TOTAL RENDERING SOLUTIONS (WALES) LTD
Company Documents
| Date | Description | 
|---|---|
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off | 
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off | 
| 18/06/2518 June 2025 | Compulsory strike-off action has been discontinued | 
| 18/06/2518 June 2025 | Compulsory strike-off action has been discontinued | 
| 17/06/2517 June 2025 | Confirmation statement made on 2025-05-08 with no updates | 
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended | 
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended | 
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off | 
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off | 
| 04/06/244 June 2024 | Confirmation statement made on 2024-05-08 with no updates | 
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 | 
| 13/06/2313 June 2023 | Confirmation statement made on 2023-05-08 with no updates | 
| 13/02/2313 February 2023 | Micro company accounts made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 | 
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended | 
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended | 
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 | 
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES | 
| 18/02/1918 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES | 
| 18/02/1818 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 21/05/1721 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | 
| 27/02/1727 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 | 
| 13/06/1613 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders | 
| 13/06/1613 June 2016 | REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 10 ALFRED STREET NEATH WEST GLAMORGAN SA11 1EF | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 22/06/1522 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 15/06/1415 June 2014 | REGISTERED OFFICE CHANGED ON 15/06/2014 FROM 277A LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2BN | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 26/05/1426 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders | 
| 25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 12/09/1312 September 2013 | REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 10 ALFRED STREET NEATH WEST GLAMORGAN SA11 1EF UNITED KINGDOM | 
| 10/06/1310 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 22/08/1222 August 2012 | Annual return made up to 8 May 2012 with full list of shareholders | 
| 22/08/1222 August 2012 | SAIL ADDRESS CHANGED FROM: THE BROADWAY 24 FREDERICK STREET LLANELLI CARMARTHENSHIRE SA15 3UT UNITED KINGDOM | 
| 22/08/1222 August 2012 | REGISTERED OFFICE CHANGED ON 22/08/2012 FROM THE BROADWAY 24 FREDERICK STREET LLANELLI CARMARTHENSHIRE SA15 3UT UK | 
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 | 
| 18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 15/07/1115 July 2011 | 08/05/11 FULL LIST AMEND | 
| 01/06/111 June 2011 | APPOINTMENT TERMINATED, SECRETARY BUSINESS CONCEPTS (GB) LIMITED | 
| 01/06/111 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders | 
| 06/04/116 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | 
| 30/07/1030 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSINESS CONCEPTS (GB) LIMITED / 08/05/2010 | 
| 30/07/1030 July 2010 | Annual return made up to 8 May 2010 with full list of shareholders | 
| 30/07/1030 July 2010 | SAIL ADDRESS CREATED | 
| 21/01/1021 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | 
| 18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAYMOND PRICE / 18/11/2009 | 
| 05/09/095 September 2009 | DISS40 (DISS40(SOAD)) | 
| 04/09/094 September 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | 
| 01/09/091 September 2009 | First Gazette notice for compulsory strike-off | 
| 01/09/091 September 2009 | FIRST GAZETTE | 
| 10/07/0910 July 2009 | APPOINTMENT TERMINATED DIRECTOR MICHAEL FARREL | 
| 08/05/088 May 2008 | 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