TOTAL DESIGN SHOPFITTING 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
08/10/248 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/10/233 October 2023 Appointment of Mr Andrew Marc Townsend as a director on 2023-10-01

View Document

03/10/233 October 2023 Appointment of Mr Scott John Fisher as a director on 2023-10-01

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Appointment of Mr Ben Charles Whorton as a director on 2022-12-21

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

27/10/2127 October 2021 Termination of appointment of Andrew Patrick Murray as a director on 2021-09-13

View Document

27/10/2127 October 2021 Termination of appointment of Sharon Jane Murray as a director on 2021-09-13

View Document

27/10/2127 October 2021 Termination of appointment of Sharon Jane Murray as a secretary on 2021-09-13

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

09/10/189 October 2018 CESSATION OF ANDREW PATRICK MURRAY AS A PSC

View Document

09/10/189 October 2018 CESSATION OF SHARON JANE MURRAY AS A PSC

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID THORPE / 01/06/2018

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW TOWNSEND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID THORPE / 31/08/2017

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW PATRICK MURRAY / 14/06/2017

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTAL DESIGN GROUP LTD

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON JANE MURRAY

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARC TOWNSEND / 31/08/2017

View Document

23/10/1723 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON JANE MURRAY / 16/02/2016

View Document

23/10/1723 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON JANE MURRAY / 16/02/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK MURRAY / 16/02/2016

View Document

19/07/1719 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1729 June 2017 29/06/17 STATEMENT OF CAPITAL GBP 101

View Document

29/06/1729 June 2017 REDUCE ISSUED CAPITAL 14/06/2017

View Document

29/06/1729 June 2017 SOLVENCY STATEMENT DATED 14/06/17

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR ANDREW MARC TOWNSEND

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

12/08/1612 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK MURRAY / 16/02/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JANE MURRAY / 16/02/2016

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

03/12/153 December 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/09/1530 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

03/01/153 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/09/143 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

04/02/144 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/09/1310 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 21/06/13 STATEMENT OF CAPITAL GBP 201

View Document

19/08/1319 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/08/1319 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1319 August 2013 DELETE CLAUSE 3 & 5 MEMORANDUM OF ASSOCIATION 21/06/2013

View Document

14/02/1314 February 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM UNIT 5 CITY GROVE TRADING ESTATE WOODSIDE ROAD EASTLEIGH HAMPSHIRE SO50 4ET UNITED KINGDOM

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM UNIT 4 CITY GROVE TRADING ESTATE WOODSIDE ROAD EASTLEIGH HAMPSHIRE SO50 4ET

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/08/1230 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID THORPE / 07/10/2011

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/09/1122 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 SECT 175 DIRS CONFLICT OF INTEREST 02/12/2010

View Document

09/09/109 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MRS SHARON JANE MURRAY

View Document

19/10/0919 October 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 £ NC 1000/1100 29/04/05

View Document

16/05/0516 May 2005 NC INC ALREADY ADJUSTED 29/04/05

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: THE OLD ROSSI BUILDING GRANTHAM ROAD EASTLEIGH HAMPSHIRE SO50 5PY

View Document

14/08/0214 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/01/018 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: THE WESTON CENTRE C A E M WESTON ROAD CREWE CHESHIRE CW1 6FL

View Document

04/10/994 October 1999 COMPANY NAME CHANGED SURFADD LIMITED CERTIFICATE ISSUED ON 05/10/99

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 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