TOTAL E-SOLUTIONS (CONSULTING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-10-29

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

29/10/2429 October 2024 Annual accounts for year ending 29 Oct 2024

View Accounts

12/07/2412 July 2024 Total exemption full accounts made up to 2023-10-29

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

29/10/2329 October 2023 Annual accounts for year ending 29 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-29

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

29/10/2229 October 2022 Annual accounts for year ending 29 Oct 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

29/10/2129 October 2021 Annual accounts for year ending 29 Oct 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-29

View Document

29/10/2029 October 2020 Annual accounts for year ending 29 Oct 2020

View Accounts

23/07/2023 July 2020 29/10/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

29/10/1929 October 2019 Annual accounts for year ending 29 Oct 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

26/04/1926 April 2019 29/10/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEPNEY / 15/11/2018

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY DAWN SLATER

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN STEPNEY / 15/11/2018

View Document

29/10/1829 October 2018 Annual accounts for year ending 29 Oct 2018

View Accounts

26/07/1826 July 2018 29/10/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

29/10/1729 October 2017 Annual accounts for year ending 29 Oct 2017

View Accounts

25/10/1725 October 2017 Annual accounts small company total exemption made up to 29 October 2016

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR NIGEL HOWARD AINSWORTH

View Document

26/07/1726 July 2017 PREVSHO FROM 30/10/2016 TO 29/10/2016

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

29/10/1629 October 2016 Annual accounts for year ending 29 Oct 2016

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

27/07/1627 July 2016 PREVSHO FROM 31/10/2015 TO 30/10/2015

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM THE WATERMILL WHEATLEY PARK WOODBOTTOM MIRFIELD WEST YORKSHIRE WF14 8HE

View Document

17/05/1617 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/06/154 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

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

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/05/1422 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

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

View Document

03/07/133 July 2013 18/06/13 STATEMENT OF CAPITAL GBP 1000

View Document

25/06/1325 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 20 ST JOHNS NORTH ST JOHNS WAKEFIELD WF1 3QA

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEPNEY / 24/05/2011

View Document

24/05/1124 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/06/1017 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 10 CLIFF PARADE WAKEFIELD WEST YORKSHIRE WF1 2TA

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS; AMEND

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 1 SPINNERS AVENUE WAKEFIELD WEST YORKSHIRE WF1 3QD

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 37 LARKSPUR WAY ALVERTHORPE WAKEFIELD WEST YORKSHIRE WF2 0FD

View Document

05/07/045 July 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 81A STANLEY ROAD WAKEFIELD WEST YORKSHIRE WF1 4LH

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information