TOTAL BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
28/11/2328 November 2023 | Application to strike the company off the register |
23/11/2323 November 2023 | Withdraw the company strike off application |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
29/09/2329 September 2023 | Application to strike the company off the register |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-11-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/11/1929 November 2019 | APPOINTMENT TERMINATED, SECRETARY GIUSEPPE COLOMBI |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
18/10/1818 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 79A CHOUMERT ROAD LONDON SE15 4AP |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/12/151 December 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/01/1521 January 2015 | Annual return made up to 28 November 2014 with full list of shareholders |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/01/1416 January 2014 | Annual return made up to 28 November 2013 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/12/1122 December 2011 | Annual return made up to 28 November 2011 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/12/1015 December 2010 | Annual return made up to 28 November 2010 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MAURICE ARMOUR / 27/01/2010 |
27/01/1027 January 2010 | Annual return made up to 28 November 2009 with full list of shareholders |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/05/099 May 2009 | SECRETARY APPOINTED GIUSEPPE COLOMBI |
09/05/099 May 2009 | APPOINTMENT TERMINATED SECRETARY ROSEMARY ARMOUR |
11/12/0811 December 2008 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
09/12/089 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
21/01/0821 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
28/07/0728 July 2007 | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
04/08/064 August 2006 | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/11/0510 November 2005 | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/08/036 August 2003 | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS |
03/06/033 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/08/0221 August 2002 | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS |
16/07/0216 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
10/10/0110 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
04/10/014 October 2001 | ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01 |
03/10/013 October 2001 | RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS |
24/10/0024 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 |
18/07/0018 July 2000 | RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS |
23/07/9923 July 1999 | NEW SECRETARY APPOINTED |
23/07/9923 July 1999 | REGISTERED OFFICE CHANGED ON 23/07/99 FROM: 229 NETHER STREET, LONDON, N3 1NT |
23/07/9923 July 1999 | NEW DIRECTOR APPOINTED |
23/07/9923 July 1999 | DIRECTOR RESIGNED |
23/07/9923 July 1999 | SECRETARY RESIGNED |
14/07/9914 July 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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