TOTAL ACCESS SOLUTIONS (CONGLETON) LTD

Company Documents

DateDescription
05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/06/1728 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/03/1615 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/03/1413 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1322 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/04/1112 April 2011 DISS40 (DISS40(SOAD))

View Document

11/04/1111 April 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGHTON JOHN BOOTH / 04/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY SUZANNE PRICE

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY ADRIAN WALTHO

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 17 ST JAMES AVENUE CONGLETON CHESHIRE CW12 4DY

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR BEN KNIGHT

View Document

02/11/092 November 2009 SECRETARY APPOINTED MR ADRIAN FRANCIS WALTHO

View Document

02/11/092 November 2009 Annual return made up to 25 January 2009 with full list of shareholders

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

26/05/0926 May 2009 First Gazette notice for compulsory strike-off

View Document

23/05/0923 May 2009 DISS40 (DISS40(SOAD))

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 32 PARSON STREET CONGLETON CHESHIRE CW12 4ED

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 71 ROOD HILL CONGLETON CHESHIRE CW12 1NH

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information