TOTAL PROJECT INTEGRATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

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

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

05/06/235 June 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

04/04/224 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

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

View Accounts

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM WESTAWAY LAWBROOK LANE PEASLAKE SURREY GU5 9QW

View Document

14/08/2014 August 2020 CESSATION OF IAN PETER COWIE AS A PSC

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, SECRETARY IAN COWIE

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LUNT / 01/02/2020

View Document

21/05/2021 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR IAN COWIE

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES NUTTALL

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM BIRCH

View Document

27/01/2027 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

17/04/1917 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LUNT

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR ASHLEY NUTTALL

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL BIRCH

View Document

14/03/1814 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PETER COWIE

View Document

22/05/1722 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR JAMES PATRICK NUTTALL

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR ADAM DANIEL BIRCH

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/10/1516 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018281610003

View Document

14/07/1514 July 2015 15/06/15 STATEMENT OF CAPITAL GBP 200.0

View Document

14/07/1514 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED DAVID LUNT

View Document

30/06/1530 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 SECRETARY APPOINTED IAN PETER COWIE

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, SECRETARY PAMELA COWIE

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/07/148 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/09/103 September 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

29/07/0929 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 68 HIGH STREET WEYBRIDGE SURREY KT13 8BL

View Document

30/08/0730 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS; AMEND

View Document

30/08/0730 August 2007 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS; AMEND

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/08/045 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0311 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0312 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/08/004 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/08/977 August 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/08/9612 August 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

10/08/9410 August 1994 REGISTERED OFFICE CHANGED ON 10/08/94

View Document

10/08/9410 August 1994 RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/01/936 January 1993 REGISTERED OFFICE CHANGED ON 06/01/93 FROM: TORRINGTON HOUSE 111 HARE LANE CLAYGATE ESHER SURREY KT10 0RJ

View Document

17/08/9217 August 1992 RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/09/913 September 1991 REGISTERED OFFICE CHANGED ON 03/09/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 ADOPT MEM AND ARTS 28/02/91

View Document

04/04/914 April 1991 ALTER MEM AND ARTS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/11/9021 November 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

31/08/8931 August 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/8813 December 1988 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/03/8810 March 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/05/8713 May 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/05/8713 May 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

27/06/8427 June 1984 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