TOTAL LOSS SETTLEMENT SERVICE LIMITED
Company number 04433145
- Company Overview for TOTAL LOSS SETTLEMENT SERVICE LIMITED (04433145)
- Filing history for TOTAL LOSS SETTLEMENT SERVICE LIMITED (04433145)
- People for TOTAL LOSS SETTLEMENT SERVICE LIMITED (04433145)
- Charges for TOTAL LOSS SETTLEMENT SERVICE LIMITED (04433145)
- More for TOTAL LOSS SETTLEMENT SERVICE LIMITED (04433145)
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
|
|
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
|
|
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 |