TOTAL COATING SYSTEMS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Statement of affairs

View Document

15/05/2515 May 2025 Registered office address changed from Office 3 Ashby House 105 Ashby Road Loughborough Leicestershire LE11 3AB United Kingdom to 21 Gander Lane Barlborough Chesterfield S43 4PZ on 2025-05-15

View Document

15/05/2515 May 2025 Resolutions

View Document

15/05/2515 May 2025 Appointment of a voluntary liquidator

View Document

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

View Accounts

16/11/2316 November 2023 Change of details for Mr Peter Stocks as a person with significant control on 2017-10-28

View Document

16/11/2316 November 2023 Notification of Stephanie Stocks as a person with significant control on 2017-10-28

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

07/08/237 August 2023 Micro company accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Registered office address changed from 20 the Office Village North Road Loughborough LE11 1QJ England to Office 3 Ashby House 105 Ashby Road Loughborough Leicestershire LE11 3AB on 2023-04-20

View Document

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

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR CARSTEN KEMPER

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR SONIA LEDESMA CANO

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR SONIA LEDESMA CANO

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM HOLYWELL BUSINESS PARK ASHBY ROAD LOUGHBOROUGH LEICESTER LE11 3GT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/11/146 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY JANICE WILLIAMSON

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR JANICE WILLIAMSON

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAMSON

View Document

02/04/122 April 2012 SECRETARY APPOINTED MRS STEPHANIE STOCKS

View Document

22/11/1122 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/11/109 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MRS SONIA LEDESMA CANO

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR CARSTEN KEMPER

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE SNODIN

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE STOCKS / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SNODIN / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WILLIAMSON / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARRIOTT STOCKS / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANICE WILLIAMSON / 28/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/11/072 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: CHARTERED ACCOUNTANTS 104/106 MARKET STREET ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1AP

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 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