TOTAL DISTRIBUTION AND RETAIL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Accounts for a small company made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Accounts for a small company made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

16/01/2316 January 2023 Change of name notice

View Document

16/01/2316 January 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

06/02/206 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

14/01/1914 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

07/11/177 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR YUKINOBU MURATA

View Document

15/09/1715 September 2017 CESSATION OF MEL STEPHENSON AS A PSC

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN PEMBERTON

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR TETSUYA MANIWA

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLENTY CO., LTD

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR MEL STEPHENSON

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEL STEPHENSON

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/06/1628 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/07/156 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PEMBERTON / 02/07/2014

View Document

02/07/142 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IAN WALLER / 02/07/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WALLER / 02/07/2014

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/07/138 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/138 July 2013 COMPANY NAME CHANGED THE DATA STUDIO CONSULTANCY LIMITED CERTIFICATE ISSUED ON 08/07/13

View Document

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR KEVIN PEMBERTON

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM UNIT A1 CHRISTCHURCH BUSINESS PARK RADAR WAY CHRISTCHURCH DORSET BH23 4FL ENGLAND

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM UNIT 1A CHRISTCHURCH BUSINESS PARK RADAR WAY CHRISTCHURCH DORSET BH23 4FL ENGLAND

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MEL STEPHENSON / 04/07/2012

View Document

04/07/124 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 90

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM UNIT 3 SOMERFORD BUSINESS PARK WILVERLEY ROAD CHRISTCHURCH DORSET BH23 3RU UNITED KINGDOM

View Document

23/03/1223 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1223 March 2012 COMPANY NAME CHANGED TOTAL DISC REPAIR LIMITED CERTIFICATE ISSUED ON 23/03/12

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/07/115 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

26/05/1126 May 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GATRELL

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GATRELL / 01/10/2009

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN WALLER / 18/11/2008

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM UNIT 11 SOMERFORD BUSINESS PARK CHRISTCHURCH DORSET BH23 3RU

View Document

28/07/0828 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: C/O P C KNIGHT & CO 39-43 STATION ROAD REDHILL SURREY RH1 1QH

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/013 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 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