TOTAL RELOCATION SOLUTIONS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Final Gazette dissolved following liquidation

View Document

20/06/2520 June 2025 Final Gazette dissolved following liquidation

View Document

20/03/2520 March 2025 Statement of receipts and payments to 2025-03-14

View Document

20/03/2520 March 2025 Return of final meeting in a members' voluntary winding up

View Document

30/12/2430 December 2024 Statement of receipts and payments to 2024-12-13

View Document

02/01/242 January 2024 Registered office address changed from Arnott House 12-16 Bridge Street Belfast BT1 1LU Northern Ireland to 17 Clarendon Road Belfast BT1 3BG on 2024-01-02

View Document

29/12/2329 December 2023 Declaration of solvency

View Document

29/12/2329 December 2023 Appointment of a liquidator

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

14/04/2314 April 2023 Accounts for a small company made up to 2021-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

29/03/2229 March 2022 Accounts for a small company made up to 2020-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

16/06/2116 June 2021 Termination of appointment of Daniel Joseph Petschke as a director on 2021-05-14

View Document

16/06/2116 June 2021 Appointment of Ms Kara Black as a director on 2021-05-14

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 NOTIFICATION OF PSC STATEMENT ON 21/11/2017

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR DANIEL JOSEPH PETSCHKE

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL SENNETT

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS GILMORE

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR ROBERT JOSEPH ROSING

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR DANIEL SENNETT

View Document

06/12/176 December 2017 CESSATION OF THOMAS GILMORE AS A PSC

View Document

06/12/176 December 2017 CESSATION OF BABADAN ISLE OF MAN LTD AS A PSC

View Document

06/12/176 December 2017 CESSATION OF DANIEL SENNETT AS A PSC

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6055620001

View Document

01/11/171 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 TRANSFER OF SHARE 22/07/2016

View Document

15/03/1715 March 2017 TRANSFER OF SHARE 22/07/2016

View Document

15/03/1715 March 2017 TRANSFER OF SHARE 22/07/2016

View Document

15/03/1715 March 2017 TRANSFER OF SHARE 22/07/2016

View Document

15/03/1715 March 2017 TRANSFER OF SHARE 22/07/2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR THOMAS GILMORE

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR DANIEL ALEXANDER SENNETT

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK OMAN

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELE PRESHAW

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6055620001

View Document

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

View Accounts

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE PRESHAW / 20/07/2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK OMAN / 20/07/2015

View Document

21/12/1521 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 12 WESTBANK ROAD BELFAST CO. ANTRIM BT3 9JL

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 20/03/14 STATEMENT OF CAPITAL GBP 5

View Document

26/03/1426 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/1417 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

05/10/115 October 2011 DIRECTOR APPOINTED PATRICK OMAN

View Document

20/12/1020 December 2010 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