TOTAL FACADE 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
01/09/251 September 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-19 with updates

View Document

16/08/2416 August 2024 Change of details for Miss Mindy Marion Rodgers as a person with significant control on 2024-07-18

View Document

15/08/2415 August 2024 Director's details changed for Miss Mindy Marion Rodgers on 2024-07-18

View Document

13/08/2413 August 2024 Director's details changed for Miss Mindy Marion Rodgers on 2024-07-18

View Document

13/08/2413 August 2024 Change of details for Miss Mindy Marion Rodgers as a person with significant control on 2024-07-18

View Document

13/08/2413 August 2024 Change of details for Andrew Michael Jones as a person with significant control on 2024-07-18

View Document

13/08/2413 August 2024 Director's details changed for Mr Andrew Michael Jones on 2024-07-18

View Document

12/08/2412 August 2024 Change of details for Andrew Michael Jones as a person with significant control on 2024-07-18

View Document

12/08/2412 August 2024 Change of details for Miss Mindy Marion Rodgers as a person with significant control on 2024-07-18

View Document

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

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL JONES

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINDY MARION RODGERS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MINDY MARRION RODGERS / 01/04/2016

View Document

07/06/167 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM JR QUARTER, OFFICE 1 MOY ROAD INDUSTRIAL ESTATE TAFFS WELL CARDIFF CF15 7QR

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM SCIMITAR COURT CARDIFF ROAD TAFFS WELL CARDIFF CF15 7RF

View Document

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL JONES / 01/05/2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MINDY MARRION RODGERS / 01/05/2014

View Document

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

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CRAWFORD

View Document

05/08/135 August 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MINDY MARRION RODGERS / 01/04/2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL JONES / 01/04/2012

View Document

09/07/129 July 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD / 01/04/2012

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR ANDREW MICHAEL JONES

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MISS MINDY MARION RODGERS

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 8 BOI CLOSE MOUNTAIN ASH CF45 3DP WALES

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/118 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

08/12/108 December 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

23/11/1023 November 2010 STRUCK OFF AND DISSOLVED

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

08/04/098 April 2009 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