TOTAL TRANSPARENT 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
09/07/259 July 2025 NewRegistration of charge 086369570002, created on 2025-07-04

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/02/248 February 2024 Director's details changed for Mr Dean Graham Mugglestone on 2024-02-06

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

12/09/2212 September 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

07/06/187 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, SECRETARY DANIEL SULLIVAN

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, NO UPDATES

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

06/07/166 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JAMES SULLIVAN / 04/07/2016

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN GRAHAM MUGGLESTONE / 04/07/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROWE / 04/07/2016

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/08/1517 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086369570001

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/08/1429 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 DIRECTOR APPOINTED MR DEAN GRAHAM MUGGLESTONE

View Document

30/12/1330 December 2013 CURRSHO FROM 31/08/2014 TO 30/06/2014

View Document

05/08/135 August 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