TOTAL FLOORING 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
20/08/2520 August 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/05/2214 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/08/2020 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

09/09/199 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

29/09/1829 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

19/09/1719 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 SECRETARY APPOINTED MRS NICOLA JANE REEDER

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MRS NICOLA JANE REEDER

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 34 LINCESLADE GROVE LOUGHTON MILTON KEYNES MK5 8DT

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD GALLOWAY

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

20/05/1420 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

24/05/1324 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GALLOWAY / 11/12/2012

View Document

24/05/1324 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 5 COTTAGE COMMON LOUGHTON MILTON KEYNES MK5 8AE UNITED KINGDOM

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/08/1230 August 2012 PREVEXT FROM 31/05/2012 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

17/05/1117 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM THE OLD POLICE HOUSE 20 WATLING STREET POTTERSPURY NORTHAMPTONSHIRE NN12 6QW

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/06/102 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN REEDER / 01/11/2009

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

21/05/0721 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

02/06/062 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: UNIT 1 / 2 CHAPEL FARM HANSLOPE ROAD HARTWELL NORTHANTS NN7 2EU

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: COLERAINE FOREST ROAD, HANSLOPE MILTON KEYNES M K19 7DE

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 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


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