TOTAL COMPUTING SOLUTIONS LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1924 January 2019 APPLICATION FOR STRIKING-OFF

View Document

14/01/1914 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 SECRETARY APPOINTED JOANNE WARD

View Document

05/07/185 July 2018 CESSATION OF ROLAND KNIGHT AS A PSC

View Document

05/07/185 July 2018 CESSATION OF TONY RICHARD TOFTS AS A PSC

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUISS TECHNOLOGY PLC

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROLAND KNIGHT

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR TONY TOFTS

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY ROLAND KNIGHT

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM UNIT 1A STERLING INDUSTRIAL ESTATE KINGS ROAD NEWBURY BERKSHIRE RG14 5RQ

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR ANDREW MICHAEL

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR CLIVE EDWARD TAYLOR

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/11/1713 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND KNIGHT

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

24/07/1724 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2017

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY RICHARD TOFTS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/08/155 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/08/1314 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/08/127 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/07/1120 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/08/1019 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 24 BOLINGBROKE WAY THATCHAM BERKSHIRE RG19 4GQ

View Document

12/10/0412 October 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: CROWN HOUSE,64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CSP II CRC LIMITED


  • 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