TOTALPOST MAILING LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/10/2516 October 2025 NewApplication to strike the company off the register

View Document

10/10/2510 October 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Registered office address changed from Timbers 4 Gatehead Garrigill Alston Cumbria CA9 3HN England to Timbers 4 Gatehead Garrigill Alston Cumbria CA9 3EB on 2022-11-04

View Document

25/10/2225 October 2022 Registered office address changed from 1 Station Yard Workshops Alston Cumbria CA9 3HN England to Timbers 4 Gatehead Garrigill Alston Cumbria CA9 3HN on 2022-10-25

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Registered office address changed from 3 Station Yard Workshops Alston Cumbria CA9 3HN England to 1 Station Yard Workshops Alston Cumbria CA9 3HN on 2022-01-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARK JOY

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR MALCOLM HYMERS

View Document

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM UNIT 1A SKELGILLSIDE WORKSHOPS ALSTON CA9 3TR ENGLAND

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE LENTON

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR MARK PAUL JOY

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, SECRETARY ALISON HYMERS

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON HYMERS

View Document

17/01/1917 January 2019 31/12/18 UNAUDITED ABRIDGED

View Document

16/01/1916 January 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON MARY HYMERS

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 1 SKELGILLSIDE ALSTON CUMBRIA CA9 3TR

View Document

14/09/1714 September 2017 CESSATION OF DAVID HYMERS AS A PSC

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 DIRECTOR APPOINTED MR BRUCE EDWARD AUSTIN LENTON

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MRS ALISON MARY HYMERS

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HYMERS

View Document

18/08/1718 August 2017 COMPANY NAME CHANGED TOTAL MAILROOM SYSTEMS LTD CERTIFICATE ISSUED ON 18/08/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

01/09/141 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

11/08/1111 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

20/08/1020 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 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