Advanced company searchLink opens in new window

TOTALIS SOLUTIONS LIMITED

Company number NI608299

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)
09 Jan 2014 SH06 Cancellation of shares. Statement of capital on 9 January 2014
  • GBP 0.80000
06 Dec 2013 AP01 Appointment of Mark Hayes as a director
06 Dec 2013 AP01 Appointment of Christopher Hayes as a director
20 Nov 2013 TM01 Termination of appointment of John Rooney as a director
24 Oct 2013 AP01 Appointment of Peter Gary Woods as a director
26 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
31 Dec 2012 SH10 Particulars of variation of rights attached to shares
31 Dec 2012 SH08 Change of share class name or designation
31 Dec 2012 SH02 Sub-division of shares on 19 December 2012
31 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of shares 19/12/2012
  • RES12 ‐ Resolution of varying share rights or name
04 Dec 2012 AA Accounts for a medium company made up to 31 July 2012
24 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
08 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
28 Nov 2011 TM01 Termination of appointment of Peter Cooke as a director
22 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Aug 2011 AP01 Appointment of Linda Given as a director
15 Aug 2011 AP01 Appointment of John Rooney as a director
21 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted