TOTAL ENTRY SOLUTIONS LIMITED

Company Documents

DateDescription
01/06/161 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR MICHAEL JAMES NEWTON

View Document

24/04/1624 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAULINE NORSTROM

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY HELEN DOROSZKIEWICZ

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL PETRIE

View Document

12/03/1612 March 2016 REGISTERED OFFICE CHANGED ON 12/03/2016 FROM
UNIT 1200 DARESBURY PARK
DARESBURY
WARRINGTON
WA4 4HS

View Document

01/03/161 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

09/01/169 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDRICK THOMAS HUGH PETRIE / 28/01/2013

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 SECRETARY APPOINTED MRS HELEN PAMELA DOROSZKIEWICZ

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY SARAH BENTLEY-BUCHANAN

View Document

02/02/112 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW FINN

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW FINN

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MRS PAULINE ANNE NORSTROM

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/01/096 January 2009 SECRETARY APPOINTED MRS SARAH BENTLEY-BUCHANAN

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: G OFFICE CHANGED 26/09/06 C/O DEDICATED MICROCOMPUTERS GROUP LIMITED 11 OAK STREET PENDLEBURY SWINTON MANCHESTER LANCASHIRE M27 4FL

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: G OFFICE CHANGED 21/07/03 STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

21/07/0321 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 � IC 165/150 09/04/03 � SR 15@1=15

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/05/0327 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/04/0324 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: G OFFICE CHANGED 23/08/02 ASHFORD HOUSE COUNTY SQUARE ASHFORD KENT TN23 1YB

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/04/9615 April 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/05/955 May 1995 REGISTERED OFFICE CHANGED ON 05/05/95 FROM: G OFFICE CHANGED 05/05/95 ASHFORD HOUSE COUNTY SQUARE ASHFORD KENT TN23 1YB

View Document

03/05/953 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 REGISTERED OFFICE CHANGED ON 03/05/95 FROM: G OFFICE CHANGED 03/05/95 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

03/05/953 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 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