- Company Overview for TOTAL VEHICLE SUPPLIERS LTD (12723609)
- Filing history for TOTAL VEHICLE SUPPLIERS LTD (12723609)
- People for TOTAL VEHICLE SUPPLIERS LTD (12723609)
- More for TOTAL VEHICLE SUPPLIERS LTD (12723609)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
19 Jun 2024 | PSC04 | Change of details for Mr James William Woods as a person with significant control on 19 June 2024 | |
19 Jun 2024 | CH01 | Director's details changed for Mr James William Wood on 19 June 2024 | |
19 Jun 2024 | AD01 | Registered office address changed from 35 Marlborough Close Ryde PO33 1AP England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood CM13 1AB on 19 June 2024 | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
13 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
06 Dec 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
13 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
13 Feb 2023 | PSC01 | Notification of James William Woods as a person with significant control on 13 February 2023 | |
13 Feb 2023 | PSC04 | Change of details for Miss Tina Jones as a person with significant control on 13 February 2023 | |
13 Feb 2023 | AP01 | Appointment of Mr James William Wood as a director on 13 February 2023 | |
20 Sep 2022 | PSC01 | Notification of Tina Jones as a person with significant control on 20 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
20 Sep 2022 | PSC07 | Cessation of Stanley John Holland as a person with significant control on 20 September 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Ms Tina Jones on 20 September 2022 | |
20 Sep 2022 | TM01 | Termination of appointment of Stanley John Holland as a director on 20 September 2022 | |
20 Sep 2022 | AD01 | Registered office address changed from 124 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW United Kingdom to 35 Marlborough Close Ryde PO33 1AP on 20 September 2022 | |
07 Sep 2022 | AP01 | Appointment of Ms Tina Jones as a director on 7 September 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
02 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
06 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-06
|