TOTAL QUALITY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Cessation of Helen Sarah Burns as a person with significant control on 2025-04-23 |
24/04/2524 April 2025 | Confirmation statement made on 2025-02-25 with no updates |
20/12/2420 December 2024 | Micro company accounts made up to 2024-02-29 |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
28/06/2428 June 2024 | Confirmation statement made on 2024-02-25 with no updates |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
28/11/2228 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/11/2123 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
06/11/196 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | SECRETARY APPOINTED MARK ROY BURNS |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
25/02/1925 February 2019 | APPOINTMENT TERMINATED, SECRETARY DEREK BURNS |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
25/02/1825 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
12/04/1612 April 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
26/03/1526 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
11/04/1411 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/03/1412 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
06/03/136 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
09/03/129 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
13/03/1113 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/05/1016 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROY BURNS / 25/02/2010 |
16/05/1016 May 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
04/07/094 July 2009 | DISS40 (DISS40(SOAD)) |
03/07/093 July 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
03/07/093 July 2009 | REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 13 MORLEY COURT PLYMOUTH PL1 1SW |
30/06/0930 June 2009 | FIRST GAZETTE |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
01/06/071 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
21/04/0721 April 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
02/03/062 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
21/02/0521 February 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
12/03/0412 March 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
27/11/0327 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
20/03/0320 March 2003 | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS |
21/11/0221 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
26/02/0226 February 2002 | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS |
04/10/014 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
04/05/014 May 2001 | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS |
25/07/0025 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
16/03/0016 March 2000 | RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS |
03/03/993 March 1999 | SECRETARY RESIGNED |
03/03/993 March 1999 | NEW SECRETARY APPOINTED |
03/03/993 March 1999 | NEW DIRECTOR APPOINTED |
03/03/993 March 1999 | DIRECTOR RESIGNED |
25/02/9925 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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