TOTAL CONTAINMENT SOLUTIONS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 Compulsory strike-off action has been discontinued

View Document

03/03/253 March 2025 Accounts for a dormant company made up to 2023-12-31

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Registration of charge 052298350011, created on 2024-02-06

View Document

16/01/2416 January 2024 Cessation of On Newco Limited as a person with significant control on 2023-11-03

View Document

16/01/2416 January 2024 Notification of Envair Technology Limited as a person with significant control on 2023-11-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Satisfaction of charge 052298350007 in full

View Document

24/11/2324 November 2023 Satisfaction of charge 052298350006 in full

View Document

24/11/2324 November 2023 Satisfaction of charge 052298350005 in full

View Document

24/11/2324 November 2023 Satisfaction of charge 052298350004 in full

View Document

24/11/2324 November 2023 Satisfaction of charge 052298350003 in full

View Document

24/11/2324 November 2023 Satisfaction of charge 052298350002 in full

View Document

14/11/2314 November 2023 Termination of appointment of Jamie Fulton as a director on 2023-11-03

View Document

14/11/2314 November 2023 Registration of charge 052298350010, created on 2023-11-03

View Document

13/11/2313 November 2023 Registration of charge 052298350009, created on 2023-11-03

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

25/01/2325 January 2023 Registration of charge 052298350008, created on 2023-01-25

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

04/10/214 October 2021 Termination of appointment of Ian Bond as a director on 2021-09-10

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

06/08/216 August 2021 Termination of appointment of David Mccabe as a director on 2021-08-06

View Document

01/07/211 July 2021 Termination of appointment of Samuel Mckeown as a director on 2021-06-30

View Document

27/08/2027 August 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

26/08/2026 August 2020 ADOPT ARTICLES 31/07/2020

View Document

26/08/2026 August 2020 ARTICLES OF ASSOCIATION

View Document

12/08/2012 August 2020 CESSATION OF SAMUEL MCKEOWN AS A PSC

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ON NEWCO LIMITED

View Document

12/08/2012 August 2020 CESSATION OF DAVID MCCABE AS A PSC

View Document

12/08/2012 August 2020 CESSATION OF JAMIE FULTON AS A PSC

View Document

12/08/2012 August 2020 CESSATION OF IAN BOND AS A PSC

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR ANDREW ELLISON

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, SECRETARY IAN BOND

View Document

06/08/206 August 2020 SECRETARY APPOINTED MR ANDREW ELLISON

View Document

05/08/205 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052298350005

View Document

05/08/205 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052298350004

View Document

05/08/205 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052298350007

View Document

05/08/205 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052298350006

View Document

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052298350002

View Document

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052298350003

View Document

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/12/1415 December 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/09/1127 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/11/1026 November 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE FULTON / 13/09/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN BOND / 13/09/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MCKEOWN / 13/09/2010

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN BOND / 13/09/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCCABE / 13/09/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/10/0912 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/06/0623 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/062 June 2006 NC INC ALREADY ADJUSTED 24/10/05

View Document

02/06/062 June 2006 £ NC 100/200 24/10/05

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0427 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 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