TOTAL SOLUTION SERVICES (UK) LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Withdrawal of a person with significant control statement on 2025-06-17 |
17/06/2517 June 2025 | Notification of Turner Tolulope Femi Duyile as a person with significant control on 2025-06-05 |
29/05/2529 May 2025 | Confirmation statement made on 2025-02-05 with no updates |
20/05/2520 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | Compulsory strike-off action has been discontinued |
19/05/2519 May 2025 | Micro company accounts made up to 2024-08-31 |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-02-05 with no updates |
14/05/2414 May 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | Compulsory strike-off action has been discontinued |
13/05/2413 May 2024 | Micro company accounts made up to 2023-08-31 |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
15/05/2315 May 2023 | Micro company accounts made up to 2022-08-31 |
10/05/2310 May 2023 | Compulsory strike-off action has been discontinued |
10/05/2310 May 2023 | Compulsory strike-off action has been discontinued |
09/05/239 May 2023 | Confirmation statement made on 2023-02-05 with no updates |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
21/05/2221 May 2022 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
01/06/211 June 2021 | FIRST GAZETTE |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/10/2031 October 2020 | DISS40 (DISS40(SOAD)) |
30/10/2030 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
27/10/2027 October 2020 | FIRST GAZETTE |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
28/05/1928 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
18/05/1918 May 2019 | DISS40 (DISS40(SOAD)) |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
30/04/1930 April 2019 | FIRST GAZETTE |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
16/06/1816 June 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
29/05/1829 May 2018 | DISS40 (DISS40(SOAD)) |
26/05/1826 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
24/04/1824 April 2018 | FIRST GAZETTE |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
11/05/1611 May 2016 | DISS40 (DISS40(SOAD)) |
10/05/1610 May 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
03/05/163 May 2016 | FIRST GAZETTE |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
07/06/157 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
15/04/1515 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TURNER TOLUWALOPE FEMI DUYILE / 15/04/2015 |
19/03/1519 March 2015 | APPOINTMENT TERMINATED, SECRETARY RHODA DUYILE |
10/02/1510 February 2015 | APPOINTMENT TERMINATED, SECRETARY RHODA DUYILE |
10/02/1510 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
05/11/145 November 2014 | Annual return made up to 3 August 2014 with full list of shareholders |
05/06/145 June 2014 | 31/08/13 TOTAL EXEMPTION FULL |
10/10/1310 October 2013 | Annual return made up to 3 August 2013 with full list of shareholders |
06/06/136 June 2013 | 31/08/12 TOTAL EXEMPTION FULL |
15/10/1215 October 2012 | Annual return made up to 3 August 2012 with full list of shareholders |
08/06/128 June 2012 | 31/08/11 TOTAL EXEMPTION FULL |
12/04/1212 April 2012 | COMPANY NAME CHANGED 05526223 LTD CERTIFICATE ISSUED ON 12/04/12 |
11/04/1211 April 2012 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
11/04/1211 April 2012 | Annual return made up to 3 August 2011 with full list of shareholders |
13/03/1213 March 2012 | STRUCK OFF AND DISSOLVED |
29/11/1129 November 2011 | FIRST GAZETTE |
06/10/106 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
30/09/1030 September 2010 | Annual return made up to 3 August 2010 with full list of shareholders |
30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TURNER TOLUWALOPE FEMI DUYILE / 03/08/2010 |
17/03/1017 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 |
19/11/0919 November 2009 | Annual return made up to 3 August 2009 with full list of shareholders |
30/07/0930 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
22/05/0922 May 2009 | DISS40 (DISS40(SOAD)) |
21/05/0921 May 2009 | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS |
05/05/095 May 2009 | FIRST GAZETTE |
02/07/082 July 2008 | 31/08/07 TOTAL EXEMPTION FULL |
02/10/072 October 2007 | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
11/09/0611 September 2006 | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
24/08/0524 August 2005 | NEW DIRECTOR APPOINTED |
24/08/0524 August 2005 | REGISTERED OFFICE CHANGED ON 24/08/05 FROM: INSPIRATION HOUSE, 54-80 OSSORY ROAD, LONDON, SE1 5AN |
24/08/0524 August 2005 | NEW SECRETARY APPOINTED |
03/08/053 August 2005 | SECRETARY RESIGNED |
03/08/053 August 2005 | DIRECTOR RESIGNED |
03/08/053 August 2005 | 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