TOTAL VIBRATION 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
18/02/2518 February 2025 Satisfaction of charge 068049400004 in full

View Document

18/02/2518 February 2025 Satisfaction of charge 068049400003 in full

View Document

04/02/254 February 2025 Change of details for Mr Patrick James Dent as a person with significant control on 2016-04-06

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

03/02/253 February 2025 Change of details for Mr Paul Lafone as a person with significant control on 2016-04-06

View Document

24/01/2524 January 2025 Full accounts made up to 2024-04-30

View Document

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/01/249 January 2024 Change of details for Mr Paul Lafone as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Mr Paul Lafone on 2024-01-09

View Document

26/05/2326 May 2023 Purchase of own shares.

View Document

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

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/03/2323 March 2023 Cancellation of shares. Statement of capital on 2023-03-16

View Document

21/03/2321 March 2023 Termination of appointment of Paul Edward Leyden as a director on 2023-03-16

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

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

View Accounts

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

View Accounts

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068049400005

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD LEYDEN / 22/02/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAFONE / 22/02/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES DENT / 22/02/2018

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL LAFONE / 22/02/2018

View Document

26/10/1726 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068049400005

View Document

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

View Accounts

19/04/1719 April 2017 SECRETARY APPOINTED MR ROBERT JOHN SYMMS

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, SECRETARY KAREN LAFONE

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/06/1627 June 2016 ARTICLES OF ASSOCIATION

View Document

23/05/1623 May 2016 ADOPT ARTICLES 13/05/2016

View Document

02/02/162 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/06/1511 June 2015 SECOND FILING WITH MUD 29/01/15 FOR FORM AR01

View Document

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

View Accounts

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM, UNIT 9 THE COURTYARD GRANE ROAD, HASLINGDEN, BB4 4PB

View Document

04/02/154 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068049400004

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/01/153 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068049400003

View Document

26/02/1426 February 2014 SUB-DIVISION 21/02/14

View Document

26/02/1426 February 2014 ADOPT ARTICLES 21/02/2014

View Document

11/02/1411 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/02/127 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/03/111 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES DENT / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD LEYDEN / 01/11/2009

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ELISA LAFONE / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAFONE / 01/10/2009

View Document

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

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

25/08/0925 August 2009 SECRETARY APPOINTED MRS KAREN ELISA LAFONE

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY CONOR LEYDEN

View Document

07/07/097 July 2009 CURREXT FROM 31/01/2010 TO 30/04/2010

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MR PAUL LAFONE

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MR PATRICK JAMES DENT

View Document

29/01/0929 January 2009 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