TOTAL LIQUID SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-03-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/08/2024 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/10/1931 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 105931250002 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
28/09/1828 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CAMERON ROBERTS / 14/09/2018 |
19/09/1819 September 2018 | PSC'S CHANGE OF PARTICULARS / MR MARTIN CAMERON ROBERTS / 14/09/2018 |
17/09/1817 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CAMERON ROBERTS / 14/09/2018 |
03/07/183 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | PREVEXT FROM 31/01/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/03/1818 March 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
12/06/1712 June 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 3 |
19/05/1719 May 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/04/1726 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105931250001 |
28/03/1728 March 2017 | REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 11 LINGFIELD DRIVE EAGLESCLIFFE STOCKTON-ON-TEES TS16 0NX ENGLAND |
31/01/1731 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TOTAL LIQUID SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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