Advanced company searchLink opens in new window

TOTUS ENGINEERING GROUP HOLDINGS LIMITED

Company number 12973605

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)
27 Aug 2024 AAMD Amended group of companies' accounts made up to 31 December 2023
18 Jul 2024 AA Group of companies' accounts made up to 31 December 2023
01 Jul 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,479.98
  • ANNOTATION Clarification hmrc confirmation duty paid
23 Apr 2024 MA Memorandum and Articles of Association
23 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
11 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
31 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
21 Oct 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,129.98
29 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
02 Nov 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,779.98
26 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
01 Feb 2021 AP01 Appointment of Mr Richard Bell as a director on 1 February 2021
06 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2021 MA Memorandum and Articles of Association
23 Nov 2020 PSC08 Notification of a person with significant control statement
16 Nov 2020 AP01 Appointment of Mr Philip Dean Rock as a director on 13 November 2020
16 Nov 2020 RP04AP01 Second filing for the appointment of Mr Jeremy Kent as a director
15 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-13
13 Nov 2020 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
13 Nov 2020 AD01 Registered office address changed from C/O Otb Eveling Llp, Senate Court Southernhay Gardens Exeter EX1 1NT England to Suite 5, Splatford Barton Kennford Exeter EX6 7XY on 13 November 2020
13 Nov 2020 PSC07 Cessation of James Nathan Eveling as a person with significant control on 13 November 2020
13 Nov 2020 TM01 Termination of appointment of James Nathan Eveling as a director on 13 November 2020
13 Nov 2020 AP01 Appointment of Mr Antony Martin as a director on 13 November 2020
13 Nov 2020 AP01 Appointment of Mr Timothy Mark Read as a director on 13 November 2020