director on 2025-04-01

View Document

14/04/2514 April 2025 Termination of appointment of Alexander Douglas Alway as a director on 2025-04-01

View Document

14/04/2514 April 2025 Appointment of Mr Anthony James Adler as a director on 2025-04-01

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

27/03/2427 March 2024 Confirmation statement made on 2023-03-29 with no updates

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

30/11/2230 November 2022 Registration of charge 047220460002, created on 2022-11-29

View Document

06/12/216 December 2021 Full accounts made up to 2021-03-31

View Document

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 ADOPT ARTICLES 12/06/2020

View Document

23/06/2023 June 2020 ARTICLES OF ASSOCIATION

View Document

05/05/205 May 2020 CORPORATE SECRETARY APPOINTED CRIPPS SECRETARIES LIMITED

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 18 THE COURTYARD COMMON LANE CULCHETH WARRINGTON WA3 4HA

View Document

29/04/2029 April 2020 CESSATION OF THISTLE INITIATIVES LIMITED AS A PSC

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UKGI GROUP LTD

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES DINGWALL

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR ALEX DOUGLAS ALWAY

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR JOHANN NATHAN DAVEY

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELLENGER

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM BELLENGER / 20/12/2019

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / THISTLE INITIATIVES LIMITED / 05/08/2019

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM CAST HOUSE OLD MILL BUSINESS PARK GIBRALTAR ISLAND ROAD LEEDS LS10 1RJ

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MISS NICOLA JANE BENNETT

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, SECRETARY JEFFREY ORTON

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR JAMES MALCOLM DINGWALL

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR MICHAEL GRAHAM BELLENGER

View Document

19/02/1519 February 2015 26/11/14 STATEMENT OF CAPITAL GBP 760002

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HUBBARD

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY WHITE

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEATING

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BECKETT

View Document

25/03/1425 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY PENELOPE FULLERTON

View Document

03/03/143 March 2014 SECRETARY APPOINTED MR JEFFREY CHRISTOPHER ORTON

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN CALDER

View Document

08/01/148 January 2014 SECRETARY APPOINTED MRS PENELOPE JANE FULLERTON

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY STACEY ZACZKIEWICZ

View Document

07/11/137 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

25/03/1325 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR MICHAEL SAMUEL KEATING

View Document

11/10/1211 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR JEREMY ANDREW WHITE

View Document

03/07/123 July 2012 SECRETARY APPOINTED MR STACEY ZACZKIEWICZ

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY STEVE BLOTT

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WOOD

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD POSNER

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR PETER JOHN HUBBARD

View Document

11/04/1211 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR HOWARD POSNER

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HUBBARD

View Document

08/04/118 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN WARREN / 16/02/2011

View Document

10/01/1110 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

29/03/1029 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MICHAEL WARREN

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM DETTINGEN HOUSE DETTINGEN WAY BURY ST EDMUNDS SUFFOLK IP33 3TU

View Document

16/03/1016 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR SALLY AUSTERBERRY

View Document

16/03/1016 March 2010 SECRETARY APPOINTED STEVE BLOTT

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR PETER JOHN HUBBARD

View Document

16/03/1016 March 2010 RE SECTION 175 26/02/2010

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MARK WOOD

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY HENRY HATFIELD

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 ALTER ARTICLES 03/02/2009

View Document

10/02/0910 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NC INC ALREADY ADJUSTED 05/05/06

View Document

06/06/066 June 2006 £ NC 300000/750000 05/05

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 80 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1QB

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: BAKER TILLY 87 GUILDHALL STREET BURY ST EDMONDS SUFFOLK IP33 1PU

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: BLENHEIM HOUSE NEWMARKET ROAD BURY ST. EDMUNDS SUFFOLK IP33 3SB

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

09/07/039 July 2003 £ NC 100/300000 30/06

View Document

09/07/039 July 2003 NC INC ALREADY ADJUSTED 30/06/03

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 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