- Company Overview for TOTAL BATCHING SOLUTIONS LIMITED (NI628114)
- Filing history for TOTAL BATCHING SOLUTIONS LIMITED (NI628114)
- People for TOTAL BATCHING SOLUTIONS LIMITED (NI628114)
- Charges for TOTAL BATCHING SOLUTIONS LIMITED (NI628114)
- More for TOTAL BATCHING SOLUTIONS LIMITED (NI628114)
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) |
---|---|---|---|
29 Nov 2024 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Feb 2024 | CH01 | Director's details changed for Mr Patrick Joseph Burns on 31 January 2024 | |
14 Feb 2024 | PSC04 | Change of details for Mr Patrick Joseph Burns as a person with significant control on 31 January 2024 | |
14 Feb 2024 | CH01 | Director's details changed for Mr Michael Joseph Mccrory on 31 January 2024 | |
14 Feb 2024 | AD01 | Registered office address changed from 141 Loughgall Road Armagh BT61 8EP Northern Ireland to 130 Cloveneden Road Loughgall Co. Armagh BT61 8LE on 14 February 2024 | |
14 Feb 2024 | CH01 | Director's details changed for Mr Keith Murphy on 31 January 2024 | |
06 Feb 2024 | TM01 | Termination of appointment of Martin Gerald Mcbride as a director on 26 January 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
13 Dec 2022 | PSC01 | Notification of Patrick Joseph Burns as a person with significant control on 29 November 2022 | |
09 Dec 2022 | PSC07 | Cessation of Michael Joseph Mccrory as a person with significant control on 29 November 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
12 Oct 2021 | AP01 | Appointment of Mr Martin Gerald Mcbride as a director on 1 October 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jun 2020 | MR01 | Registration of charge NI6281140001, created on 18 June 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from 55a Cavanakeernan Road Pomeroy Dungannon Co.Tyrone BT70 2TB Northern Ireland to 141 Loughgall Road Armagh BT61 8EP on 11 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
10 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |