TOTAL RAIL SOLUTIONS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-26

View Document

29/07/2529 July 2025 NewTermination of appointment of William Gerard Devanney as a director on 2025-04-30

View Document

13/05/2513 May 2025 Removal of liquidator by court order

View Document

13/05/2513 May 2025 Appointment of a voluntary liquidator

View Document

09/07/249 July 2024 Appointment of a voluntary liquidator

View Document

08/07/248 July 2024 Registered office address changed from Unit 620 Wharfedale Road Winnersh Wokingham RG41 5TP England to 10th Floor 103 Colmore Row Birmingham B3 3AG on 2024-07-08

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Declaration of solvency

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

21/12/2321 December 2023 Statement of capital on 2023-12-21

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-20

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023

View Document

20/12/2320 December 2023 Termination of appointment of Darren Clive Matthews as a director on 2023-12-20

View Document

13/12/2313 December 2023 Satisfaction of charge 060760070007 in full

View Document

13/12/2313 December 2023 Satisfaction of charge 060760070006 in full

View Document

18/10/2318 October 2023 Appointment of Mr William Gerard Devanney as a director on 2023-10-16

View Document

18/10/2318 October 2023 Registered office address changed from 4 Communications Road Greenham Thatcham RG19 6AB England to Unit 620 Wharfedale Road Winnersh Wokingham RG41 5TP on 2023-10-18

View Document

18/10/2318 October 2023 Appointment of Mr Russell George Jack as a director on 2023-10-16

View Document

18/10/2318 October 2023 Appointment of Mr Darren Clive Matthews as a director on 2023-10-16

View Document

18/10/2318 October 2023 Appointment of James Richard Oliver as a director on 2023-10-16

View Document

18/10/2318 October 2023 Appointment of James Stanford as a director on 2023-10-16

View Document

18/10/2318 October 2023 Notification of Readypower Group Limited as a person with significant control on 2023-10-16

View Document

18/10/2318 October 2023 Cessation of Track Bidco Limited as a person with significant control on 2023-10-16

View Document

18/10/2318 October 2023 Termination of appointment of Paul John Bateman as a director on 2023-10-16

View Document

18/10/2318 October 2023 Termination of appointment of Andrew Hetzel as a director on 2023-10-16

View Document

13/10/2313 October 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

10/01/2310 January 2023 Full accounts made up to 2022-04-01

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

01/11/211 November 2021 Full accounts made up to 2021-04-02

View Document

21/07/2021 July 2020 FULL ACCOUNTS MADE UP TO 03/04/20

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM CROSSWAYS STEPHENSON ROAD HOUNDMILLS BASINGSTOKE HAMPSHIRE RG21 6XR ENGLAND

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/19

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED SUSAN MARY CUMMINGS

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060760070007

View Document

30/11/1830 November 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

30/11/1830 November 2018 ADOPT ARTICLES 17/11/2018

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR LUKE HERSEE

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, SECRETARY CAROL SIBBONS

View Document

22/11/1822 November 2018 CESSATION OF MARTIN MOULD AS A PSC

View Document

22/11/1822 November 2018 CESSATION OF JULIE CALDWELL AS A PSC

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060760070005

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACK BIDCO LIMITED

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE CALDWELL

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN MOULD

View Document

22/11/1822 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060760070006

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR PAUL JOHN BATEMAN

View Document

15/11/1815 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/18

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060760070005

View Document

06/06/186 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE CALDWELL / 31/01/2007

View Document

09/04/189 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 01/04/16

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 FULL ACCOUNTS MADE UP TO 27/03/15

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM CROSSWAYS STEPHENSON ROAD HOUNDSMILL BASINGSTOKE HAMPSHIRE RG21 6XR

View Document

25/09/1525 September 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 28/09/14

View Document

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

02/07/142 July 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR MARTIN MOULD

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 29 March 2013

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CALDWELL / 13/12/2013

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM UNIT 6 HAZELEY ENTERPRISE PARK HAZELEY ROAD TWYFORD WINCHESTER HANTS SO21 1QA

View Document

12/04/1312 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CALDWELL / 31/01/2013

View Document

30/10/1230 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/12

View Document

23/07/1223 July 2012 SECOND FILING WITH MUD 31/01/12 FOR FORM AR01

View Document

18/04/1218 April 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 25 March 2011

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/04/1120 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/02/1110 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 26 March 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CALDWELL / 01/01/2010

View Document

01/03/101 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM, UNIT 1 HAZELEY ENTERPRISE PARK HAZELEY ROAD, TWYFORD, HAMPSHIRE, SO21 1QA

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 27 March 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM, STATION MILL STATION ROAD, ALRESFORD, SO24 9JQ

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM, UNIT 1 HAZELEY ENTERPRISE PARK HAZELEY ROAD, TWYFORD, HAMPSHIRE, SO21 1QA

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM, STATION MILL, STATION ROAD, ALRESFORD, HAMPSHIRE, SO24 9JQ

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: SUITE 72, CARIOCCA BUSINESS PARK, 2 SAWLEY ROAD, MANCHESTER, LANCASHIRE M40 8BB

View Document

30/01/0830 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

21/10/0721 October 2007 NEW SECRETARY APPOINTED

View Document

21/10/0721 October 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 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