TOTAL CATERING SOLUTIONS RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

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

View Accounts

16/01/2416 January 2024 Change of details for Mr James Harrison Browell as a person with significant control on 2023-12-20

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

30/03/2330 March 2023 Termination of appointment of Anthony Graham Meredith as a secretary on 2023-03-30

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

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

View Accounts

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 34 STOKESAY WAY SUTTON HEIGHTS TELFORD SHROPSHIRE TF7 4QF

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARRISON BROWELL / 01/03/2012

View Document

26/04/1226 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARRISON BROWELL / 30/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL MEREDITH / 30/03/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARRISON BROWELL / 19/02/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARRISON BROWELL / 24/11/2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/08/0814 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/05/0822 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 £ IC 100/80 07/05/07 £ SR 20@1=20

View Document

08/05/078 May 2007 RETURN MADE UP TO 30/03/07; NO CHANGE OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 7 LOWER BROOK STREET, OSWESTRY, SHROPSHIRE, SY11 2HG

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06

View Document

13/04/0613 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 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