TOTAL COMPUTER SERVICES LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Statement of capital following an allotment of shares on 2025-03-12

View Document

07/02/257 February 2025 Termination of appointment of Kevin William Goodall as a director on 2024-10-18

View Document

23/12/2423 December 2024 Termination of appointment of Ruth Gomez Balaguer as a secretary on 2024-12-20

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/11/242 November 2024

View Document

30/05/2430 May 2024 Registration of charge 060348320003, created on 2024-05-28

View Document

11/04/2411 April 2024 Registered office address changed from Newspaper House Rothwell Road Kettering NN16 8GA England to Floor 3, Artemis House Eboracum Way, York, England YO31 7RE on 2024-04-11

View Document

22/02/2422 February 2024 Consolidation of shares on 2024-01-31

View Document

22/02/2422 February 2024 Particulars of variation of rights attached to shares

View Document

21/02/2421 February 2024 Change of share class name or designation

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Memorandum and Articles of Association

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

12/02/2412 February 2024 Appointment of Mrs Hazel Jayne Sagar as a director on 2024-01-31

View Document

12/02/2412 February 2024 Termination of appointment of Aidan David Groom as a secretary on 2024-01-31

View Document

12/02/2412 February 2024 Appointment of Mrs Ruth Gomez Balaguer as a secretary on 2024-01-31

View Document

12/02/2412 February 2024 Termination of appointment of Aidan David Groom as a director on 2024-01-31

View Document

05/01/245 January 2024 Purchase of own shares.

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

27/11/2327 November 2023 Second filing of Confirmation Statement dated 2022-11-10

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

15/11/2315 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/11/2315 November 2023

View Document

10/11/2310 November 2023 Cancellation of shares. Statement of capital on 2022-07-12

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

22/11/2222 November 2022 Appointment of Philip Doye as a director on 2022-11-17

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

16/12/2116 December 2021 Change of details for Total Computer Networks Limited as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

10/08/2110 August 2021

View Document

10/08/2110 August 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/08/2110 August 2021

View Document

10/08/2110 August 2021

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 1 BROOKLANDS COURT KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE NN15 6FD

View Document

20/06/1820 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

07/06/177 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR GARY SIMON RANDALL

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED KEVIN WILLIAM GOODALL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

20/06/1620 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/12/1522 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 ADOPT ARTICLES 10/11/2014

View Document

17/12/1417 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 SUB-DIVISION 07/11/14

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/01/149 January 2014 ADOPT ARTICLES 24/12/2013

View Document

23/12/1323 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

16/10/1316 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1316 October 2013 11/10/13 STATEMENT OF CAPITAL GBP 100

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR AIDAN DAVID GROOM / 01/12/2010

View Document

07/01/117 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN DAVID GROOM / 01/12/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD JONES / 01/12/2010

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 1 MERE FARM BUSINESS COMPLEX RED HOUSE LANE HANNINGTON, NORTHAMPTON NORTHAMPTONSHIRE NN6 9SZ

View Document

16/01/0916 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AIDAN GROOM / 01/10/2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 01/10/2008

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 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