TOTAL SCHOOL SOLUTIONS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

22/01/2322 January 2023 Termination of appointment of Graham Ernest Shaw as a director on 2023-01-19

View Document

22/01/2322 January 2023 Appointment of Mr Roy Kyle as a director on 2023-01-19

View Document

06/10/226 October 2022 Accounts for a small company made up to 2022-03-31

View Document

01/10/211 October 2021 Accounts for a small company made up to 2021-03-31

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

27/12/1827 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCULLOCH

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/03/1629 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/03/1510 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN KENNETH FOWLER / 02/03/2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH FOWLER / 02/03/2015

View Document

10/03/1510 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/03/1411 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN DEAN

View Document

22/04/1322 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD LITTLE

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL RAE

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR PAUL MCCULLOCH

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR RICHARD JAMES THOMPSON

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR RICHARD LITTLE

View Document

16/03/1216 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE DALGLEISH

View Document

07/02/127 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/04/1114 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RAE / 01/04/2011

View Document

09/11/109 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR. BRUCE WARREN DALGLEISH

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN BIRCH

View Document

08/03/108 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 4 MANCHESTER SQUARE LONDON W1A 1AU

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/09/0926 September 2009 DIRECTOR APPOINTED NEIL RAE

View Document

26/09/0926 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT REES

View Document

06/06/096 June 2009 DIRECTOR APPOINTED ALAN EDWARD BIRCH

View Document

31/03/0931 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM DOUGHTY

View Document

15/02/0815 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: ASTRAL HOUSE IMPERIAL WAY WATFORD HERTFORDSHIRE WD24 4WW

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/07/017 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: ASTRAL HOUSE CHILTERN ESTATE, IMPERIAL WAY WATFORD HERTFORDSHIRE WD2 4YX

View Document

27/07/0027 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 NC INC ALREADY ADJUSTED 05/05/00

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 £ NC 1000/25000 05/05/

View Document

11/05/0011 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/12/99

View Document

13/04/0013 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0011 April 2000 VARYING SHARE RIGHTS AND NAMES 31/03/00

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 ADOPTARTICLES31/03/00

View Document

01/09/991 September 1999 ADOPT MEM AND ARTS 16/08/99

View Document

31/08/9931 August 1999 COMPANY NAME CHANGED POINTISSUE LIMITED CERTIFICATE ISSUED ON 01/09/99

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 SECRETARY RESIGNED

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 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