TOTAL TECHNOLOGY (ENGINEERING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Registration of charge 012028000002, created on 2025-04-16

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

07/11/237 November 2023 Unaudited abridged accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

21/12/2021 December 2020 05/04/20 UNAUDITED ABRIDGED

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIAN RICHARD PHILLIPS

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

31/03/2031 March 2020 CESSATION OF BRIAN RODNEY PHILLIPS AS A PSC

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN PHILLIPS

View Document

11/12/1911 December 2019 05/04/19 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

28/11/1828 November 2018 05/04/18 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

09/03/169 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

06/03/156 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

07/03/147 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VIVIAN RICHARD PHILLIPS / 16/08/2013

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 14 AXIS COURT MALLARD WAY SWANSEA SA7 0AJ WALES

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR VALERIE PHILLIPS

View Document

09/05/129 May 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE PHILLIPS

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN COUGHLAN

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 99 WALTER ROAD SWANSEA SA1 5QE

View Document

14/04/1114 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE HILDA PHILLIPS / 05/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN RICHARD PHILLIPS / 05/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MARTIN COUGHLAN / 05/03/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM TOTEC HOUSE 22 WALTER ROAD SWANSEA WEST GLAMORGAN SA1 5NN

View Document

27/09/0827 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/0817 June 2008 RETURN MADE UP TO 05/03/08; NO CHANGE OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 AMENDED FULL ACCOUNTS MADE UP TO 05/04/98

View Document

09/04/999 April 1999 AMENDED FULL ACCOUNTS MADE UP TO 05/04/97

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

07/04/987 April 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

10/02/9810 February 1998 FIRST GAZETTE

View Document

04/04/964 April 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 REGISTERED OFFICE CHANGED ON 18/02/96 FROM: 139 WALTER ROAD SWANSEA WEST GLAMORGAN SAI 5RQ

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

08/03/958 March 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/03/958 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

29/07/9329 July 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 DIRECTOR RESIGNED

View Document

08/06/928 June 1992 REGISTERED OFFICE CHANGED ON 08/06/92

View Document

08/06/928 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

05/08/915 August 1991 REGISTERED OFFICE CHANGED ON 05/08/91 FROM: TOTEC HOUSE 113A LOW TOWN PUDSEY LEEDS LS28 GA2

View Document

21/03/9121 March 1991 RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

05/03/905 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/89

View Document

05/03/905 March 1990 REGISTERED OFFICE CHANGED ON 05/03/90 FROM: TOTEC HOUSE 113A LOWTOWN PUDSEY LEEDS LS28 9AZ

View Document

16/02/9016 February 1990 NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 NEW DIRECTOR APPOINTED

View Document

12/06/8912 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/88

View Document

04/05/894 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 REGISTERED OFFICE CHANGED ON 24/10/88 FROM: FIRST FLOOR SUITE 24 PARK SQUARE WEST LEEDS LS1 2PW

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

13/05/8713 May 1987 FULL ACCOUNTS MADE UP TO 03/04/86

View Document

21/02/8721 February 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 07/04/85

View Document


More Company Information