TOTAL CONCEPTS SOLUTIONS INSTALLATIONS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to 2nd Floor, Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on 2025-05-01

View Document

18/07/2418 July 2024 Liquidators' statement of receipts and payments to 2024-05-26

View Document

17/07/2317 July 2023 Liquidators' statement of receipts and payments to 2023-05-26

View Document

30/07/2130 July 2021 Liquidators' statement of receipts and payments to 2021-05-26

View Document

17/07/2017 July 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/05/2020:LIQ. CASE NO.1

View Document

09/07/199 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/05/2019:LIQ. CASE NO.1

View Document

10/01/1910 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/05/2018:LIQ. CASE NO.1

View Document

07/08/187 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/05/2017:LIQ. CASE NO.1

View Document

02/08/172 August 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2016

View Document

16/07/1516 July 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2015

View Document

25/07/1425 July 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2014

View Document

05/08/135 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2013

View Document

16/08/1216 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2012

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 2ND FLOOR 141-142 FENCHURCH STREET LONDON EC3M 6BL

View Document

06/06/116 June 2011 STATEMENT OF AFFAIRS/4.19

View Document

06/06/116 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/06/116 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/04/101 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK GLASSPOOL / 30/06/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY VICTOR SIMMONS / 08/08/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GLASSPOOL / 30/06/2009

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATE, SECRETARY JULIE JOAN GLASSPOOL LOGGED FORM

View Document

04/06/084 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY JULIE GLASSPOOL

View Document

31/03/0831 March 2008 SECRETARY APPOINTED MARK GLASSPOOL

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK GLASSPOOL / 24/06/2007

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 46 ALDGATE HIGH STREET LONDON EC3N 1AL

View Document

23/04/0723 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

22/02/0522 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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