TOTAL ELECTRICAL SOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

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

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

08/08/238 August 2023 Director's details changed for Mr Jon-Paul Woodward on 2023-08-08

View Document

08/08/238 August 2023 Change of details for Mr Jon-Paul Woodward as a person with significant control on 2023-01-01

View Document

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

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-26 with updates

View Document

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

View Accounts

18/08/2018 August 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

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

View Accounts

13/08/1913 August 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

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

View Accounts

23/08/1823 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

22/09/1722 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 11 HARROW WAY GREAT BADDOW CHELMSFORD ESSEX CM2 7AS

View Document

02/08/152 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

04/08/144 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

17/08/1317 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

27/07/1227 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON PENDRED

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JON-PAUL WOODWARD / 05/09/2011

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM WILLOW COTTAGE MALDON ROAD SOUTHMINSTER STEEPLE ESSEX CM0 7RR

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / KERRY LOUISE MORRIS / 05/09/2011

View Document

26/07/1126 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM WILLOW COTTAGE MALDON ROAD STEEPLE SOUTHMINSTER ESSEX CM0 7RR UNITED KINGDOM

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PENDRED / 26/07/2010

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 26 PASCHAL WAY GREAT BADDOW CHELMSFORD ESSEX CM2 7NX

View Document

29/07/1029 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON-PAUL WOODWARD / 26/07/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PENDRED / 23/02/2008

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PENDRED / 23/02/2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM UNIT 1B THE SVT BUILDING HOLLOWAY ROAD HEYBRIDGE MALDON ESSEX CM9 4RE

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 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