TOTAL SURFACING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-17 with no updates |
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-04-30 |
03/03/253 March 2025 | Director's details changed for Mr Spencer Dean Cooper on 2025-02-26 |
03/03/253 March 2025 | Change of details for Mr Spencer Dean Cooper as a person with significant control on 2025-02-26 |
03/03/253 March 2025 | Registered office address changed from Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH United Kingdom to 2 Oak Court North Leigh Business Park Oxfordshire OX29 6SW on 2025-03-03 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
27/01/2427 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/06/2330 June 2023 | Registration of charge 084935550003, created on 2023-06-28 |
15/05/2315 May 2023 | Registration of charge 084935550002, created on 2023-05-10 |
12/05/2312 May 2023 | Satisfaction of charge 084935550001 in full |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/04/2122 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
21/04/2121 April 2021 | CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES |
27/10/2027 October 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/04/18 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/03/2025 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER DEAN COOPER / 23/03/2020 |
25/03/2025 March 2020 | REGISTERED OFFICE CHANGED ON 25/03/2020 FROM FIRST FLOOR, 1G NETWORK POINT RANGE ROAD WINDRUSH PARK WITNEY OXFORDSHIRE OX29 0YN UNITED KINGDOM |
25/03/2025 March 2020 | PSC'S CHANGE OF PARTICULARS / MR SPENCER DEAN COOPER / 23/03/2020 |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
06/08/196 August 2019 | PREVEXT FROM 29/04/2019 TO 30/04/2019 |
22/07/1922 July 2019 | REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 495 GREEN LANES PALMERS GREEN LONDON N13 4BS |
27/06/1927 June 2019 | 29/04/18 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/03/1923 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 084935550001 |
30/01/1930 January 2019 | PREVSHO FROM 30/04/2018 TO 29/04/2018 |
24/07/1824 July 2018 | DISS40 (DISS40(SOAD)) |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
10/07/1810 July 2018 | FIRST GAZETTE |
29/04/1829 April 2018 | Annual accounts for year ending 29 Apr 2018 |
24/01/1824 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/04/1625 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
11/05/1511 May 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
03/12/143 December 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID LEARY |
03/12/143 December 2014 | DIRECTOR APPOINTED MR SPENCER DEAN COOPER |
23/06/1423 June 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/04/1317 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TOTAL SURFACING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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