TOTAL VEHICLE SOLUTIONS (MIDLANDS) LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/11/243 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2223 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/11/208 November 2020 APPOINTMENT TERMINATED, SECRETARY LOUISE BLACKBURN

View Document

08/11/208 November 2020 SECRETARY APPOINTED MRS GRACE MARGARET DOUGLAS

View Document

26/10/2026 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/10/1524 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LOUISE BLACKBURN / 15/10/2009

View Document

09/11/099 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS / 15/10/2009

View Document

03/11/093 November 2009 Annual return made up to 16 October 2008 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 87 TALBOT STREET NOTTINGHAM NG1 5GN

View Document

05/11/075 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 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