TOTAL SOLUTION SERVICES (UK) LTD

Company Documents

DateDescription
17/06/2517 June 2025 Withdrawal of a person with significant control statement on 2025-06-17

View Document

17/06/2517 June 2025 Notification of Turner Tolulope Femi Duyile as a person with significant control on 2025-06-05

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

19/05/2519 May 2025 Micro company accounts made up to 2024-08-31

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

13/05/2413 May 2024 Micro company accounts made up to 2023-08-31

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-08-31

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/05/2221 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/06/211 June 2021 FIRST GAZETTE

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/10/2031 October 2020 DISS40 (DISS40(SOAD))

View Document

30/10/2030 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

29/05/1829 May 2018 DISS40 (DISS40(SOAD))

View Document

26/05/1826 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TURNER TOLUWALOPE FEMI DUYILE / 15/04/2015

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, SECRETARY RHODA DUYILE

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, SECRETARY RHODA DUYILE

View Document

10/02/1510 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

10/10/1310 October 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

08/06/128 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 COMPANY NAME CHANGED 05526223 LTD CERTIFICATE ISSUED ON 12/04/12

View Document

11/04/1211 April 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

11/04/1211 April 2012 Annual return made up to 3 August 2011 with full list of shareholders

View Document

13/03/1213 March 2012 STRUCK OFF AND DISSOLVED

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

30/09/1030 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TURNER TOLUWALOPE FEMI DUYILE / 03/08/2010

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

19/11/0919 November 2009 Annual return made up to 3 August 2009 with full list of shareholders

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

22/05/0922 May 2009 DISS40 (DISS40(SOAD))

View Document

21/05/0921 May 2009 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

02/07/082 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

02/10/072 October 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: INSPIRATION HOUSE, 54-80 OSSORY ROAD, LONDON, SE1 5AN

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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