- Company Overview for TOTAL SITE MAINTENANCE LIMITED (04248778)
- Filing history for TOTAL SITE MAINTENANCE LIMITED (04248778)
- People for TOTAL SITE MAINTENANCE LIMITED (04248778)
- Charges for TOTAL SITE MAINTENANCE LIMITED (04248778)
- More for TOTAL SITE MAINTENANCE LIMITED (04248778)
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) |
---|---|---|---|
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from 60 Mansel Street Swansea SA1 5TF to Avc House 21 Northampton Lane Swansea SA1 4EH on 4 September 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
26 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
01 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
03 Nov 2011 | AD01 | Registered office address changed from 2 Dan Danino Way Morriston Swansea West Glamorgan SA6 6PJ on 3 November 2011 | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Jamie Williams on 1 October 2009 | |
19 Apr 2010 | AP03 | Appointment of Jamie Lynne Williams as a secretary | |
12 Apr 2010 | TM02 | Termination of appointment of Barbara Williams as a secretary | |
12 Apr 2010 | AD01 | Registered office address changed from 2 the Alders Morriston Swansea West Glamorgan SA6 6PJ on 12 April 2010 | |
27 Jan 2010 | AR01 | Annual return made up to 9 July 2009 with full list of shareholders | |
08 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued |