TOTAL SUPPORT SERVICES LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

03/04/253 April 2025 Full accounts made up to 2024-06-30

View Document

11/04/2411 April 2024 Full accounts made up to 2023-06-30

View Document

11/04/2411 April 2024 Cessation of Daniel Gostt as a person with significant control on 2024-03-26

View Document

11/04/2411 April 2024 Cessation of Katrina Gostt as a person with significant control on 2024-03-26

View Document

11/04/2411 April 2024 Notification of Total Support Services Holdings Limited as a person with significant control on 2024-03-26

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-17 with updates

View Document

22/09/2322 September 2023 Registration of charge 028216600003, created on 2023-09-21

View Document

02/08/232 August 2023 Confirmation statement made on 2023-05-26 with updates

View Document

28/02/2328 February 2023 Full accounts made up to 2022-06-30

View Document

11/11/2211 November 2022 Director's details changed for Mr James Christian Alexander on 2022-09-21

View Document

06/04/226 April 2022 Full accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

28/06/2128 June 2021 Full accounts made up to 2020-06-30

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MRS KATRINA GOSTT / 10/03/2020

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / DANIEL GOSTT / 10/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GOSTT / 10/03/2020

View Document

13/11/1913 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GOSTT / 31/05/2019

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / DANIEL GOSTT / 26/05/2019

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MRS KATRINA GOSTT / 26/05/2019

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

29/12/1729 December 2017 DIRECTOR APPOINTED MR JAMES CHRISTIAN ALEXANDER

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028216600002

View Document

13/06/1613 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

01/04/161 April 2016 ADOPT ARTICLES 12/02/2016

View Document

29/05/1529 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

27/05/1427 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN HADJIDAKIS

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HADJIDAKIS

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR KATRINA GOSTT

View Document

29/05/1329 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

28/05/1228 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

27/05/1127 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GOSTT / 28/01/2011

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY HADJIDAKIS / 28/01/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HADJIDAKIS / 28/01/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY HADJIDAKIS / 28/01/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA GOSTT / 28/01/2011

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GOSTT / 07/04/2010

View Document

08/06/108 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY HADJIDAKIS / 07/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HADJIDAKIS / 07/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA GOSTT / 07/04/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY HADJIDAKIS / 07/04/2010

View Document

07/04/107 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN HADJIDAKIS / 28/04/2009

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HADJIDAKIS / 28/04/2009

View Document

07/01/097 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

24/10/0224 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0224 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0018 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

03/05/973 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 26/05/94; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 NC INC ALREADY ADJUSTED 25/08/93

View Document

05/09/935 September 1993 £ NC 1000/25000 25/08/93

View Document

20/08/9320 August 1993 REGISTERED OFFICE CHANGED ON 20/08/93 FROM: CENTRAL HOUSE 34/36 OXFORD STREET LONDON W1N 9FL

View Document

13/07/9313 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/06/939 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993 REGISTERED OFFICE CHANGED ON 02/06/93 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

02/06/932 June 1993 SECRETARY RESIGNED

View Document

26/05/9326 May 1993 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