TOTAL GROUP BUILDING SERVICES LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewOrder of court to wind up

View Document

16/05/2516 May 2025 Termination of appointment of Jordan Anthony Steel as a director on 2025-05-16

View Document

16/05/2516 May 2025 Notification of Dean Davies as a person with significant control on 2025-05-16

View Document

16/05/2516 May 2025 Cessation of Jordan Anthony Steel as a person with significant control on 2025-05-16

View Document

16/05/2516 May 2025 Appointment of Mr Dean Davies as a director on 2025-05-16

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

14/01/2514 January 2025 Miscellaneous

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/04/241 April 2024 Micro company accounts made up to 2023-06-30

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR JORDAN ANTHONY STEEL / 29/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR JORDAN ANTHONY STEEL / 29/06/2020

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM CELTIC HOUSE CAXTON PLACE, PENTWYN CARDIFF SOUTH GLAMORGAN CF23 8HA WALES

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR JORDAN ANTHONY STEEL / 01/04/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN ANTHONY STEEL / 01/05/2018

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

29/01/1929 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 5 OAK TREE COURT CARDIFF GATE BUSINESS PARK CARDIFF SOUTH GLAMORGAN CF23 8RS WALES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 49 FFORDD TALIESIN KILLAY SWANSEA SA2 7DF UNITED KINGDOM

View Document

19/06/1819 June 2018 COMPANY NAME CHANGED ESSENTIAL ELECTRICAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/06/18

View Document

19/06/1819 June 2018 Resolutions

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

02/03/172 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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