TOTAL SOLUTION COMPUTING (EAST ANGLIA) LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Previous accounting period shortened from 2024-10-30 to 2024-10-29 |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
17/02/2517 February 2025 | Termination of appointment of Brenda Susan Williamson as a director on 2025-02-06 |
17/02/2517 February 2025 | Termination of appointment of Adam Francis Williamson as a director on 2024-12-09 |
23/07/2423 July 2024 | Micro company accounts made up to 2023-10-30 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
27/10/2327 October 2023 | Micro company accounts made up to 2022-10-30 |
28/07/2328 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
24/03/2324 March 2023 | Registered office address changed from Whitehouse Distribution Centre White House Road Suite C2 Ipswich IP1 5NX England to Unit 11 Farthing Road Ipswich IP1 5AP on 2023-03-24 |
24/03/2324 March 2023 | Registered office address changed from Unit 11 Farthing Road Ipswich IP1 5AP England to Unit 11 Farthing Road Ipswich Suffolk IP1 5AP on 2023-03-24 |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
16/11/2116 November 2021 | Change of details for Brenda Susan Williamson as a person with significant control on 2021-11-16 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/09/2129 September 2021 | Confirmation statement made on 2021-05-02 with no updates |
03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
08/05/198 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / BRENDA SUSAN WILLIAMSON / 08/05/2019 |
08/05/198 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA SUSAN WILLIAMSON / 02/05/2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM BLYTH HOUSE RENDHAM ROAD SAXMUNDHAM SUFFOLK IP17 1WA |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
19/01/1719 January 2017 | DIRECTOR APPOINTED TECHNICAL DIRECTOR ADAM FRANCIS WILLIAMSON |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/05/1619 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/06/153 June 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/07/1425 July 2014 | REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 9-10 BYFORD COURT, CROCKATT ROAD HADLEIGH IPSWICH IP7 6RD |
25/07/1425 July 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/05/1315 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/05/1228 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA SUSAN WILLIAMSON / 20/05/2011 |
28/05/1228 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / BRENDA SUSAN WILLIAMSON / 20/05/2011 |
28/05/1228 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
24/05/1124 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/09/1021 September 2010 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMSON |
28/05/1028 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA SUSAN WILLIAMSON / 02/05/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WILLIAMSON / 02/05/2010 |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/05/0929 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
08/05/088 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/05/086 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
10/05/0710 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | SECRETARY RESIGNED |
21/07/0621 July 2006 | DIRECTOR RESIGNED |
04/07/064 July 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/10/06 |
30/05/0630 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/05/0630 May 2006 | NEW DIRECTOR APPOINTED |
02/05/062 May 2006 | 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