- Company Overview for TOTAL INSURANCE SOLUTIONS LIMITED (05844596)
- Filing history for TOTAL INSURANCE SOLUTIONS LIMITED (05844596)
- People for TOTAL INSURANCE SOLUTIONS LIMITED (05844596)
- Charges for TOTAL INSURANCE SOLUTIONS LIMITED (05844596)
- Insolvency for TOTAL INSURANCE SOLUTIONS LIMITED (05844596)
- More for TOTAL INSURANCE SOLUTIONS LIMITED (05844596)
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) |
---|---|---|---|
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
26 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
15 Jun 2012 | AD01 | Registered office address changed from 241 Manningham Lane Bradford West Yorks BD8 7ER on 15 June 2012 | |
23 Dec 2011 | AP01 | Appointment of Mr Muhammed Akser Khan as a director | |
22 Dec 2011 | AP03 | Appointment of Mr Danyal Naqvi as a secretary | |
22 Dec 2011 | TM01 | Termination of appointment of Andrew Tams as a director | |
22 Dec 2011 | TM01 | Termination of appointment of Hardeep Sohal as a director | |
22 Dec 2011 | TM01 | Termination of appointment of Paul Lowcock as a director | |
22 Dec 2011 | TM01 | Termination of appointment of Dale Parnham as a director | |
22 Dec 2011 | TM01 | Termination of appointment of Ranjen Gohri as a director | |
22 Dec 2011 | TM02 | Termination of appointment of Paul Lowcock as a secretary | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Danyal Naqvi on 13 June 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Paul Andrew Lowcock on 13 June 2010 | |
18 Aug 2010 | CH03 | Secretary's details changed for Paul Andrew Lowcock on 13 June 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Jul 2009 | 363a | Return made up to 13/06/09; full list of members | |
07 Apr 2009 | 88(2) | Ad 23/03/09\gbp si 4998@1=4998\gbp ic 13602/18600\ | |
07 Apr 2009 | 123 | Nc inc already adjusted 23/03/09 | |
07 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |