TOTAL SALON CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

09/05/249 May 2024 Director's details changed for Mr Jonathan Miller on 2024-05-09

View Document

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

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Termination of appointment of Simon Charles Maclucas as a director on 2023-04-26

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

08/02/238 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

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

View Accounts

15/11/2215 November 2022 Appointment of Mr John Kennedy as a secretary on 2022-10-17

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Appointment of Mr Jonathan Miller as a director on 2022-10-17

View Document

14/11/2214 November 2022 Cessation of Stephen Lloyd Hughes as a person with significant control on 2022-10-17

View Document

14/11/2214 November 2022 Appointment of Mr Ronan Perceval as a director on 2022-10-17

View Document

04/11/224 November 2022 Notification of Ndevor Systems Limited as a person with significant control on 2022-10-17

View Document

04/11/224 November 2022 Cessation of Simon Charles Maclucas as a person with significant control on 2022-10-17

View Document

04/11/224 November 2022 Termination of appointment of Stephen Lloyd Hughes as a director on 2022-10-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085247080002

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LLOYD HUGHES / 24/05/2018

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN LLOYD HUGHES

View Document

10/05/1810 May 2018 CESSATION OF CHRISTOPHER JAMES SOLMAN AS A PSC

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON CHARLES MACLUCAS / 02/02/2018

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACLUCAS

View Document

28/03/1828 March 2018 02/02/18 STATEMENT OF CAPITAL GBP 131

View Document

28/03/1828 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SOLMAN

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM DELFAN NEW PARK TERRACE PONTYPRIDD CF37 1TH UNITED KINGDOM

View Document

07/09/157 September 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085247080002

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085247080001

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR SIMON MACLUCAS

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/159 January 2015 01/07/14 STATEMENT OF CAPITAL GBP 224

View Document

06/01/156 January 2015 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

30/09/1430 September 2014 DISS40 (DISS40(SOAD))

View Document

29/09/1429 September 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON MACLUCAS

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR ALEXANDER MACLUCAS

View Document

10/05/1310 May 2013 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