Advanced company searchLink opens in new window

TOTAL SOLUTIONS ( GROUP U.K.) LTD

Company number 10916861

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)
25 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2023 DS01 Application to strike the company off the register
08 Feb 2023 AA Unaudited abridged accounts made up to 31 August 2022
05 Oct 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
20 Jun 2022 PSC04 Change of details for Mr Mark Richard Groves as a person with significant control on 7 June 2022
17 Jun 2022 CH01 Director's details changed for Mr Mark Richard Groves on 17 June 2022
17 Jun 2022 PSC04 Change of details for Mr Mark Richard Groves as a person with significant control on 7 June 2022
17 Jun 2022 AD01 Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney RG27 8XU United Kingdom to Unit 13 Highnam Business Centre Newent Road Highnam Gloucester GL2 8DN on 17 June 2022
31 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
31 Aug 2021 CH01 Director's details changed for Mr Mark Richard Groves on 31 August 2021
31 Aug 2021 AD01 Registered office address changed from Unit 13 Newent Road Highnam Gloucester GL2 8DN England to 5 Taplins Court Taplins Farm Lane Hartley Wintney RG27 8XU on 31 August 2021
31 Aug 2021 CH01 Director's details changed for Mr Mark Richard Groves on 31 August 2021
24 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
10 May 2021 TM01 Termination of appointment of Yoanna Marie Guerard as a director on 10 May 2021
04 Dec 2020 AP01 Appointment of Ms Yoanna Marie Guerard as a director on 1 December 2020
17 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
30 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
23 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
17 Jul 2019 TM01 Termination of appointment of Samantha Jane Matthews as a director on 5 July 2019
05 Jul 2019 AP01 Appointment of Samantha Jane Matthews as a director on 22 June 2019
15 May 2019 AA Micro company accounts made up to 31 August 2018
27 Mar 2019 AD01 Registered office address changed from Penneys Accountancy Ltd Westmead House, Westmead Farnborough Hants GU14 7LP to Unit 13 Newent Road Highnam Gloucester GL2 8DN on 27 March 2019
03 Sep 2018 AD01 Registered office address changed from Quatro House Lyon Way Frimley Camberley GU16 7ER England to Penneys Accountancy Ltd Westmead House, Westmead Farnborough Hants GU14 7LP on 3 September 2018