TOTALMOBILE SOLUTIONS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr David Critchley as a director on 2025-07-09

View Document

10/06/2510 June 2025 NewTermination of appointment of Andrew John Murrell as a director on 2025-05-28

View Document

20/01/2520 January 2025 Satisfaction of charge NI0377850008 in full

View Document

20/01/2520 January 2025 Satisfaction of charge NI0377850007 in full

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

20/11/2420 November 2024 Director's details changed for Mr Phil Race on 2024-11-19

View Document

20/11/2420 November 2024 Registered office address changed from 3rd Floor, 35 Dp 35-37 Donegall Place Belfast BT1 5BB Northern Ireland to 3rd Floor, 35 Dp 35-47 Donegall Place Belfast BT1 5BB on 2024-11-20

View Document

19/11/2419 November 2024 Registered office address changed from Pilot Point 21 Clarendon Road Belfast BT1 3BG to 3rd Floor, 35 Dp 35-37 Donegall Place Belfast BT1 5BB on 2024-11-19

View Document

02/10/242 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024

View Document

24/09/2424 September 2024

View Document

29/02/2429 February 2024 Termination of appointment of James Darragh as a director on 2024-02-20

View Document

21/02/2421 February 2024 Appointment of Mr Phil Race as a director on 2024-02-20

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

19/09/2319 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/09/2312 September 2023

View Document

07/09/237 September 2023

View Document

31/08/2331 August 2023 Termination of appointment of Gary Adams as a director on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Mr Andrew John Murrell as a director on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Gary Adams as a secretary on 2023-08-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0377850005

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0377850004

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR MARK ROGERSON

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 SECRETARY APPOINTED MR GARY ADAMS

View Document

17/02/1817 February 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HENDERSON

View Document

17/02/1817 February 2018 APPOINTMENT TERMINATED, SECRETARY GEOFFREY HENDERSON

View Document

17/02/1817 February 2018 DIRECTOR APPOINTED MR GARY ADAMS

View Document

26/01/1826 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0377850003

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0377850002

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR JAMES DARRAGH

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN REID

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR GEOFFREY BRIAN HENDERSON

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD GEDDIS

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/152 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/06/146 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM CONSILIUM HOUSE TECHNOLOGY PARK BELFAST ROAD ANTRIM BT41 1QS

View Document

24/08/1124 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/07/109 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/02/101 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN REID / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONNIE GEDDIS / 01/10/2009

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY BRIAN HENDERSON / 01/10/2009

View Document

25/07/0925 July 2009 31/12/08 ANNUAL ACCTS

View Document

04/02/094 February 2009 22/01/09 ANNUAL RETURN SHUTTLE

View Document

20/10/0820 October 2008 31/12/07 ANNUAL ACCTS

View Document

07/03/087 March 2008 22/01/08

View Document

24/08/0724 August 2007 31/12/06 ANNUAL ACCTS

View Document

08/02/078 February 2007 CHANGE OF DIRS/SEC

View Document

08/02/078 February 2007 22/01/07 ANNUAL RETURN SHUTTLE

View Document

11/01/0711 January 2007 UPDATED MEM AND ARTS

View Document

11/01/0711 January 2007 22/01/05 ANNUAL RETURN SHUTTLE

View Document

11/01/0711 January 2007 CERT CHANGE

View Document

11/01/0711 January 2007 CHNG NAME RES FEE WAIVED

View Document

17/05/0617 May 2006 31/12/05 ANNUAL ACCTS

View Document

17/02/0617 February 2006 22/01/06 ANNUAL RETURN SHUTTLE

View Document

24/06/0524 June 2005 31/12/04 ANNUAL ACCTS

View Document

18/05/0418 May 2004 31/12/03 ANNUAL ACCTS

View Document

09/02/049 February 2004 22/01/04 ANNUAL RETURN SHUTTLE

View Document

12/04/0312 April 2003 31/12/02 ANNUAL ACCTS

View Document

26/01/0326 January 2003 22/01/03 ANNUAL RETURN SHUTTLE

View Document

18/06/0218 June 2002 31/12/01 ANNUAL ACCTS

View Document

08/03/028 March 2002 22/01/02 ANNUAL RETURN SHUTTLE

View Document

19/09/0119 September 2001 RESOLUTION TO CHANGE NAME

View Document

07/08/017 August 2001 31/12/00 ANNUAL ACCTS

View Document

26/03/0126 March 2001 PARS RE MORTAGE

View Document

01/02/011 February 2001 22/01/01 ANNUAL RETURN SHUTTLE

View Document

07/01/017 January 2001 CHANGE OF ARD

View Document

09/10/009 October 2000 CHANGE OF DIRS/SEC

View Document

09/10/009 October 2000 CHANGE IN SIT REG ADD

View Document

09/10/009 October 2000 CHANGE OF DIRS/SEC

View Document

28/02/0028 February 2000 UPDATED MEM AND ARTS

View Document

14/02/0014 February 2000 RESOLUTION TO CHANGE NAME

View Document

22/01/0022 January 2000 PARS RE DIRS/SIT REG OFF

View Document

22/01/0022 January 2000 MEMORANDUM

View Document

22/01/0022 January 2000 DECLN COMPLNCE REG NEW CO

View Document

22/01/0022 January 2000 ARTICLES

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