Advanced company searchLink opens in new window

TOTAL CONTROLLED DEMOLITION SERVICES LIMITED

Company number 10883498

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)
19 Dec 2024 PSC07 Cessation of Philip Jonathan Smith as a person with significant control on 13 December 2024
19 Dec 2024 PSC01 Notification of William John Quinn as a person with significant control on 13 December 2024
17 Dec 2024 PSC01 Notification of Philip Jonathan Smith as a person with significant control on 13 December 2024
17 Dec 2024 PSC07 Cessation of William John Quinn as a person with significant control on 13 December 2024
19 Jun 2024 MR01 Registration of charge 108834980001, created on 17 June 2024
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
08 May 2024 PSC01 Notification of William John Quinn as a person with significant control on 8 May 2024
08 May 2024 PSC07 Cessation of Lee Brash as a person with significant control on 8 May 2024
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
09 Aug 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
01 Jun 2023 AP01 Appointment of Mr Andrew Corkery as a director on 1 June 2023
24 Oct 2022 AA Unaudited abridged accounts made up to 31 July 2022
22 Jun 2022 AA Micro company accounts made up to 31 July 2021
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
05 Nov 2021 PSC01 Notification of Lee Brash as a person with significant control on 30 September 2021
05 Nov 2021 PSC07 Cessation of Sharon Lisa Fogarty as a person with significant control on 30 September 2021
05 Nov 2021 CS01 Confirmation statement made on 10 September 2021 with updates
09 Aug 2021 AP01 Appointment of Mr Lee Graham Grant Brash as a director on 9 August 2021
08 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
07 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2021 PSC07 Cessation of Sharon Lisa Fogarty as a person with significant control on 6 January 2021
06 Jan 2021 CS01 Confirmation statement made on 10 September 2020 with no updates
06 Jan 2021 PSC01 Notification of Sharon Lisa Fogarty as a person with significant control on 1 December 2018
06 Jan 2021 AD01 Registered office address changed from 64 Drake Street Rochdale OL16 1PA United Kingdom to Riverside House Total Controlled Demolition Services Ltd Park Road Stalybridge Cheshire SK15 1TA on 6 January 2021
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off