TOTAL FABRIC 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
18/12/2418 December 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

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Certificate of change of name

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

18/07/2318 July 2023 Change of share class name or designation

View Document

18/07/2318 July 2023 Particulars of variation of rights attached to shares

View Document

12/07/2312 July 2023 Change of details for Angela Vigorito as a person with significant control on 2023-01-23

View Document

27/04/2327 April 2023 Change of details for Angela Vigorito as a person with significant control on 2023-04-27

View Document

27/04/2327 April 2023 Registered office address changed from 39 Wettenhall Drive Leek Staffordshire ST13 8HU to Unit 2a Churnet Works James Brindley Road Leek Staffordshire ST13 8YH on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mr Giovanni Vigorito on 2023-04-27

View Document

24/04/2324 April 2023 Termination of appointment of Christopher Joseph Copeland as a director on 2023-01-22

View Document

24/04/2324 April 2023 Termination of appointment of Christopher Joseph Copeland as a secretary on 2023-01-22

View Document

24/04/2324 April 2023 Termination of appointment of Nigel Charles Duffin as a director on 2023-01-22

View Document

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

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/02/2322 February 2023 Statement of capital on 2023-01-22

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

20/02/2320 February 2023 Change of details for Angela Vigorito as a person with significant control on 2023-01-22

View Document

20/02/2320 February 2023 Cessation of Moreen Duffin as a person with significant control on 2023-01-22

View Document

20/02/2320 February 2023 Cessation of Nigel Charles Duffin as a person with significant control on 2023-01-22

View Document

20/02/2320 February 2023 Cessation of Ann Copeland as a person with significant control on 2023-01-22

View Document

20/02/2320 February 2023 Cessation of Christopher Joseph Copeland as a person with significant control on 2023-01-22

View Document

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

View Accounts

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

22/12/2122 December 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

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

14/05/2014 May 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

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

View Accounts

27/01/2027 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 ADOPT ARTICLES 09/08/2018

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR GIOVANNI VIGORITO

View Document

26/01/1826 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOREEN ANNE DUFFIN

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN COPELAND

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA VIGORITO

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL CHARLES DUFFIN

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOSEPH COPELAND

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES DUFFIN / 01/10/2009

View Document

09/08/109 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH COPELAND / 01/10/2009

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH COPELAND / 01/10/2009

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/11/082 November 2008 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS; AMEND

View Document

29/10/0829 October 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/02/0427 February 2004 NC INC ALREADY ADJUSTED 08/07/03

View Document

27/02/0427 February 2004 £ NC 100/100000 08/07

View Document

16/12/0316 December 2003 S366A DISP HOLDING AGM 03/08/01

View Document

23/10/0323 October 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: EBENEZER HOUSE RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 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