TOTAL ENTERPRISE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Purchase of own shares. |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-05 with updates |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-03-31 |
24/07/2424 July 2024 | Director's details changed for Chris Wilson on 2024-07-23 |
25/04/2425 April 2024 | Statement of capital following an allotment of shares on 2024-04-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
03/08/233 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Statement of capital following an allotment of shares on 2022-11-10 |
15/12/2215 December 2022 | Statement of capital following an allotment of shares on 2022-11-10 |
15/12/2215 December 2022 | Statement of capital following an allotment of shares on 2022-11-10 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-05 with updates |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-07 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Change of share class name or designation |
16/12/2116 December 2021 | Sub-division of shares on 2021-11-30 |
29/10/2129 October 2021 | Cancellation of shares. Statement of capital on 2021-08-25 |
29/10/2129 October 2021 | Purchase of own shares. |
20/10/2120 October 2021 | Withdrawal of a person with significant control statement on 2021-10-20 |
20/10/2120 October 2021 | Notification of Paul Raymond Faulkner as a person with significant control on 2018-10-01 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with updates |
02/08/212 August 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/08/2012 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
11/08/2011 August 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LEES |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 054033190003 |
14/10/1914 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 054033190002 |
24/06/1924 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
08/04/198 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054033190001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/10/1829 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/04/1822 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
17/04/1817 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054033190001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/07/1716 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHMOND FAULKNER / 01/04/2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
19/04/1719 April 2017 | DIRECTOR APPOINTED MR PAUL RICHMOND FAULKNER |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/05/166 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/06/155 June 2015 | DIRECTOR APPOINTED MR SHANE CHRISTOPHER CLARKE |
03/06/153 June 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
14/05/1314 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
06/01/136 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
30/04/1230 April 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
06/01/126 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
19/05/1119 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
11/01/1111 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
26/04/1026 April 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEES / 23/04/2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GILES PARKIN / 23/04/2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WILSON / 23/04/2010 |
15/01/1015 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
01/05/091 May 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEES / 12/11/2008 |
07/02/097 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
17/04/0817 April 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
07/01/087 January 2008 | DIRECTOR RESIGNED |
13/04/0713 April 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | NEW DIRECTOR APPOINTED |
14/09/0614 September 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/09/0614 September 2006 | DIRECTOR RESIGNED |
13/09/0613 September 2006 | NEW DIRECTOR APPOINTED |
07/09/067 September 2006 | COMPANY NAME CHANGED THE RETAIL TEAM LIMITED CERTIFICATE ISSUED ON 07/09/06 |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/04/063 April 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | NEW DIRECTOR APPOINTED |
28/04/0528 April 2005 | COMPANY NAME CHANGED CROFT FARM CONSULTING LIMITED CERTIFICATE ISSUED ON 28/04/05 |
24/03/0524 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TOTAL ENTERPRISE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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