TOTAL MACHINERY 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
24/05/2524 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/12/249 December 2024 Purchase of own shares.

View Document

06/12/246 December 2024 Cancellation of shares. Statement of capital on 2024-10-29

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2014-04-01

View Document

18/11/2418 November 2024 Resolutions

View Document

30/10/2430 October 2024 Termination of appointment of Lee David Yates as a director on 2024-10-29

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/07/2413 July 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/08/2328 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 080489490002

View Document

08/02/218 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 080489490001

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 2-6 UPTON ROAD RUGBY WARWICKSHIRE CV22 7DL

View Document

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

01/05/191 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID YATES / 10/03/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN KEITH WADE / 10/03/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARBER / 10/03/2017

View Document

28/06/1628 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/05/158 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM C/O R BARBER 33 MAPLEWOOD SKELMERSDALE LANCASHIRE WN8 6RJ

View Document

15/06/1415 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/06/1310 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

10/06/1310 June 2013 CURREXT FROM 30/04/2013 TO 31/08/2013

View Document

27/04/1227 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information