TOTAL NETWORK SOLUTIONS (EUROPE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Director's details changed for Mr Kieron Shepherd on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mr Paul Brian Forster on 2024-10-01

View Document

01/10/241 October 2024 Change of details for Mr Paul Brian Forster as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Registered office address changed from 16 Brock Way Newcastle Under Lyme Staffordshire ST5 6AZ to Unit 2 First Avenue Crewe Cheshire CW1 6BG on 2024-10-01

View Document

01/10/241 October 2024 Secretary's details changed for Mr Paul Brian Forster on 2024-10-01

View Document

05/04/245 April 2024 Appointment of Mr Kieron Shepherd as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

18/03/2418 March 2024 Director's details changed for Mr. Paul Brian Forster on 2024-03-01

View Document

26/02/2426 February 2024 Satisfaction of charge 065222170009 in full

View Document

26/02/2426 February 2024 Satisfaction of charge 065222170008 in full

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

18/12/2218 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Termination of appointment of Tamara Forster as a director on 2022-03-05

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/02/2114 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MISS TAMARA FORSTER

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065222170005

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065222170007

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065222170009

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065222170008

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065222170006

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065222170007

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065222170006

View Document

24/04/1624 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065222170004

View Document

24/04/1624 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065222170003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065222170005

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065222170004

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CULLEN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/07/1323 July 2013 ADOPT ARTICLES 01/06/2013

View Document

22/07/1322 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065222170003

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR PAUL CULLEN

View Document

18/04/1318 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 31/03/12 STATEMENT OF CAPITAL GBP 10000

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY ENGLAND

View Document

25/11/1225 November 2012 15/04/12 STATEMENT OF CAPITAL GBP 10001

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY UNITED KINGDOM

View Document

23/02/1223 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/04/109 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM OLD BANK BUILDING UPPER HIGH STREET CRADLEY HEATH B64 5HY

View Document

13/03/1013 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BRIAN FORSTER / 13/03/2010

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIAN FORSTER / 13/03/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR JASON BROWN

View Document

02/04/092 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

21/02/0921 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM SUITE A OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

04/03/084 March 2008 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