TOTAL GRAPHICS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-30 with updates |
05/11/245 November 2024 | Withdraw the company strike off application |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
05/11/245 November 2024 | Cessation of Stephen Frederick Draper as a person with significant control on 2024-11-05 |
05/11/245 November 2024 | Appointment of Mr Robert Kenneth Geoffrey Francis as a director on 2024-11-05 |
05/11/245 November 2024 | Registered office address changed from Office 1, Orchard House Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE England to Valley View Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE on 2024-11-05 |
05/11/245 November 2024 | Termination of appointment of Stephen Frederick Draper as a director on 2024-11-05 |
05/11/245 November 2024 | Notification of Robert Kenneth Geoffrey Francis as a person with significant control on 2024-11-05 |
24/10/2424 October 2024 | Application to strike the company off the register |
23/10/2423 October 2024 | Termination of appointment of Robert Kenneth Geoffrey Francis as a director on 2024-10-23 |
23/10/2423 October 2024 | Cessation of Robert Kenneth Geoffrey Francis as a person with significant control on 2024-10-23 |
23/10/2423 October 2024 | Change of details for Mr Stephen Frederick Draper as a person with significant control on 2024-10-23 |
26/08/2426 August 2024 | Unaudited abridged accounts made up to 2024-01-31 |
06/02/246 February 2024 | Confirmation statement made on 2024-01-30 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/08/238 August 2023 | Unaudited abridged accounts made up to 2023-01-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-30 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/10/2228 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-30 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/06/2115 June 2021 | 31/01/21 TOTAL EXEMPTION FULL |
09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
01/09/201 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
26/10/1926 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/10/1810 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
09/10/189 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK DRAPER / 16/04/2018 |
09/10/189 October 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT KENNETH GEOFFREY FRANCIS / 16/04/2018 |
09/10/189 October 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK DRAPER / 16/04/2018 |
09/10/189 October 2018 | REGISTERED OFFICE CHANGED ON 09/10/2018 FROM BLACKTHORN HOUSE ROLLESTON ROAD SKEFFINGTON LEICESTERSHIRE LE7 9YD |
09/10/189 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH GEOFFREY FRANCIS / 16/04/2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/10/1630 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
29/02/1629 February 2016 | APPOINTMENT TERMINATED, SECRETARY DANIELLE DRAPER |
29/02/1629 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/03/1522 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15 |
16/03/1516 March 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM BLACKTHORN HOUSE ROLLESTON ROAD SKEFFINGTON LEICESTERSHIRE LE7 9YD ENGLAND |
16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 95 WIDDOWSON ROAD LONG EATON NOTTINGHAM NG10 3SY |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/03/1421 March 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
19/07/1319 July 2013 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 32 ELDON BUSINESS PARK ELDON ROAD ATTENBOROUGH NOTTINGHAM NG9 6DZ UNITED KINGDOM |
04/02/134 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/05/122 May 2012 | REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 37 WOLLATON ROAD BEESTON NOTTINGHAM NG9 2NG |
02/03/122 March 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/03/113 March 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
21/07/1021 July 2010 | SECRETARY APPOINTED MISS DANIELLE DRAPER |
21/07/1021 July 2010 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH DRAPER |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH GEOFFREY FRANCIS / 30/01/2010 |
03/02/103 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FREDERICK DRAPER / 30/01/2010 |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DRAPER / 30/01/2007 |
06/09/076 September 2007 | NEW DIRECTOR APPOINTED |
30/01/0730 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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