TOTAL SYSTEMS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/01/2322 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GODLY / 01/01/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/09/1516 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/09/1417 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/09/1311 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/09/1214 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/09/1113 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/09/1028 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GODLY / 01/10/2009

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE SHAW

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY CAROLE SHAW

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: EDINBURGH HOUSE WINDSOR ROAD SLOUGH BERKSHIRE SL1 2EE

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/04/99

View Document

01/09/981 September 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 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