- Company Overview for TOTAL BUSINESS SERVICES (UK) LTD (06501739)
- Filing history for TOTAL BUSINESS SERVICES (UK) LTD (06501739)
- People for TOTAL BUSINESS SERVICES (UK) LTD (06501739)
- More for TOTAL BUSINESS SERVICES (UK) LTD (06501739)
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) |
---|---|---|---|
29 Mar 2012 | AD01 | Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 29 March 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
10 Mar 2011 | AP03 | Appointment of Mr Kevin Barry Donoghue as a secretary | |
10 Mar 2011 | TM02 | Termination of appointment of Thurrock Nominees Ltd as a secretary | |
10 Mar 2011 | TM01 | Termination of appointment of Joanne Ripton as a director | |
10 Mar 2011 | AP01 | Appointment of Mr Stephen Paul Colston as a director | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 Feb 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Joanne Ripton on 12 February 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Mr Kevin Barry Donoghue on 12 February 2010 | |
12 Feb 2010 | CH04 | Secretary's details changed for Thurrock Nominees Ltd on 12 February 2010 | |
12 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
12 Feb 2009 | 363a | Return made up to 12/02/09; full list of members | |
12 Feb 2009 | 288c | Director's change of particulars / joanne ripton / 01/08/2008 | |
12 Feb 2009 | 225 | Accounting reference date extended from 28/02/2009 to 30/04/2009 | |
13 Feb 2008 | 288c | Director's particulars changed | |
12 Feb 2008 | NEWINC | Incorporation |