Advanced company searchLink opens in new window

TOTAL CONTROL SERVICES LIMITED

Company number 02168265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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