TOTAL SOLUTION COMPUTING (EAST ANGLIA) LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewPrevious accounting period shortened from 2024-10-30 to 2024-10-29

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/02/2517 February 2025 Termination of appointment of Brenda Susan Williamson as a director on 2025-02-06

View Document

17/02/2517 February 2025 Termination of appointment of Adam Francis Williamson as a director on 2024-12-09

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-10-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2022-10-30

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

24/03/2324 March 2023 Registered office address changed from Whitehouse Distribution Centre White House Road Suite C2 Ipswich IP1 5NX England to Unit 11 Farthing Road Ipswich IP1 5AP on 2023-03-24

View Document

24/03/2324 March 2023 Registered office address changed from Unit 11 Farthing Road Ipswich IP1 5AP England to Unit 11 Farthing Road Ipswich Suffolk IP1 5AP on 2023-03-24

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

16/11/2116 November 2021 Change of details for Brenda Susan Williamson as a person with significant control on 2021-11-16

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-05-02 with no updates

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/05/198 May 2019 SECRETARY'S CHANGE OF PARTICULARS / BRENDA SUSAN WILLIAMSON / 08/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA SUSAN WILLIAMSON / 02/05/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM BLYTH HOUSE RENDHAM ROAD SAXMUNDHAM SUFFOLK IP17 1WA

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED TECHNICAL DIRECTOR ADAM FRANCIS WILLIAMSON

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/05/1619 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/06/153 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 9-10 BYFORD COURT, CROCKATT ROAD HADLEIGH IPSWICH IP7 6RD

View Document

25/07/1425 July 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/05/1315 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA SUSAN WILLIAMSON / 20/05/2011

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / BRENDA SUSAN WILLIAMSON / 20/05/2011

View Document

28/05/1228 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMSON

View Document

28/05/1028 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA SUSAN WILLIAMSON / 02/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WILLIAMSON / 02/05/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/10/06

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information