TOTAL VIBRATION 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 |
---|---|
18/02/2518 February 2025 | Satisfaction of charge 068049400004 in full |
18/02/2518 February 2025 | Satisfaction of charge 068049400003 in full |
04/02/254 February 2025 | Change of details for Mr Patrick James Dent as a person with significant control on 2016-04-06 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
03/02/253 February 2025 | Change of details for Mr Paul Lafone as a person with significant control on 2016-04-06 |
24/01/2524 January 2025 | Full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-29 with updates |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-04-30 |
09/01/249 January 2024 | Change of details for Mr Paul Lafone as a person with significant control on 2024-01-09 |
09/01/249 January 2024 | Director's details changed for Mr Paul Lafone on 2024-01-09 |
26/05/2326 May 2023 | Purchase of own shares. |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-04-30 |
23/03/2323 March 2023 | Cancellation of shares. Statement of capital on 2023-03-16 |
21/03/2321 March 2023 | Termination of appointment of Paul Edward Leyden as a director on 2023-03-16 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-29 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-29 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/01/2010 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/06/1927 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
07/01/197 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068049400005 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
22/02/1822 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD LEYDEN / 22/02/2018 |
22/02/1822 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAFONE / 22/02/2018 |
22/02/1822 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES DENT / 22/02/2018 |
22/02/1822 February 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL LAFONE / 22/02/2018 |
26/10/1726 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068049400005 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | SECRETARY APPOINTED MR ROBERT JOHN SYMMS |
19/04/1719 April 2017 | APPOINTMENT TERMINATED, SECRETARY KAREN LAFONE |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
27/06/1627 June 2016 | ARTICLES OF ASSOCIATION |
23/05/1623 May 2016 | ADOPT ARTICLES 13/05/2016 |
02/02/162 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
11/06/1511 June 2015 | SECOND FILING WITH MUD 29/01/15 FOR FORM AR01 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
05/02/155 February 2015 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM, UNIT 9 THE COURTYARD GRANE ROAD, HASLINGDEN, BB4 4PB |
04/02/154 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
16/01/1516 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068049400004 |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
03/01/153 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068049400003 |
26/02/1426 February 2014 | SUB-DIVISION 21/02/14 |
26/02/1426 February 2014 | ADOPT ARTICLES 21/02/2014 |
11/02/1411 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/03/1312 March 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
07/02/127 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
13/08/1113 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/08/1113 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/03/111 March 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES DENT / 01/10/2009 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD LEYDEN / 01/11/2009 |
16/02/1016 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ELISA LAFONE / 01/10/2009 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAFONE / 01/10/2009 |
16/02/1016 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
16/02/1016 February 2010 | SAIL ADDRESS CREATED |
16/02/1016 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
25/08/0925 August 2009 | SECRETARY APPOINTED MRS KAREN ELISA LAFONE |
25/08/0925 August 2009 | APPOINTMENT TERMINATED SECRETARY CONOR LEYDEN |
07/07/097 July 2009 | CURREXT FROM 31/01/2010 TO 30/04/2010 |
07/07/097 July 2009 | DIRECTOR APPOINTED MR PAUL LAFONE |
07/07/097 July 2009 | DIRECTOR APPOINTED MR PATRICK JAMES DENT |
29/01/0929 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 VIBRATION 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