- Company Overview for TOTAL VOIP SOLUTIONS LTD (07931422)
- Filing history for TOTAL VOIP SOLUTIONS LTD (07931422)
- People for TOTAL VOIP SOLUTIONS LTD (07931422)
- More for TOTAL VOIP SOLUTIONS LTD (07931422)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with updates | |
09 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
23 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
10 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
21 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
05 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
27 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
07 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
12 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
27 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Nov 2017 | PSC04 | Change of details for Mr David Michael Giles as a person with significant control on 10 November 2017 | |
23 Nov 2017 | PSC04 | Change of details for Mr Adam Trilloe as a person with significant control on 10 November 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from Bordesley Hall the Holloway Alvechurch Birmingham B48 7QA to Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN on 7 November 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
03 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |