TOTAL MANAGED DOCUMENT SOLUTIONS MIDLANDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Resolutions

View Document

18/03/2518 March 2025 Statement of capital following an allotment of shares on 2025-03-17

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

13/11/2313 November 2023 Change of details for Total Managed Document Solutions Limited as a person with significant control on 2023-10-30

View Document

30/10/2330 October 2023 Registered office address changed from 2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR England to Unit G Cunliffe Drive Northfield Avenue Kettering NN16 9QJ on 2023-10-30

View Document

27/06/2327 June 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

21/11/2221 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

16/11/2016 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 2 MICHALES COURT HANNEY ROAD SOUTHMOOR ABINGDON OX13 5HR ENGLAND

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM CARLTON HOUSE HIGH STREET HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8BW

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTAL MANAGED DOCUMENT SOLUTIONS LIMITED

View Document

22/10/1922 October 2019 CESSATION OF PAUL ROBERT HARLAND AS A PSC

View Document

22/10/1922 October 2019 CESSATION OF JAIME VICTORIA MILLARD AS A PSC

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR STEVE DOLTON

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON VINE

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR ROBERT CHARLES WOOD

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR SIMON VINE

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR SIMON VINE

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HARLAND

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLARD

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, SECRETARY JAIME MILLARD

View Document

14/10/1914 October 2019 COMPANY NAME CHANGED AMC PRINT SOLUTIONS LTD CERTIFICATE ISSUED ON 14/10/19

View Document

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 SECRETARY APPOINTED MRS JAIME VICTORIA MILLARD

View Document

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

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

10/11/1510 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEFFREY MILLARD / 18/09/2015

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEFFREY MILLARD / 17/09/2015

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/08/157 August 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/07/1527 July 2015 CURRSHO FROM 30/11/2014 TO 31/12/2013

View Document

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

View Accounts

02/03/152 March 2015 DIRECTOR APPOINTED MR PAUL ROBERT HARLAND

View Document

03/12/143 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/11/138 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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