TOTAL PARKING SOLUTIONS (HOLDINGS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewParticulars of variation of rights attached to shares

View Document

19/09/2519 September 2025 NewResolutions

View Document

19/09/2519 September 2025 NewMemorandum and Articles of Association

View Document

19/09/2519 September 2025 NewChange of share class name or designation

View Document

17/09/2517 September 2025 NewNotification of Uk Parking Control Limited as a person with significant control on 2025-09-16

View Document

17/09/2517 September 2025 NewTermination of appointment of Tiziano Pasquale Ponzetta as a director on 2025-09-16

View Document

17/09/2517 September 2025 NewAppointment of Benedict Michael Cooke as a director on 2025-09-16

View Document

17/09/2517 September 2025 NewCessation of Tiziano Pasquale Ponzetta as a person with significant control on 2025-09-16

View Document

17/09/2517 September 2025 NewAppointment of Mr Kenan Thomas Erkul as a director on 2025-09-16

View Document

08/09/258 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

04/09/254 September 2025 NewStatement of capital following an allotment of shares on 2015-03-04

View Document

29/07/2529 July 2025 NewResolutions

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

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

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

10/07/2410 July 2024 Cessation of Rebecca Ann Ponzetta as a person with significant control on 2024-04-11

View Document

18/06/2418 June 2024 Purchase of own shares.

View Document

18/06/2418 June 2024 Cancellation of shares. Statement of capital on 2024-04-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

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

View Accounts

21/09/2321 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

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

View Accounts

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

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

View Accounts

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

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

View Accounts

04/08/204 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

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

View Accounts

12/09/1912 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DASMEET CHANA / 26/09/2016

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIZIANO PONZETTA / 26/09/2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 1 STERLING COURT LODDINGTON KETTERING NORTHAMPTONSHIRE NN14 1RZ UNITED KINGDOM

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

16/03/1616 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/03/155 March 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

13/02/1513 February 2015 COMPANY NAME CHANGED TOTAL PARKING SOLUTION (HOLDINGS) LTD CERTIFICATE ISSUED ON 13/02/15

View Document

03/02/153 February 2015 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