TOTAL SOLUTIONS IT GROUP LTD

Company Documents

DateDescription
09/02/189 February 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/11/179 November 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

26/10/1626 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2016

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM
1 CABOT HOUSE
COMPASS POINT BUSINESS PARK STOCKS BRIDGE WAY
ST. IVES
CAMBRIDGESHIRE
PE27 5JL

View Document

18/09/1518 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/09/1518 September 2015 STATEMENT OF AFFAIRS/4.19

View Document

18/09/1518 September 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN BUSH

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR DAVID HURST

View Document

22/04/1522 April 2015 22/04/15 STATEMENT OF CAPITAL GBP 100

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 COMPANY NAME CHANGED TOTAL COMPUTING SYSTEMS LIMITED
CERTIFICATE ISSUED ON 23/06/14

View Document

04/06/144 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/06/144 June 2014 CHANGE OF NAME 02/04/2014

View Document

20/05/1420 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1420 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/05/1420 May 2014 ADOPT ARTICLES 22/04/2014

View Document

20/05/1420 May 2014 20/05/14 STATEMENT OF CAPITAL GBP 100

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED DARREN MICHAEL BUSH

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN HUNT

View Document

12/05/1412 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045748890001

View Document

12/05/1412 May 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

02/05/142 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/05/142 May 2014 CHANGE OF NAME 02/04/2014

View Document

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

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/12/1310 December 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JON HUNT / 10/12/2013

View Document

10/12/1310 December 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HUNT / 10/12/2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
UNIT 21 BURREL ROAD
ST IVES INDUSTRIAL ESTATE
ST IVES
CAMBRIDGESHIRE
PE27 3LE

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/11/1230 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JON HUNT / 01/10/2011

View Document

25/11/1125 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/05/1131 May 2011 01/03/11 STATEMENT OF CAPITAL GBP 101

View Document

28/10/1028 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HUNT / 14/10/2010

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUNT / 22/04/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/10/0930 October 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR'S PARTICULARS JONATHAN HUNT

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: UNIT 10 UPLANDS INDUSTRIAL ESTATE HUNTINGDON CAMBRIDGESHIRE PE28 2JZ

View Document

21/02/0521 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

27/08/0327 August 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03

View Document

14/03/0314 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 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