TOTAL COMPUTER IT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/01/259 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

01/10/241 October 2024 Director's details changed for Mr Matthew Leslie Ford on 2024-10-01

View Document

01/10/241 October 2024 Change of details for Mr Matthew Ford as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mrs Lucy Ford on 2024-10-01

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

08/06/218 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MRS LUCY FORD

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/08/2026 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE FORD / 16/12/2019

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW FORD / 16/12/2019

View Document

18/06/1918 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE FORD / 03/06/2019

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW FORD / 03/06/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE FORD / 01/07/2014

View Document

05/03/155 March 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

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

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 6 HOLMWOOD COURT KEYMER ROAD HASSOCKS WEST SUSSEX BN6 8AS

View Document

04/02/144 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/05/134 May 2013 REGISTERED OFFICE CHANGED ON 04/05/2013 FROM 24 CHIPSTEAD STATION PARADE CHIPSTEAD COULSDON SURREY CR5 3TE UNITED KINGDOM

View Document

04/05/134 May 2013 DIRECTOR APPOINTED MR MATTHEW LESLIE FORD

View Document

04/05/134 May 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON BLACK

View Document

07/01/137 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information