TOTAL ENTERPRISE 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
20/12/2420 December 2024 Purchase of own shares.

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Director's details changed for Chris Wilson on 2024-07-23

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-04-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-11-10

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-11-10

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-11-10

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Change of share class name or designation

View Document

16/12/2116 December 2021 Sub-division of shares on 2021-11-30

View Document

29/10/2129 October 2021 Cancellation of shares. Statement of capital on 2021-08-25

View Document

29/10/2129 October 2021 Purchase of own shares.

View Document

20/10/2120 October 2021 Withdrawal of a person with significant control statement on 2021-10-20

View Document

20/10/2120 October 2021 Notification of Paul Raymond Faulkner as a person with significant control on 2018-10-01

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

02/08/212 August 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEES

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054033190003

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054033190002

View Document

24/06/1924 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

08/04/198 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054033190001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054033190001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/07/1716 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHMOND FAULKNER / 01/04/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR PAUL RICHMOND FAULKNER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR SHANE CHRISTOPHER CLARKE

View Document

03/06/153 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEES / 23/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GILES PARKIN / 23/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WILSON / 23/04/2010

View Document

15/01/1015 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEES / 12/11/2008

View Document

07/02/097 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 COMPANY NAME CHANGED THE RETAIL TEAM LIMITED CERTIFICATE ISSUED ON 07/09/06

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 COMPANY NAME CHANGED CROFT FARM CONSULTING LIMITED CERTIFICATE ISSUED ON 28/04/05

View Document

24/03/0524 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information