Advanced company searchLink opens in new window

TOTAL INDUSTRIAL SOLUTIONS LIMITED

Company number 09270767

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2020 DS01 Application to strike the company off the register
03 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
31 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
31 Oct 2019 PSC04 Change of details for Mr Mark Saunders as a person with significant control on 7 September 2018
31 Oct 2019 PSC04 Change of details for Mr Luke Evans as a person with significant control on 7 September 2018
19 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
31 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with updates
31 Oct 2018 PSC04 Change of details for Mr Luke Evans as a person with significant control on 7 September 2018
31 Oct 2018 PSC04 Change of details for Mr Mark Saunders as a person with significant control on 7 September 2018
31 Oct 2018 PSC07 Cessation of Karl Leonard as a person with significant control on 7 September 2018
31 Oct 2018 TM01 Termination of appointment of Karl Leonard as a director on 7 September 2018
31 Oct 2018 TM02 Termination of appointment of Karl Leonard as a secretary on 7 September 2018
05 Sep 2018 AP01 Appointment of Mr Lucian David Evans as a director on 31 August 2018
05 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
07 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
10 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
12 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 102
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 26 August 2015
  • GBP 102
20 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
20 Jul 2015 AA01 Previous accounting period shortened from 31 October 2015 to 30 June 2015
09 Jul 2015 AD01 Registered office address changed from 30 Green Moors Lightmoor Telford TF43TB England to 37a Birmingham New Road Wolverhampton West Midlands WV4 6BL on 9 July 2015
20 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-20
  • GBP 4