TOTALMOBILE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Appointment of Mr David Critchley as a director on 2025-07-09 |
10/06/2510 June 2025 New | Termination of appointment of Andrew John Murrell as a director on 2025-05-28 |
20/01/2520 January 2025 | Satisfaction of charge NI0377850008 in full |
20/01/2520 January 2025 | Satisfaction of charge NI0377850007 in full |
14/01/2514 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
20/11/2420 November 2024 | Director's details changed for Mr Phil Race on 2024-11-19 |
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 |
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 |
02/10/242 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
02/10/242 October 2024 | |
02/10/242 October 2024 | |
24/09/2424 September 2024 | |
29/02/2429 February 2024 | Termination of appointment of James Darragh as a director on 2024-02-20 |
21/02/2421 February 2024 | Appointment of Mr Phil Race as a director on 2024-02-20 |
12/01/2412 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
19/09/2319 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
12/09/2312 September 2023 | |
07/09/237 September 2023 | |
31/08/2331 August 2023 | Termination of appointment of Gary Adams as a director on 2023-08-31 |
31/08/2331 August 2023 | Appointment of Mr Andrew John Murrell as a director on 2023-08-31 |
31/08/2331 August 2023 | Termination of appointment of Gary Adams as a secretary on 2023-08-31 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
02/04/192 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI0377850005 |
05/02/195 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI0377850004 |
29/01/1929 January 2019 | DIRECTOR APPOINTED MR MARK ROGERSON |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
28/09/1828 September 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
19/02/1819 February 2018 | SECRETARY APPOINTED MR GARY ADAMS |
17/02/1817 February 2018 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HENDERSON |
17/02/1817 February 2018 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY HENDERSON |
17/02/1817 February 2018 | DIRECTOR APPOINTED MR GARY ADAMS |
26/01/1826 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI0377850003 |
24/01/1824 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI0377850002 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
04/10/174 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
31/01/1731 January 2017 | DIRECTOR APPOINTED MR JAMES DARRAGH |
31/01/1731 January 2017 | APPOINTMENT TERMINATED, DIRECTOR COLIN REID |
31/01/1731 January 2017 | DIRECTOR APPOINTED MR GEOFFREY BRIAN HENDERSON |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
23/11/1623 November 2016 | APPOINTMENT TERMINATED, DIRECTOR RONALD GEDDIS |
04/10/164 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
26/01/1626 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
04/09/154 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/06/152 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
02/01/152 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
06/06/146 June 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
08/01/148 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
25/09/1325 September 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
15/01/1315 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
04/09/124 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
27/01/1227 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
06/12/116 December 2011 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM CONSILIUM HOUSE TECHNOLOGY PARK BELFAST ROAD ANTRIM BT41 1QS |
24/08/1124 August 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
07/01/117 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
09/07/109 July 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
01/02/101 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN REID / 01/10/2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONNIE GEDDIS / 01/10/2009 |
01/02/101 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY BRIAN HENDERSON / 01/10/2009 |
25/07/0925 July 2009 | 31/12/08 ANNUAL ACCTS |
04/02/094 February 2009 | 22/01/09 ANNUAL RETURN SHUTTLE |
20/10/0820 October 2008 | 31/12/07 ANNUAL ACCTS |
07/03/087 March 2008 | 22/01/08 |
24/08/0724 August 2007 | 31/12/06 ANNUAL ACCTS |
08/02/078 February 2007 | CHANGE OF DIRS/SEC |
08/02/078 February 2007 | 22/01/07 ANNUAL RETURN SHUTTLE |
11/01/0711 January 2007 | UPDATED MEM AND ARTS |
11/01/0711 January 2007 | 22/01/05 ANNUAL RETURN SHUTTLE |
11/01/0711 January 2007 | CERT CHANGE |
11/01/0711 January 2007 | CHNG NAME RES FEE WAIVED |
17/05/0617 May 2006 | 31/12/05 ANNUAL ACCTS |
17/02/0617 February 2006 | 22/01/06 ANNUAL RETURN SHUTTLE |
24/06/0524 June 2005 | 31/12/04 ANNUAL ACCTS |
18/05/0418 May 2004 | 31/12/03 ANNUAL ACCTS |
09/02/049 February 2004 | 22/01/04 ANNUAL RETURN SHUTTLE |
12/04/0312 April 2003 | 31/12/02 ANNUAL ACCTS |
26/01/0326 January 2003 | 22/01/03 ANNUAL RETURN SHUTTLE |
18/06/0218 June 2002 | 31/12/01 ANNUAL ACCTS |
08/03/028 March 2002 | 22/01/02 ANNUAL RETURN SHUTTLE |
19/09/0119 September 2001 | RESOLUTION TO CHANGE NAME |
07/08/017 August 2001 | 31/12/00 ANNUAL ACCTS |
26/03/0126 March 2001 | PARS RE MORTAGE |
01/02/011 February 2001 | 22/01/01 ANNUAL RETURN SHUTTLE |
07/01/017 January 2001 | CHANGE OF ARD |
09/10/009 October 2000 | CHANGE OF DIRS/SEC |
09/10/009 October 2000 | CHANGE IN SIT REG ADD |
09/10/009 October 2000 | CHANGE OF DIRS/SEC |
28/02/0028 February 2000 | UPDATED MEM AND ARTS |
14/02/0014 February 2000 | RESOLUTION TO CHANGE NAME |
22/01/0022 January 2000 | PARS RE DIRS/SIT REG OFF |
22/01/0022 January 2000 | MEMORANDUM |
22/01/0022 January 2000 | DECLN COMPLNCE REG NEW CO |
22/01/0022 January 2000 | ARTICLES |
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