TOTAL RECLAIM SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

16/07/2516 July 2025 NewRegistered office address changed from Unit 2 Burnbank Business Centre Souterhead Road Altens Aberdeen AB12 3LF Scotland to South Fornet Business Centre Dunecht Westhill Aberdeenshire AB32 7BX on 2025-07-16

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/08/216 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM UNIT 2 BURNBANK BUSINESS CENTRE UNIT 2 BURNBANK BUSINESS CENTRE SOUTERHEAD ROAD, ALTENS ABERDEEN AB12 3LF SCOTLAND

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM CIRRUS BUILDING 6 INTERNATIONAL AVENUE A B Z BUSINESS PARK, DYCE ABERDEEN AB21 0BH SCOTLAND

View Document

28/01/2028 January 2020 PREVEXT FROM 30/04/2019 TO 31/10/2019

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

17/12/1917 December 2019 SECRETARY APPOINTED MS JESSE FANE YOUMANS

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSE FANE YOUMANS

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MS JESSE FANE YOUMANS / 23/03/2018

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSIE FANE YOUMANS / 20/12/2018

View Document

20/12/1820 December 2018 CESSATION OF JESSE FANE YOUMANS AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN SIM CAMPBELL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM PETRO HOUSE 1 NORWOOD TERRACE DUNDEE TAYSIDE DD2 1PB SCOTLAND

View Document

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 1 NORWOOD TERRACE NORWOOD TERRACE DUNDEE DD2 1PB SCOTLAND

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSIE FANE YOUMANS / 15/08/2016

View Document

29/08/1629 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SIM CAMPBELL / 15/08/2016

View Document

29/08/1629 August 2016 REGISTERED OFFICE CHANGED ON 29/08/2016 FROM 14 BAIRD AVENUE DRYBURGH INDUSTRIAL ESTATE DUNDEE DD2 3TN SCOTLAND

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR HERMANN TWICKLER

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MS JESSE FANE YOUMANS

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR BRIAN SIM CAMPBELL

View Document

10/06/1610 June 2016 COMPANY NAME CHANGED H2X LIMITED CERTIFICATE ISSUED ON 10/06/16

View Document

09/06/169 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM PRESSUREFAB HOUSE BAIRD AVENUE DRYBURGH INDUSTRIAL ESTATE DUNDEE DD2 3TN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HERMANN TWICKLER / 26/02/2015

View Document

21/04/1521 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM PRESSUREFAB HOUSE WRIGHT AVENUE DUNDEE TAYSIDE DD2 1UR

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HERMANN TWICKLER / 20/06/2012

View Document

22/06/1222 June 2012 COMPANY NAME CHANGED INSTRUMATICS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/06/12

View Document

22/06/1222 June 2012 CHANGE OF NAME 20/06/2012

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR HERMANN TWICKLER

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

16/04/1216 April 2012 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