TOTAL SUPPORT TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

07/02/237 February 2023 Director's details changed for Ms Sharon Alderton on 2018-03-24

View Document

07/02/237 February 2023 Change of details for Mrs Sharon Alderton as a person with significant control on 2018-03-24

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/06/2029 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/03/1927 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/04/147 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/146 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM COLLEGE HOUSE 17 KING EDWARDS ROAD RUISLIP MIDDLESEX HA4 7AE

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/05/1328 May 2013 COMPANY NAME CHANGED TOTAL SUPPORT GLASS AND GLAZING LIMITED CERTIFICATE ISSUED ON 28/05/13

View Document

28/05/1328 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1312 April 2013 COMPANY NAME CHANGED TOTAL TEMPS LIMITED CERTIFICATE ISSUED ON 12/04/13

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY JECALMA SECRETARIAL LIMITED

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ALDERTON / 11/03/2013

View Document

12/03/1312 March 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/09/125 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/125 September 2012 CHANGE OF NAME 24/07/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/10

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 262-270 FIELD END ROAD EASTCOTE RUISLIP MIDDX HA4 9NB

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 RES SEC APPOINT TREA SE 10/03/06

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 262 - 270 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9NB

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 29 HUNTERS HILL RUISLIP MIDDLESEX HA4 9HR

View Document

23/01/0623 January 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


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