TOTAL TENSION 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
14/04/2514 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/08/1911 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/07/182 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN TYRELL / 15/04/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

11/04/1811 April 2018 CESSATION OF SIGRID ASTRID NEWBON AS A PSC

View Document

11/04/1811 April 2018 CESSATION OF SIGRID ASTRID NEWBON AS A PSC

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN TYRELL

View Document

11/04/1811 April 2018 CESSATION OF ADRIAN WILLIAM ASLETT AS A PSC

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR JOHN TYRRELL

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 14 HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD KENT TN24 8DH

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ASLETT

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR SIGRID NEWBON

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, SECRETARY SIGRID NEWBON

View Document

10/05/1710 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 DIRECTOR APPOINTED MRS SIGRID NEWBON

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

02/11/112 November 2011 04/04/11 STATEMENT OF CAPITAL GBP 42210

View Document

27/10/1127 October 2011 27/10/11 STATEMENT OF CAPITAL GBP 42210

View Document

27/10/1127 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 6 BEAUFORT HOUSE BEAUFORT COURT SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4FB

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: SUITE 9 50 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS; AMEND

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM: SUITE 6A 50 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

16/04/0016 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 NC INC ALREADY ADJUSTED 31/03/99

View Document

12/07/9912 July 1999 £ NC 1000/67000 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/11/9820 November 1998 ACC. REF. DATE EXTENDED FROM 01/03/98 TO 01/04/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED

View Document

20/05/9720 May 1997 EXEMPTION FROM APPOINTING AUDITORS 25/04/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 07/04/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/97

View Document

30/06/9630 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 07/04/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 SECRETARY RESIGNED

View Document

03/06/963 June 1996 EXEMPTION FROM APPOINTING AUDITORS 25/04/96

View Document

03/06/963 June 1996 EXEMPTION FROM APPOINTING AUDITORS 25/04/96

View Document

15/05/9515 May 1995 RETURN MADE UP TO 07/04/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/95

View Document

03/05/953 May 1995 EXEMPTION FROM APPOINTING AUDITORS 25/04/95

View Document

10/01/9510 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/03

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 REGISTERED OFFICE CHANGED ON 25/04/94 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

25/04/9425 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/04/947 April 1994 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