TOTAL MOTION LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Full accounts made up to 2024-03-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

02/01/252 January 2025 Satisfaction of charge 046594770038 in full

View Document

02/01/252 January 2025 Satisfaction of charge 046594770037 in full

View Document

02/01/252 January 2025 Satisfaction of charge 046594770034 in full

View Document

02/01/252 January 2025 Satisfaction of charge 046594770026 in full

View Document

02/01/252 January 2025 Satisfaction of charge 046594770025 in full

View Document

02/01/252 January 2025 Satisfaction of charge 046594770073 in full

View Document

02/01/252 January 2025 Satisfaction of charge 046594770071 in full

View Document

02/01/252 January 2025 Satisfaction of charge 046594770068 in full

View Document

02/01/252 January 2025 Satisfaction of charge 046594770067 in full

View Document

02/01/252 January 2025 Satisfaction of charge 046594770066 in full

View Document

02/01/252 January 2025 Satisfaction of charge 046594770065 in full

View Document

02/01/252 January 2025 Satisfaction of charge 046594770064 in full

View Document

02/01/252 January 2025 Satisfaction of charge 046594770055 in full

View Document

02/01/252 January 2025 Satisfaction of charge 046594770053 in full

View Document

02/01/252 January 2025 Satisfaction of charge 046594770051 in full

View Document

02/01/252 January 2025 Satisfaction of charge 046594770050 in full

View Document

02/01/252 January 2025 Satisfaction of charge 046594770048 in full

View Document

02/01/252 January 2025 Satisfaction of charge 046594770019 in full

View Document

02/01/252 January 2025 Satisfaction of charge 046594770047 in full

View Document

02/01/252 January 2025 Satisfaction of charge 046594770045 in full

View Document

02/01/252 January 2025 Satisfaction of charge 046594770044 in full

View Document

02/01/252 January 2025 Satisfaction of charge 046594770040 in full

View Document

02/01/252 January 2025 Satisfaction of charge 046594770017 in full

View Document

02/01/252 January 2025 Satisfaction of charge 046594770020 in full

View Document

02/01/252 January 2025 Satisfaction of charge 046594770022 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 046594770024 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 046594770036 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 046594770049 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 046594770027 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 046594770039 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 046594770041 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 046594770042 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 046594770043 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 046594770046 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 046594770054 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 046594770052 in full

View Document

13/12/2413 December 2024 Satisfaction of charge 046594770011 in full

View Document

13/12/2413 December 2024 Satisfaction of charge 046594770009 in full

View Document

13/12/2413 December 2024 Satisfaction of charge 046594770010 in full

View Document

13/12/2413 December 2024 Satisfaction of charge 046594770016 in full

View Document

13/12/2413 December 2024 Satisfaction of charge 046594770015 in full

View Document

13/12/2413 December 2024 Satisfaction of charge 046594770014 in full

View Document

13/12/2413 December 2024 Satisfaction of charge 046594770013 in full

View Document

13/12/2413 December 2024 Satisfaction of charge 7 in full

View Document

03/09/243 September 2024 Notification of Fraser Hill as a person with significant control on 2024-08-27

View Document

11/07/2411 July 2024 Registration of charge 046594770082, created on 2024-07-11

View Document

10/05/2410 May 2024 Cessation of Simon John Hill as a person with significant control on 2023-04-16

View Document

09/05/249 May 2024 Change of details for Mrs Caroline Louise Hill as a person with significant control on 2024-04-29

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

05/01/245 January 2024 Full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Termination of appointment of Simon John Hill as a director on 2023-04-16

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

03/02/233 February 2023 Termination of appointment of Mary Jayne Stansfield as a director on 2023-01-31

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Registration of charge 046594770081, created on 2022-10-18

View Document

04/10/224 October 2022 Registration of charge 046594770080, created on 2022-09-22

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Registration of charge 046594770077, created on 2021-12-15

View Document

03/11/213 November 2021 Registration of charge 046594770076, created on 2021-10-20

View Document

01/10/211 October 2021 Satisfaction of charge 046594770033 in full

View Document

01/10/211 October 2021 Satisfaction of charge 3 in full

View Document

01/10/211 October 2021 Satisfaction of charge 046594770023 in full

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MISS CLAIRE BURNICE TIMMS

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046594770072

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046594770071

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046594770070

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046594770069

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046594770068

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046594770067

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046594770066

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046594770065

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046594770064

View Document

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046594770063

View Document

18/04/1718 April 2017 23/03/17 STATEMENT OF CAPITAL GBP 198.00

View Document

31/03/1731 March 2017 ADOPT ARTICLES 23/03/2017

View Document

29/03/1729 March 2017 AUDITOR'S RESIGNATION

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046594770062

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046594770061

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR MARK FOSTER HUGHES

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MRS KELLY JACQUELINE LONGMUIR

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046594770060

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046594770059

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046594770058

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046594770057

View Document

11/11/1611 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046594770056

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046594770055

View Document

30/08/1630 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046594770054

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046594770053

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046594770052

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046594770051

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046594770050

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046594770049

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046594770048

View Document

30/04/1630 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046594770047

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046594770046

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046594770045

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046594770044

View Document

03/03/163 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046594770043

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046594770042

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046594770041

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046594770040

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046594770039

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046594770038

View Document

23/10/1523 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046594770037

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046594770036

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046594770035

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046594770034

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046594770033

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046594770032

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM DIMENSION HOUSE 3 WESTBRIDGE CLOSE LEICESTER LE3 5LW

View Document

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046594770031

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046594770030

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046594770029

View Document

02/03/152 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046594770028

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046594770027

View Document

14/02/1514 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046594770012

View Document

14/02/1514 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/02/1514 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/01/159 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046594770026

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046594770025

View Document

24/11/1424 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046594770023

View Document

24/11/1424 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046594770024

View Document

12/11/1412 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046594770022

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046594770021

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046594770020

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046594770019

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046594770018

View Document

12/05/1412 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046594770017

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046594770016

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE HILL / 13/02/2014

View Document

13/02/1413 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HILL / 13/02/2014

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046594770015

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/11/1326 November 2013 SECT 519

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046594770014

View Document

19/10/1319 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046594770013

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046594770012

View Document

06/07/136 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046594770011

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046594770010

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046594770009

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/03/138 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/02/1320 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/08/123 August 2012 ALTER ARTICLES 22/07/2012

View Document

26/03/1226 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/02/1118 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE HILL / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HILL / 08/09/2010

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/02/1026 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/09/0911 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/05/0820 May 2008 RETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 4C CROSS STREET BLABY LEICESTER LE8 4FD

View Document

20/01/0420 January 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/035 April 2003 SECRETARY RESIGNED

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 NEW SECRETARY APPOINTED

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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