TOTAL MACHINING SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Resolutions

View Document

12/05/2512 May 2025 Particulars of variation of rights attached to shares

View Document

12/05/2512 May 2025 Change of share class name or designation

View Document

12/05/2512 May 2025 Memorandum and Articles of Association

View Document

07/05/257 May 2025 Notification of Total Machining Solutions Holdings Ltd as a person with significant control on 2025-03-27

View Document

07/05/257 May 2025 Appointment of Mr Stuart William King as a director on 2025-03-27

View Document

07/05/257 May 2025 Cessation of Diane Rebecca Beckett as a person with significant control on 2025-03-27

View Document

07/05/257 May 2025 Cessation of Paul Ian Beckett as a person with significant control on 2025-03-27

View Document

24/12/2424 December 2024 Sub-division of shares on 2024-12-06

View Document

23/12/2423 December 2024 Change of share class name or designation

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

12/12/2312 December 2023 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

07/08/237 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

27/11/2027 November 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

08/10/198 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

08/11/188 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

20/10/1720 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/11/1511 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE REBECCA BECKETT / 11/11/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

18/07/1518 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/10/1431 October 2014 SECRETARY APPOINTED MRS DIANE REBECCA BECKETT

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IAN BECKETT / 06/12/2013

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/08/1216 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

22/11/1122 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

17/11/1117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/08/1110 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

02/08/102 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information