TOTAL ADMINISTRATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Mr Christopher Bruce Chesney on 2025-07-18

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

22/07/2522 July 2025 NewSecretary's details changed for Christopher Bruce Chesney on 2025-07-18

View Document

15/07/2415 July 2024 Micro company accounts made up to 2024-03-31

View Document

07/07/247 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

04/04/244 April 2024 Registered office address changed from 42 Swan Street Petersfield Hampshire GU32 3AD to 19 North Road Petersfield Hampshire GU32 2AX on 2024-04-04

View Document

04/04/244 April 2024 Director's details changed for Mr Christopher Bruce Chesney on 2024-04-03

View Document

30/07/2330 July 2023 Micro company accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

01/12/161 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

16/02/1616 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

20/05/1520 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

12/03/1412 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1215 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CHRISTOPHER CHARLES CHESNEY / 13/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHESNEY

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/11/0921 November 2009 SECRETARY APPOINTED CHRISTOPHER BRUCE CHESNEY

View Document

21/11/0921 November 2009 APPOINTMENT TERMINATED, SECRETARY SCOTT CHESNEY

View Document

21/11/0921 November 2009 REGISTERED OFFICE CHANGED ON 21/11/2009 FROM SOUTH DOWN HOUSE STATION ROAD PETERSFIELD HAMPSHIRE GU32 3ET

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/2009 FROM PARK HOUSE PARK ROAD PETERSFIELD HAMPSHIRE GU32 3DL

View Document

21/05/0921 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GILLIAN VIDA FORBES LOGGED FORM

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHESNEY / 30/04/2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: PARK HOUSE PARK ROAD PETERSFIELD HAMPSHIRE GU32 3DL

View Document

23/12/0223 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: PARK HOUSE PARK STREET PETERSFIELD HAMPSHIRE GU32 3DY

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

14/12/0014 December 2000 NC INC ALREADY ADJUSTED 05/12/00

View Document

14/12/0014 December 2000 £ NC 1000/10000 05/12/00

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

01/03/001 March 2000 COMPANY NAME CHANGED FERNWISH LIMITED CERTIFICATE ISSUED ON 02/03/00

View Document

14/02/0014 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information