- Company Overview for TOTAL UTILITY SOLUTIONS LTD (14285158)
- Filing history for TOTAL UTILITY SOLUTIONS LTD (14285158)
- People for TOTAL UTILITY SOLUTIONS LTD (14285158)
- Registers for TOTAL UTILITY SOLUTIONS LTD (14285158)
- More for TOTAL UTILITY SOLUTIONS LTD (14285158)
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 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
27 Mar 2024 | AD01 | Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 4 Beaconsfield Street Northallerton WC2A 1HR on 27 March 2024 | |
10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
10 Mar 2023 | PSC07 | Cessation of Andrew Scamp as a person with significant control on 3 March 2023 | |
10 Mar 2023 | PSC04 | Change of details for Mr Steven Laws-Williams as a person with significant control on 3 March 2023 | |
10 Mar 2023 | TM01 | Termination of appointment of Andrew Scamp as a director on 3 March 2023 | |
10 Mar 2023 | EW04RSS | Persons' with significant control register information at 10 March 2023 on withdrawal from the public register | |
10 Mar 2023 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
04 Oct 2022 | AD01 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 4 October 2022 | |
09 Aug 2022 | NEWINC |
Incorporation
Statement of capital on 2022-08-09
|