Advanced company searchLink opens in new window

TOTAL LOSS SETTLEMENT SERVICE LIMITED

Company number 04433145

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)
09 Mar 2022 AA Full accounts made up to 30 June 2021
28 Sep 2021 MR04 Satisfaction of charge 044331450001 in full
04 Jul 2021 AA Accounts for a small company made up to 30 June 2020
22 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
11 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
04 May 2020 AA Accounts for a small company made up to 30 June 2019
14 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/05/2022
03 Apr 2019 AA Accounts for a small company made up to 30 June 2018
26 Nov 2018 MR01 Registration of charge 044331450001, created on 15 November 2018
09 Aug 2018 AD01 Registered office address changed from 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018
31 May 2018 AA01 Current accounting period extended from 31 May 2018 to 30 June 2018
23 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
22 Feb 2018 AA01 Previous accounting period shortened from 30 June 2017 to 31 May 2017
25 Jan 2018 CC04 Statement of company's objects
25 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of authorised share capital 19/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2018 AA01 Previous accounting period extended from 31 May 2017 to 30 June 2017
22 Jan 2018 AP03 Appointment of Mr Antonio Debiase as a secretary on 19 December 2017
22 Jan 2018 TM01 Termination of appointment of David Patten as a director on 19 December 2017
22 Jan 2018 TM02 Termination of appointment of Robert Patten as a secretary on 19 December 2017
03 Jan 2018 AD01 Registered office address changed from Unit 1G Rye Business Park Rye East Sussex TN31 7TE to 8 Lloyd's Avenue London EC3N 3EL on 3 January 2018
03 Jan 2018 TM01 Termination of appointment of Robert Patten as a director on 19 December 2017
03 Jan 2018 TM01 Termination of appointment of David Brownsword as a director on 19 December 2017
03 Jan 2018 TM01 Termination of appointment of Antony Philip Dawson Lancaster as a director on 19 December 2017
03 Jan 2018 PSC02 Notification of Davies Group Limited as a person with significant control on 19 December 2017