T.A.S. TOP-A-SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Micro company accounts made up to 2024-03-31

View Document

17/06/2517 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-10-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

17/02/2417 February 2024 Unaudited abridged accounts made up to 2022-03-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2023-10-01 with no updates

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

27/09/2227 September 2022 Director's details changed for Adolf Kuenzl on 2022-09-27

View Document

27/09/2227 September 2022 Change of details for Mr Adolf Kuenzl as a person with significant control on 2022-09-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/10/1315 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/10/128 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY RITA KUENZL

View Document

23/03/1123 March 2011 ADOPT MEM AND ARTS 21/03/2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/10/1021 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RITA EDIT KUNZL / 01/01/2010

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT

View Document

05/12/095 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADOLF KUENZL / 22/10/2009

View Document

23/12/0823 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADOLF KUENZL / 21/10/2008

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 NC INC ALREADY ADJUSTED 01/12/03

View Document

16/02/0416 February 2004 £ NC 10/100 01/12/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/05/0318 May 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 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