TOTAL COMPUTER SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/12/111 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM HYDRA HOUSE 26 NORTH STREET ASHFORD KENT TN24 8JR

View Document

01/12/101 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/12/0910 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

17/11/0417 November 2004

View Document

17/11/0417 November 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: G OFFICE CHANGED 16/02/04 WILLOW POND TENTERDEN ROAD, BIDDENDEN ASHFORD KENT TN27 8BJ

View Document

04/12/034 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

05/09/025 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/12/0030 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: G OFFICE CHANGED 30/10/00 SPONDEN BANK SPONDEN LANE SANDHURST KENT TN18 5NR

View Document

30/10/0030 October 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/11/00

View Document

30/10/0030 October 2000 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/03/9819 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9723 December 1997 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/977 January 1997 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/12/9518 December 1995

View Document

18/12/9518 December 1995

View Document

18/12/9518 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 REGISTERED OFFICE CHANGED ON 14/12/95 FROM: G OFFICE CHANGED 14/12/95 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

14/12/9514 December 1995 SECRETARY RESIGNED

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/955 December 1995 Incorporation

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