TOTAL RENDERING SOLUTIONS (WALES) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewCompulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 NewCompulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-05-08 with no updates

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

18/02/1818 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

13/06/1613 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 10 ALFRED STREET NEATH WEST GLAMORGAN SA11 1EF

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/06/1415 June 2014 REGISTERED OFFICE CHANGED ON 15/06/2014 FROM 277A LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2BN

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 10 ALFRED STREET NEATH WEST GLAMORGAN SA11 1EF UNITED KINGDOM

View Document

10/06/1310 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM THE BROADWAY 24 FREDERICK STREET LLANELLI CARMARTHENSHIRE SA15 3UT UK

View Document

22/08/1222 August 2012 SAIL ADDRESS CHANGED FROM: THE BROADWAY 24 FREDERICK STREET LLANELLI CARMARTHENSHIRE SA15 3UT UNITED KINGDOM

View Document

22/08/1222 August 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/07/1115 July 2011 08/05/11 FULL LIST AMEND

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY BUSINESS CONCEPTS (GB) LIMITED

View Document

01/06/111 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

30/07/1030 July 2010 SAIL ADDRESS CREATED

View Document

30/07/1030 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

30/07/1030 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSINESS CONCEPTS (GB) LIMITED / 08/05/2010

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAYMOND PRICE / 18/11/2009

View Document

05/09/095 September 2009 DISS40 (DISS40(SOAD))

View Document

04/09/094 September 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 First Gazette notice for compulsory strike-off

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL FARREL

View Document

08/05/088 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information