- Company Overview for TOTAL CONTROL SERVICES LIMITED (02168265)
- Filing history for TOTAL CONTROL SERVICES LIMITED (02168265)
- People for TOTAL CONTROL SERVICES LIMITED (02168265)
- Charges for TOTAL CONTROL SERVICES LIMITED (02168265)
- More for TOTAL CONTROL SERVICES LIMITED (02168265)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jul 2010 | TM01 | Termination of appointment of Andrew Bridges as a director | |
09 Jul 2010 | AP01 | Appointment of Martin Christopher Millins as a director | |
13 May 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Christopher Colin James Fry on 1 October 2009 | |
13 May 2010 | CH01 | Director's details changed for Mr Andrew Dennis John Bowshell on 1 October 2009 | |
13 May 2010 | CH01 | Director's details changed for Mr Andrew John Bridges on 1 October 2009 | |
13 May 2010 | CH01 | Director's details changed for Mark Robert Logan on 1 October 2009 | |
13 May 2010 | CH01 | Director's details changed for Mr Peter Charles Church on 1 October 2009 | |
23 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Jul 2009 | 288a | Director appointed christopher colin james fry | |
21 Jul 2009 | 288a | Director appointed mark robert logan | |
21 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 May 2009 | 363a | Return made up to 22/03/09; full list of members | |
06 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
25 Apr 2008 | 363a | Return made up to 22/03/08; full list of members | |
16 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
21 May 2007 | 363s | Return made up to 22/03/07; full list of members | |
18 Sep 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
20 Jul 2006 | 288c | Director's particulars changed | |
20 Jul 2006 | 288c | Secretary's particulars changed | |
17 May 2006 | 287 | Registered office changed on 17/05/06 from: 53 longmeads rusthall tunbridge wells kent TN3 0AU | |
15 May 2006 | 363s | Return made up to 22/03/06; full list of members | |
20 Apr 2006 | 395 | Particulars of mortgage/charge | |
23 Sep 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
16 Aug 2005 | 288b | Director resigned |