TOTAL SOLUTIONS TECHNOLOGY LTD

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 Amended total exemption full accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

30/01/2530 January 2025 Director's details changed for Mr Richard David Storie on 2025-01-27

View Document

30/01/2530 January 2025 Director's details changed for Mr Richard David Storie on 2025-01-27

View Document

30/01/2530 January 2025 Termination of appointment of Kulwant Singh Basra as a secretary on 2025-01-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/11/2414 November 2024 Director's details changed for Mr John Michael Foord on 2024-11-13

View Document

13/11/2413 November 2024 Director's details changed for Mr Steven Gibson on 2024-11-13

View Document

13/11/2413 November 2024 Registered office address changed from Unit 1B Focus Four Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU England to 5-6 Amor Way Letchworth Garden City Hertfordshire SG6 1UG on 2024-11-13

View Document

13/11/2413 November 2024 Director's details changed for Mr Robert Dolan on 2024-11-13

View Document

13/11/2413 November 2024 Director's details changed for Mr Harjinder Singh Basra on 2024-11-13

View Document

13/11/2413 November 2024 Director's details changed for Mr Paul Jones on 2024-11-13

View Document

13/11/2413 November 2024 Director's details changed for Mr Christopher Walton on 2024-11-13

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Registration of charge 131663650003, created on 2024-07-12

View Document

26/03/2426 March 2024 Appointment of Mr Kulwant Singh Basra as a secretary on 2024-03-26

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/06/235 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Registration of charge 131663650002, created on 2023-05-10

View Document

06/04/236 April 2023 Satisfaction of charge 131663650001 in full

View Document

23/03/2323 March 2023 All of the property or undertaking no longer forms part of charge 131663650001

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Registration of charge 131663650001, created on 2022-09-22

View Document

17/05/2217 May 2022 Appointment of Mr Steven Gibson as a director on 2022-04-12

View Document

22/04/2222 April 2022 Notification of a person with significant control statement

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

05/01/225 January 2022 Appointment of Mr Richard David Storie as a director on 2022-01-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Appointment of Mr Paul Jones as a director on 2021-11-25

View Document

07/12/217 December 2021 Appointment of Mr Harjinder Singh Basra as a director on 2021-11-25

View Document

07/12/217 December 2021 Appointment of Mr Robert Dolan as a director on 2021-11-25

View Document

07/12/217 December 2021 Appointment of Mr Christopher Walton as a director on 2021-11-25

View Document

06/12/216 December 2021 Change of details for Mr John Michael Foord as a person with significant control on 2021-11-25

View Document

17/03/2117 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL FOORD

View Document

16/03/2116 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2021

View Document

29/01/2129 January 2021 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