Advanced company searchLink opens in new window

TOTAL SOLUTION COMPUTING (EAST ANGLIA) LIMITED

Company number 05802957

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)
23 Jul 2024 AA Micro company accounts made up to 30 October 2023
10 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
27 Oct 2023 AA Micro company accounts made up to 30 October 2022
28 Jul 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 October 2022
11 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
24 Mar 2023 AD01 Registered office address changed from Unit 11 Farthing Road Ipswich IP1 5AP England to Unit 11 Farthing Road Ipswich Suffolk IP1 5AP on 24 March 2023
24 Mar 2023 AD01 Registered office address changed from Whitehouse Distribution Centre White House Road Suite C2 Ipswich IP1 5NX England to Unit 11 Farthing Road Ipswich IP1 5AP on 24 March 2023
25 Jul 2022 AA Micro company accounts made up to 31 October 2021
24 Jun 2022 CS01 Confirmation statement made on 2 May 2022 with updates
07 Jun 2022 PSC04 Change of details for Mr Anthony John Williamson as a person with significant control on 3 May 2021
16 Nov 2021 PSC04 Change of details for Brenda Susan Williamson as a person with significant control on 16 November 2021
29 Sep 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
03 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
28 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
08 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
08 May 2019 CH03 Secretary's details changed for Brenda Susan Williamson on 8 May 2019
08 May 2019 CH01 Director's details changed for Brenda Susan Williamson on 2 May 2019
04 Sep 2018 AD01 Registered office address changed from Blyth House Rendham Road Saxmundham Suffolk IP17 1WA to Whitehouse Distribution Centre White House Road Suite C2 Ipswich IP1 5NX on 4 September 2018
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
23 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
18 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016