TOTAL SURFACE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

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

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

06/09/236 September 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

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

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

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

05/11/155 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

28/11/1428 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052786390001

View Document

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

View Accounts

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM C/O FLETCHER KENNEDY LTD 48 HIGH STREET HASLEMERE SURREY GU27 2LA

View Document

19/11/1319 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/128 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 DISS40 (DISS40(SOAD))

View Document

15/05/1215 May 2012 Annual return made up to 5 November 2011 with full list of shareholders

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY WENDY GILLIES

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB

View Document

30/11/1030 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RODERICK GILLIES / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/11/087 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0714 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 15 JUNCTION PLACE HASLEMERE SURREY GU27 1LE

View Document

03/01/063 January 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 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