TOTAL DATA CENTRE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-07-31

View Document

04/03/244 March 2024 Registered office address changed from C/O Kimberlee & Co. Hunt House Farm Frith Common Eardiston Tenbury Wells Worcestershire WR15 8JY to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 2024-03-04

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

01/11/221 November 2022 Appointment of Dr Fiona Mcnaughton as a director on 2022-11-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

25/10/1925 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 PREVEXT FROM 28/02/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

05/11/185 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN EVANS

View Document

21/09/1821 September 2018 SECRETARY APPOINTED DR FIONA JANE MCNAUGHTON

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA MCNAUGHTON

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 CURREXT FROM 31/08/2012 TO 28/02/2013

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/02/1228 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 11 WARWICK ROAD OLD TRAFFORD MANCHESTER M16 0QQ

View Document

07/03/117 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAYDN EVANS / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

03/03/093 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

28/10/0728 October 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 COMPANY NAME CHANGED APT (TOTAL POWER SOLUTIONS) LTD CERTIFICATE ISSUED ON 16/08/04

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/08/04

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 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