TOTAL SURFACING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/03/253 March 2025 Director's details changed for Mr Spencer Dean Cooper on 2025-02-26

View Document

03/03/253 March 2025 Change of details for Mr Spencer Dean Cooper as a person with significant control on 2025-02-26

View Document

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

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

27/01/2427 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/06/2330 June 2023 Registration of charge 084935550003, created on 2023-06-28

View Document

15/05/2315 May 2023 Registration of charge 084935550002, created on 2023-05-10

View Document

12/05/2312 May 2023 Satisfaction of charge 084935550001 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

27/10/2027 October 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/04/18

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER DEAN COOPER / 23/03/2020

View Document

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

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR SPENCER DEAN COOPER / 23/03/2020

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 PREVEXT FROM 29/04/2019 TO 30/04/2019

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 495 GREEN LANES PALMERS GREEN LONDON N13 4BS

View Document

27/06/1927 June 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/03/1923 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084935550001

View Document

30/01/1930 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

24/07/1824 July 2018 DISS40 (DISS40(SOAD))

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LEARY

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR SPENCER DEAN COOPER

View Document

23/06/1423 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1317 April 2013 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