TOTAL CONTROL 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
18/06/2518 June 2025 Group of companies' accounts made up to 2024-09-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/12/218 December 2021 Satisfaction of charge 021682650004 in full

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

28/09/2128 September 2021 Appointment of Mr David Antony Kent as a director on 2021-09-21

View Document

21/06/2121 June 2021 Group of companies' accounts made up to 2020-09-30

View Document

04/04/204 April 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

01/10/191 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

12/11/1812 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

01/12/171 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

21/12/1621 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

06/12/156 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

25/11/1525 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM UNIT 1 STRAWBERRY VALE VALE ROAD TONBRIDGE KENT TN9 1SJ

View Document

27/11/1427 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021682650004

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

22/11/1322 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/11/1322 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/11/138 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER MILLINS / 08/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT LOGAN / 08/02/2013

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET MARY BOWSHELL / 08/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DENNIS JOHN BOWSHELL / 08/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLIN JAMES FRY / 08/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES CHURCH / 08/02/2013

View Document

30/01/1330 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/03/1125 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIDGES

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MARTIN CHRISTOPHER MILLINS

View Document

13/05/1013 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES CHURCH / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLIN JAMES FRY / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT LOGAN / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DENNIS JOHN BOWSHELL / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BRIDGES / 01/10/2009

View Document

23/03/1023 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED CHRISTOPHER COLIN JAMES FRY

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED MARK ROBERT LOGAN

View Document

05/05/095 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 53 LONGMEADS RUSTHALL TUNBRIDGE WELLS KENT TN3 0AU

View Document

15/05/0615 May 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/04/9918 April 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/04/9626 April 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/04/9330 April 1993 RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/06/9120 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/913 June 1991 RETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/07/895 July 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 WD 18/01/88 PD 04/12/87--------- £ SI 2@1

View Document

17/02/8817 February 1988 WD 18/01/88 AD 23/09/87-04/12/87 £ SI 98@1=98 £ IC 2/100

View Document

24/01/8824 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/12/8710 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/8710 December 1987 ALTER MEM AND ARTS 230987

View Document

01/11/871 November 1987 REGISTERED OFFICE CHANGED ON 01/11/87 FROM: 2ND FLOOR 223 REGENT STREET LONDON W1R 7DB

View Document

01/11/871 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/871 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/8712 October 1987 COMPANY NAME CHANGED MAYFLIRT LIMITED CERTIFICATE ISSUED ON 13/10/87

View Document

23/09/8723 September 1987 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