TOTAL MILLING 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
17/06/2517 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-11-30 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Change of details for Mr Craig Kirk Smith as a person with significant control on 2024-05-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Director's details changed for Mr Craig Kirk Smith on 2021-12-02

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

08/10/218 October 2021 Director's details changed for Mrs Tina Marie Smith on 2021-10-08

View Document

08/10/218 October 2021 Change of details for Mr Adrian Kirk Smith as a person with significant control on 2021-10-08

View Document

08/10/218 October 2021 Registered office address changed from 8 the Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE United Kingdom to Unit 16 & 17 Sterling Complex Farthing Road Industrial Estate Ipswich Suffolk IP1 5AP on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Mr Craig Kirk Smith on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Mr Richard Rodney Kirk Smith on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Mr Adrian Kirk Smith on 2021-10-08

View Document

24/09/2124 September 2021 Registration of charge 093372120002, created on 2021-09-15

View Document

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 093372120001

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN KIRK SMITH / 23/12/2020

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN KIRK SMITH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA SMITH / 12/12/2019

View Document

10/07/1910 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 8 THE COURTYARDS, WYNCOLLS ROAD SEVERALLS INDUSTRIAL PARK COLCHESTER CO4 9PE

View Document

20/03/1920 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1919 March 2019 11/03/19 STATEMENT OF CAPITAL GBP 350.00

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

02/07/182 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 06/04/17 STATEMENT OF CAPITAL GBP 330

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MRS TINA SMITH

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR ADRIAN KIRK SMITH

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

06/12/166 December 2016 31/05/16 STATEMENT OF CAPITAL GBP 250

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/12/154 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

18/08/1518 August 2015 27/07/15 STATEMENT OF CAPITAL GBP 230

View Document

21/04/1521 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 200

View Document

02/12/142 December 2014 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