TOTAL EXTRACTION SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/12/2010 December 2020 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

19/12/1919 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

13/10/1913 October 2019 SECRETARY APPOINTED MR MARK WILLIS

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, SECRETARY MARK WILLIS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

04/02/194 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIS / 03/10/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEELE / 03/10/2018

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY PAUL WILLIS

View Document

20/08/1820 August 2018 SECRETARY APPOINTED MR MARK WILLIS

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM EXTRACTION HOUSE KILNHURST BUSINESS PARK GLASSHOUSE ROAD KILNHURST SOUTH YORKSHIRE S64 5TH

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

08/02/188 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/02/1714 February 2017 29/11/16 STATEMENT OF CAPITAL GBP 300.00

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN WILLIS

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIS

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/04/167 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS WILLIS / 05/04/2015

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/04/1528 April 2015 21/04/15 STATEMENT OF CAPITAL GBP 320

View Document

13/04/1513 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLA BROWN

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR MARK WILLIS

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/148 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/09/1316 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1316 September 2013 01/06/13 STATEMENT OF CAPITAL GBP 200

View Document

16/09/1316 September 2013 01/06/13 STATEMENT OF CAPITAL GBP 200

View Document

16/09/1316 September 2013 01/06/13 STATEMENT OF CAPITAL GBP 200

View Document

16/09/1316 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY WILLIS / 23/04/2013

View Document

10/04/1310 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR ALAN STEELE

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MRS NICHOLA JANE BROWN

View Document

10/04/1210 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIS

View Document

21/09/1121 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1121 September 2011 21/09/11 STATEMENT OF CAPITAL GBP 98

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/04/118 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/07/105 July 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

10/11/0910 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

10/11/0910 November 2009 FORM 123

View Document

10/11/0910 November 2009 FORM 123

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIS / 01/01/2007

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: EXTRACTION HOUSE WESTFIELD ROADRAFT PARK WESTFIELD ROAD RAWMARSH ROTHERHAM SOUTH YORKSHIRE S62 6EY

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/06/068 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/04/0417 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0417 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 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