TOTAL COMMUNICATION SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 07/03/237 March 2023 | Final Gazette dissolved via voluntary strike-off |
| 07/03/237 March 2023 | Final Gazette dissolved via voluntary strike-off |
| 20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
| 20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
| 13/12/2213 December 2022 | Application to strike the company off the register |
| 03/11/223 November 2022 | Change of details for Mr Andrew John Mcgarey as a person with significant control on 2022-11-01 |
| 02/11/222 November 2022 | Director's details changed for Mr Andrew John Mcgarey on 2022-11-01 |
| 02/11/222 November 2022 | Change of details for Mr Andrew John Mcgarey as a person with significant control on 2022-11-01 |
| 06/04/226 April 2022 | Confirmation statement made on 2022-04-06 with no updates |
| 05/07/215 July 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 17/02/2117 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCGAREY / 17/02/2021 |
| 17/02/2117 February 2021 | SECRETARY'S CHANGE OF PARTICULARS / LEANNE MCGAREY / 17/02/2021 |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 07/10/167 October 2016 | DIRECTOR APPOINTED MR ANDREW JOHN MCGAREY |
| 16/05/1616 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/05/1514 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/11/1418 November 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGAREY |
| 07/11/147 November 2014 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 6 GLADSTONE ROAD HEXTHORPE DONCASTER DN4 0ER |
| 07/11/147 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE MCGAREY / 07/11/2014 |
| 07/11/147 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCGAREY / 07/11/2014 |
| 07/11/147 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / LEANNE MCGAREY / 07/11/2014 |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 13/05/1413 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/05/1317 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
| 10/05/1310 May 2013 | Annual return made up to 16 October 2012 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/05/1216 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
| 09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/05/115 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / LEANNE MCGAREY / 19/04/2011 |
| 05/05/115 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE MCGAREY / 19/04/2011 |
| 05/05/115 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
| 02/07/102 July 2010 | CURRSHO FROM 30/04/2011 TO 31/03/2011 |
| 02/07/102 July 2010 | 02/07/10 STATEMENT OF CAPITAL GBP 1 |
| 02/07/102 July 2010 | 02/07/10 STATEMENT OF CAPITAL GBP 2 |
| 02/07/102 July 2010 | DIRECTOR APPOINTED MR ANDREW JOHN MCGAREY |
| 19/04/1019 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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