TOTAL COMMUNICATION SOLUTIONS LTD

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 Application to strike the company off the register

View Document

03/11/223 November 2022 Change of details for Mr Andrew John Mcgarey as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Director's details changed for Mr Andrew John Mcgarey on 2022-11-01

View Document

02/11/222 November 2022 Change of details for Mr Andrew John Mcgarey as a person with significant control on 2022-11-01

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

05/07/215 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCGAREY / 17/02/2021

View Document

17/02/2117 February 2021 SECRETARY'S CHANGE OF PARTICULARS / LEANNE MCGAREY / 17/02/2021

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR ANDREW JOHN MCGAREY

View Document

16/05/1616 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

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

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGAREY

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 6 GLADSTONE ROAD HEXTHORPE DONCASTER DN4 0ER

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE MCGAREY / 07/11/2014

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCGAREY / 07/11/2014

View Document

07/11/147 November 2014 SECRETARY'S CHANGE OF PARTICULARS / LEANNE MCGAREY / 07/11/2014

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

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

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

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

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / LEANNE MCGAREY / 19/04/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE MCGAREY / 19/04/2011

View Document

05/05/115 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

02/07/102 July 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

02/07/102 July 2010 02/07/10 STATEMENT OF CAPITAL GBP 1

View Document

02/07/102 July 2010 02/07/10 STATEMENT OF CAPITAL GBP 2

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR ANDREW JOHN MCGAREY

View Document

19/04/1019 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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