TOTAL VAN 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
10/06/2510 June 2025 Appointment of Mr Stephen Whitaker as a director on 2025-06-10

View Document

10/06/2510 June 2025 Appointment of Mrs Jessica Barrington as a director on 2025-06-10

View Document

07/04/257 April 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-26 with updates

View Document

06/11/246 November 2024 Memorandum and Articles of Association

View Document

06/11/246 November 2024 Resolutions

View Document

05/11/245 November 2024 Termination of appointment of Jason Trevor Wright as a secretary on 2024-10-29

View Document

05/11/245 November 2024 Appointment of Ms Verity Jane Alison Nash as a director on 2024-10-29

View Document

05/11/245 November 2024 Notification of Commply (Yorkshire) Limited as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Appointment of Mr James Nash as a director on 2024-10-29

View Document

05/11/245 November 2024 Cessation of Jason Trevor Wright as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Appointment of Mr Martyn Derek Nash as a director on 2024-10-29

View Document

05/11/245 November 2024 Appointment of Linda Godfrey as a secretary on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of Jason Trevor Wright as a director on 2024-10-29

View Document

11/10/2411 October 2024 Satisfaction of charge 1 in full

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

08/11/228 November 2022 Change of details for Mr Jason Trevor Wright as a person with significant control on 2022-03-31

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

28/10/2128 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

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

View Accounts

11/10/1911 October 2019 SECRETARY'S CHANGE OF PARTICULARS / JASON TREVOR WRIGHT / 11/10/2019

View Document

11/10/1911 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TREVOR WRIGHT / 11/10/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JASON TREVOR WRIGHT / 11/10/2019

View Document

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

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

05/10/185 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 158 UPPER NEWTOWNARDS ROAD BELFAST BT4 3EQ

View Document

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

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

01/11/171 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT

View Document

16/03/1616 March 2016 16/03/16 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

30/11/1530 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

12/10/1512 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

15/11/1415 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 1C THE SQUARE BALLYCLARE CO ANTRIM BT39 9BB

View Document

15/12/1315 December 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

12/11/1212 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/11/111 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/01/115 January 2011 Annual return made up to 26 October 2010 with full list of shareholders

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JASON TREVOR WRIGHT / 05/04/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON TREVOR WRIGHT / 05/04/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROSS WRIGHT / 01/10/2009

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/03/1031 March 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

20/05/0920 May 2009 31/01/09 ANNUAL ACCTS

View Document

27/11/0827 November 2008 26/10/08 ANNUAL RETURN SHUTTLE

View Document

28/03/0828 March 2008 CHANGE OF ARD

View Document

06/02/086 February 2008 PARS RE MORTAGE

View Document

27/11/0727 November 2007 CHANGE OF DIRS/SEC

View Document

27/11/0727 November 2007 CHANGE OF DIRS/SEC

View Document

26/10/0726 October 2007 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