TOTAL IT SOLUTIONS LIMITED

Company Documents

DateDescription
09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

18/01/1818 January 2018 29/02/16 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 28/02/15 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/08/171 August 2017 DISS40 (DISS40(SOAD))

View Document

29/07/1729 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARNPRIT SINGH THANDI

View Document

29/07/1729 July 2017 REGISTERED OFFICE CHANGED ON 29/07/2017 FROM 19A FORD STREET BIRMINGHAM WEST MIDLANDS B67 7QX

View Document

29/07/1729 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARNPRIT SINGH THANDI / 29/07/2017

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

27/08/1627 August 2016 DISS40 (DISS40(SOAD))

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

02/07/162 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/03/1622 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DISS40 (DISS40(SOAD))

View Document

19/01/1619 January 2016 Annual return made up to 24 February 2015 with full list of shareholders

View Document

30/04/1530 April 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

22/03/1422 March 2014 DISS40 (DISS40(SOAD))

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY HARKAMAL THANDI

View Document

20/03/1420 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/03/1316 March 2013 DISS40 (DISS40(SOAD))

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/03/1313 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/03/1228 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/03/1122 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/07/107 July 2010 DISS40 (DISS40(SOAD))

View Document

06/07/106 July 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARNPRIT THANDI / 24/02/2010

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0415 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 19A FORD STREET BIRMINGHAM WEST MIDLANDS B67 7QX

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information