TOTAL REFRESHMENT 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
05/11/245 November 2024 Registered office address changed from 98/7 Eastfield Drive Eastfield Industrial Estate Penicuik Midlothian EH26 8HJ to Unit 4 Lammermoor Avenue Abbotsford Business Park Falkirk FK2 7ZS on 2024-11-05

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MCCOSH / 01/09/2019

View Document

23/08/1923 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CLAPPERTON

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/10/1524 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/11/1312 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 98/7 EASTFIELD DRIVE EASTFIELD INDUSTRIAL ESTATE PENICUIK MIDLOTHIAN EH26 8HJ SCOTLAND

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM UNIT C 98/5 EASTFIELD DRIVE PENICUIK MIDLOTHIAN EH26 8DN SCOTLAND

View Document

22/11/1222 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

27/01/1227 January 2012 FIRST GAZETTE

View Document

26/01/1226 January 2012 Annual return made up to 29 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM UNIT 35, 1 DRYDEN ROAD BILSTON GLEN LOANHEAD EH20 9LZ

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MCCOSH / 31/08/2011

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/12/108 December 2010 COMPANY NAME CHANGED ALBA MAINTENANCE LIMITED CERTIFICATE ISSUED ON 08/12/10

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN JAMES MCCOSH / 01/09/2010

View Document

24/11/1024 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MCCOSH / 01/09/2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GEORGE CLAPPERTON / 01/09/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/12/0910 December 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/01/0912 January 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0725 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/01/064 January 2006 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 CRT ORDER CASE RESCINDE

View Document

07/03/057 March 2005 APPOINTMENT OF LIQUIDATOR P

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 22 SAINT PATRICK SQUARE EDINBURGH MIDLOTHIAN EH8 9EY

View Document

08/12/048 December 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 CRT ORDER CASE RESCINDE

View Document

27/10/0327 October 2003 APPOINTMENT OF LIQUIDATOR P

View Document

03/10/033 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

01/10/011 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

17/12/0017 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/10/004 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/11/9924 November 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: JAMES ADAM HOUSE YORK PLACE EDINBURGH EH1 3EB

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 NEW SECRETARY APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

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