TOTAL RENDER SYSTEMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/11/2321 November 2023 | Final Gazette dissolved via voluntary strike-off |
| 21/11/2321 November 2023 | Final Gazette dissolved via voluntary strike-off |
| 01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
| 01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
| 27/07/2327 July 2023 | Voluntary strike-off action has been suspended |
| 27/07/2327 July 2023 | Voluntary strike-off action has been suspended |
| 25/07/2325 July 2023 | Application to strike the company off the register |
| 05/05/235 May 2023 | Compulsory strike-off action has been suspended |
| 05/05/235 May 2023 | Compulsory strike-off action has been suspended |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 04/12/224 December 2022 | Micro company accounts made up to 2022-10-10 |
| 04/12/224 December 2022 | Micro company accounts made up to 2022-03-31 |
| 10/10/2210 October 2022 | Annual accounts for year ending 10 Oct 2022 |
| 06/10/226 October 2022 | Current accounting period shortened from 2023-03-31 to 2022-10-10 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/02/211 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
| 28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
| 26/12/1826 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
| 18/10/1718 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
| 08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 19/02/1619 February 2016 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 28 SALOP ROAD OSWESTRY SHROPSHIRE SY11 2NZ |
| 09/02/169 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
| 24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/09/159 September 2015 | APPOINTMENT TERMINATED, DIRECTOR KAREN NURSE |
| 07/09/157 September 2015 | DIRECTOR APPOINTED MRS KAREN NURSE |
| 26/08/1526 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NURSE / 26/08/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/02/159 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
| 16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/02/1411 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 06/02/136 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 07/02/127 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
| 21/10/1121 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 03/03/113 March 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
| 27/10/1027 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 08/02/108 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
| 05/04/095 April 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
| 24/03/0924 March 2009 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 28 SALOP ROAD OSWESTRY SHROPSHIRE SY11 2NZ |
| 16/03/0916 March 2009 | DIRECTOR APPOINTED RICHARD NURSE |
| 09/03/099 March 2009 | APPOINTMENT TERMINATED DIRECTOR IRENE HARRISON |
| 09/03/099 March 2009 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX UK |
| 05/02/095 February 2009 | 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