TOTAL SPORTING SOLUTION LTD

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

15/02/2415 February 2024 Registration of charge 060473070005, created on 2024-02-14

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Satisfaction of charge 060473070002 in full

View Document

28/07/2328 July 2023 Micro company accounts made up to 2023-01-31

View Document

29/06/2329 June 2023 Amended micro company accounts made up to 2022-01-31

View Document

09/02/239 February 2023 Registered office address changed from C/O Dc Tax & Accounts Ltd 5 Valley Enterprise Bedwas House Industrial Estate, Bedwas Caerphilly Mid Glamorgan CF83 8GF to 2 Bartlett Street Caerphilly Mid Glamorgan CF83 1JS on 2023-02-09

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

17/04/1817 April 2018 SECOND FILING OF TM01 FOR CLAIRE PEGLER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

15/09/1715 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PEGLER / 01/03/2017

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PEGLER / 01/03/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PEGLER

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060473070004

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060473070003

View Document

22/02/1622 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/08/1317 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060473070002

View Document

23/02/1323 February 2013 REGISTERED OFFICE CHANGED ON 23/02/2013 FROM C/O DAVE BULL CHARTERED TAX ADVISER 3 VALLEYS ENTERPRISE GREENWAY BEDWAS CAERPHILLY MID GLAMORGAN CF83 8GF UNITED KINGDOM

View Document

23/02/1323 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/09/1130 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/09/114 September 2011 DIRECTOR APPOINTED MRS CLAIRE PEGLER

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR SHANE HUGHES

View Document

28/01/1128 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/04/101 April 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE HUGHES / 01/01/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PEGLER / 01/01/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/07/098 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW PEGLER / 11/01/2007

View Document

08/07/098 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW PEGIER / 11/01/2007

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED SHANE LEIGHTON HUGHES

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 9 CAE LLWYD VIRGINIA GARDENS CAERPHILLY CF83 3HB

View Document

09/03/099 March 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

08/03/098 March 2009 APPOINTMENT TERMINATED DIRECTOR DARRAN JONES

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 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