TOTAL CONSULTING LIMITED

Company Documents

DateDescription
30/04/1530 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

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

View Accounts

24/05/1324 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1316 May 2013 SAIL ADDRESS CHANGED FROM:
C/O HAYESTAX LIMITED
33 HILL HEAD CLOSE
GLASTONBURY
SOMERSET
BA6 8AL
ENGLAND

View Document

16/05/1316 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Accounts

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY EWAN HAYES

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. NEVILLE STEVEN O'SULLIVAN / 07/12/2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE KIRBY / 07/12/2012

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR EWAN HAYES

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

08/05/128 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

07/05/127 May 2012 SAIL ADDRESS CREATED

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 COMPANY NAME CHANGED TOTAL EQUIPMENT CONSULTING LIMITED CERTIFICATE ISSUED ON 22/03/11

View Document

24/02/1124 February 2011 CHANGE OF NAME 07/09/2010

View Document

13/02/1113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE STEVEN O'SULLIVAN / 01/01/2011

View Document

07/12/107 December 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR EWAN ALEXANDER STRACHAN HAYES

View Document

30/09/1030 September 2010 CHANGE OF NAME 07/09/2010

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR NEVILLE STEVEN O'SULLIVAN

View Document

18/08/1018 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/04/1012 April 2010 CORPORATE DIRECTOR APPOINTED TOTAL EQUIPMENT LIMITED

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR EWAN HAYES

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR EWAN HAYES

View Document

01/04/101 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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