TOTAL RIGGING SOLUTIONS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

25/02/2525 February 2025 Change of details for Mr Paul Towers as a person with significant control on 2025-02-17

View Document

20/11/2420 November 2024 Previous accounting period extended from 2024-02-27 to 2024-07-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

20/11/2320 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

08/05/188 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL TOWERS / 10/06/2017

View Document

23/08/1723 August 2017 CESSATION OF DAVID HUGHES AS A PSC

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

14/06/1714 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TOWERS / 02/02/2017

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

06/05/166 May 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/02/1526 February 2015 25/02/15 STATEMENT OF CAPITAL GBP 100

View Document

25/02/1525 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