TOTAL SITE SERVICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

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

View Accounts

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

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

View Accounts

08/12/208 December 2020 29/02/20 UNAUDITED ABRIDGED

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PETER FOX / 01/04/2018

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 4 HEATH ROAD WIDNES CHESHIRE WA8 7NQ

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER FOX / 01/04/2018

View Document

03/07/183 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PETER FOX / 01/04/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/04/157 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/04/142 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/05/133 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/03/1228 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK HART

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR MICHAEL PETER FOX

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK HART

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/111 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HART / 01/10/2009

View Document

23/04/1023 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED PATRICK HART

View Document

21/01/0921 January 2009 SECRETARY APPOINTED MICAHEL FOX

View Document

13/01/0913 January 2009 FIRST GAZETTE

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

19/03/0819 March 2008 S366A DISP HOLDING AGM 17/03/2008

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR OCS DIRECTORS LIMITED

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM

View Document

19/03/0819 March 2008 ACC. REF. DATE SHORTENED FROM 31/03/2009 TO 28/02/2009

View Document

17/03/0817 March 2008 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