TOTAL SOLUTIONS (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Amanda Jane Jenkins as a director on 2025-07-17

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

10/04/2410 April 2024 Change of details for Mr Craig Peter Jenkins as a person with significant control on 2020-09-30

View Document

10/04/2410 April 2024 Notification of Oliver Edward Jenkins as a person with significant control on 2020-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, SECRETARY CLARE KNIGHT

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PETER JENKINS / 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 7

View Document

07/04/107 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE JENKINS / 31/03/2010

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 SECRETARY APPOINTED MRS CLARE KNIGHT

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY ROYSTON MILLS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: THE COUNTING HOUSE HIGH STREET MINCHINHAMPTON GLOUCESTERSHIRE GL6 9BN

View Document

20/07/0720 July 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 31/03/02; CHANGE OF MEMBERS

View Document

19/01/0219 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/022 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED

View Document

30/09/9930 September 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 ALTER MEM AND ARTS 02/01/98

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/976 June 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995

View Document

11/04/9511 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995

View Document

26/01/9526 January 1995 REGISTERED OFFICE CHANGED ON 26/01/95 FROM: THE MILL AVENING GLOUCESTERSHIRE GL8 8LU

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/01/9526 January 1995 Accounts for a small company made up to 1994-03-31

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/05/944 May 1994 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 SECRETARY RESIGNED

View Document

25/04/9425 April 1994

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9417 March 1994

View Document

15/12/9315 December 1993

View Document

15/12/9315 December 1993 REGISTERED OFFICE CHANGED ON 15/12/93 FROM: PERHAM HOUSE 1 PERHAM ROAD LONDON W14 9SR

View Document

17/11/9317 November 1993 Full group accounts made up to 1992-03-31

View Document

17/11/9317 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

21/05/9321 May 1993

View Document

21/05/9321 May 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992

View Document

02/07/922 July 1992 Full group accounts made up to 1991-03-31

View Document

02/07/922 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

29/04/9129 April 1991 Full accounts made up to 1990-03-31

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/04/9111 April 1991

View Document

11/04/9111 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991

View Document

17/12/9017 December 1990

View Document

24/09/9024 September 1990 Certificate of change of name

View Document

24/09/9024 September 1990 Certificate of change of name

View Document

24/09/9024 September 1990 COMPANY NAME CHANGED LANESDALE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/09/90

View Document

24/09/9024 September 1990 Certificate of change of name

View Document

10/08/9010 August 1990

View Document

10/08/9010 August 1990 REGISTERED OFFICE CHANGED ON 10/08/90 FROM: 34 TEMPLE GROVE LONDON NW11 7UA

View Document

09/04/909 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/909 April 1990

View Document

26/02/9026 February 1990 ALTER MEM AND ARTS 03/04/89

View Document

26/02/9026 February 1990 Resolutions

View Document

22/02/9022 February 1990 NC INC ALREADY ADJUSTED 01/02/90

View Document

22/02/9022 February 1990 Resolutions

View Document

22/02/9022 February 1990 £ NC 100/100000 01/02/90

View Document

22/02/9022 February 1990 Resolutions

View Document

22/02/9022 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/02/90

View Document

13/10/8913 October 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989

View Document

13/10/8913 October 1989 Full accounts made up to 1989-03-31

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/06/8912 June 1989 WD 25/05/89 AD 14/11/87--------- £ SI 98@1=98 £ IC 2/100

View Document

12/06/8912 June 1989

View Document

16/05/8916 May 1989 Full accounts made up to 1988-03-31

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/05/899 May 1989 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/8928 February 1989

View Document

11/01/8911 January 1989

View Document

11/01/8911 January 1989 REGISTERED OFFICE CHANGED ON 11/01/89 FROM: 17A CHRISTCHURCH HILL HAMPSTEAD LONDON NW3 1JY

View Document

11/01/8911 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989

View Document

28/05/8728 May 1987 Resolutions

View Document

28/05/8728 May 1987 Memorandum and Articles of Association

View Document

28/05/8728 May 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/8728 May 1987 ALTER MEM AND ARTS 270287

View Document

28/05/8728 May 1987 ALTER MEM AND ARTS 270287

View Document

29/04/8729 April 1987

View Document

29/04/8729 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/8724 March 1987 REGISTERED OFFICE CHANGED ON 24/03/87 FROM: 112 CITY ROAD LONDON EC1V 2NE

View Document

24/03/8724 March 1987

View Document

23/01/8723 January 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/8723 January 1987 CERTIFICATE OF INCORPORATION

View Document

23/01/8723 January 1987 Certificate of Incorporation

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