TOTAL TECHNICAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Director's details changed for Ms Dawn Maria Ernest on 2022-02-01

View Document

22/02/2222 February 2022 Change of details for Ms Dawn Maria Ernest as a person with significant control on 2022-02-01

View Document

22/02/2222 February 2022 Registered office address changed from 17 Railton Road Kempston Bedford MK42 7PN England to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7PN on 2022-02-22

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

22/02/2222 February 2022 Director's details changed for Mr Paul Christopher Galvin on 2022-02-01

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 33-39 HIGH STREET KEMPSTON BEDFORD MK42 7BT ENGLAND

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MS DAWN MARIA ERNEST / 09/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER GALVIN / 09/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN MARIA ERNEST / 09/06/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 CESSATION OF PAUL CHRISTOPHER GALVIN AS A PSC

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GALVIN

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN ERNEST

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER GALVIN / 23/05/2017

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER GALVIN / 30/05/2017

View Document

30/05/1730 May 2017 23/05/17 STATEMENT OF CAPITAL GBP 10

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MISS DAWN MARIA ERNEST

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

27/11/1627 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 170 BLANCHLAND CIRCLE MONKSTON MILTON KEYNES BUCKINGHAMSHIRE MK10 9GY

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1411 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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