TOTAL E-SOLUTIONS (CONSULTING) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2024-10-29 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
29/10/2429 October 2024 | Annual accounts for year ending 29 Oct 2024 |
12/07/2412 July 2024 | Total exemption full accounts made up to 2023-10-29 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
29/10/2329 October 2023 | Annual accounts for year ending 29 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-29 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
29/10/2229 October 2022 | Annual accounts for year ending 29 Oct 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
29/10/2129 October 2021 | Annual accounts for year ending 29 Oct 2021 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2020-10-29 |
29/10/2029 October 2020 | Annual accounts for year ending 29 Oct 2020 |
23/07/2023 July 2020 | 29/10/19 TOTAL EXEMPTION FULL |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
29/10/1929 October 2019 | Annual accounts for year ending 29 Oct 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
26/04/1926 April 2019 | 29/10/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEPNEY / 15/11/2018 |
23/01/1923 January 2019 | APPOINTMENT TERMINATED, SECRETARY DAWN SLATER |
23/01/1923 January 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN STEPNEY / 15/11/2018 |
29/10/1829 October 2018 | Annual accounts for year ending 29 Oct 2018 |
26/07/1826 July 2018 | 29/10/17 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
29/10/1729 October 2017 | Annual accounts for year ending 29 Oct 2017 |
25/10/1725 October 2017 | Annual accounts small company total exemption made up to 29 October 2016 |
31/08/1731 August 2017 | DIRECTOR APPOINTED MR NIGEL HOWARD AINSWORTH |
26/07/1726 July 2017 | PREVSHO FROM 30/10/2016 TO 29/10/2016 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
29/10/1629 October 2016 | Annual accounts for year ending 29 Oct 2016 |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 30 October 2015 |
27/07/1627 July 2016 | PREVSHO FROM 31/10/2015 TO 30/10/2015 |
17/05/1617 May 2016 | REGISTERED OFFICE CHANGED ON 17/05/2016 FROM THE WATERMILL WHEATLEY PARK WOODBOTTOM MIRFIELD WEST YORKSHIRE WF14 8HE |
17/05/1617 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts for year ending 30 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/06/154 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/05/1422 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
11/07/1311 July 2013 | BONUS ISSUE 999 ORDINARY £1 SHARES FOR EVERY 1 ORDINARY £1 SHARE HELD AT CLOSE OF BUSINESS 18/06/13. RESERVES IN SUM OF £999 TO BE CAPITALISED 18/06/2013 |
03/07/133 July 2013 | 18/06/13 STATEMENT OF CAPITAL GBP 1000 |
25/06/1325 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/10/122 October 2012 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 20 ST JOHNS NORTH ST JOHNS WAKEFIELD WF1 3QA |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/05/1217 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEPNEY / 24/05/2011 |
24/05/1124 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/06/1017 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/06/0911 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
10/06/0810 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
31/07/0731 July 2007 | RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS |
27/10/0627 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
20/07/0620 July 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | SECRETARY RESIGNED |
03/11/053 November 2005 | NEW SECRETARY APPOINTED |
16/05/0516 May 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 10 CLIFF PARADE WAKEFIELD WEST YORKSHIRE WF1 2TA |
12/04/0512 April 2005 | NEW SECRETARY APPOINTED |
01/04/051 April 2005 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS; AMEND |
30/03/0530 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
14/02/0514 February 2005 | SECRETARY RESIGNED |
14/02/0514 February 2005 | NEW SECRETARY APPOINTED |
14/02/0514 February 2005 | REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 1 SPINNERS AVENUE WAKEFIELD WEST YORKSHIRE WF1 3QD |
06/01/056 January 2005 | DIRECTOR RESIGNED |
06/09/046 September 2004 | REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 37 LARKSPUR WAY ALVERTHORPE WAKEFIELD WEST YORKSHIRE WF2 0FD |
05/07/045 July 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
25/03/0425 March 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04 |
18/11/0318 November 2003 | NEW DIRECTOR APPOINTED |
17/09/0317 September 2003 | REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 81A STANLEY ROAD WAKEFIELD WEST YORKSHIRE WF1 4LH |
19/07/0319 July 2003 | NEW DIRECTOR APPOINTED |
19/07/0319 July 2003 | NEW SECRETARY APPOINTED |
28/05/0328 May 2003 | DIRECTOR RESIGNED |
28/05/0328 May 2003 | SECRETARY RESIGNED |
27/05/0327 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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