TOTAL SOLUTIONS (NE) LTD

B.C.L. House 2 Pavilion Business Park B.C.L. House 2 Pavilion Business Park, Leeds, LS12 6AJ
StatusACTIVE
Company No.06981304
CategoryPrivate Limited Company
Incorporated05 Aug 2009
Age14 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

TOTAL SOLUTIONS (NE) LTD is an active private limited company with number 06981304. It was incorporated 14 years, 10 months, 10 days ago, on 05 August 2009. The company address is B.C.L. House 2 Pavilion Business Park B.C.L. House 2 Pavilion Business Park, Leeds, LS12 6AJ.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Richard Waterson

Change date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-31

Officer name: Mr. Richard Waterson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2022

Action Date: 20 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Richard Waterson

Change date: 2022-06-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-20

Officer name: Mr. Richard Waterson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-06

Psc name: Mr. Richard Waterson

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Craig Newson

Change date: 2020-08-06

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Newson

Change date: 2020-08-06

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Richard Waterson

Change date: 2020-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2018

Action Date: 04 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-04

Psc name: Mr. Richard Waterson

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Richard Waterson

Change date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Richard Waterson

Change date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

New address: B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ

Change date: 2015-08-11

Old address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Address

Type: AD01

New address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ

Old address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ

Change date: 2014-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Address

Type: AD01

New address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ

Change date: 2014-08-11

Old address: 30-38 Dock Street Leeds West Yorkshire LS10 1JF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Waterson

Change date: 2011-03-01

Documents

View document PDF

Accounts amended with made up date

Date: 20 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AAMD

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Waterson

Change date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Davies

Documents

View document PDF

Termination secretary company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Theydon Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Teasdale

Documents

View document PDF

Legacy

Date: 09 Sep 2010

Category: Capital

Type: 88(2)

Description: Ad 10/08/09\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Address

Type: AD01

Old address: Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom

Change date: 2010-02-25

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed karen teasdale

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed richard alexander waterson

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed craig newson

Documents

View document PDF

Incorporation company

Date: 05 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDRICK COTTRELL LIMITED

METROHOUSE,LEEDS,LS10 2RU

Number:11025510
Status:ACTIVE
Category:Private Limited Company

FASTFRAME UK LTD

FASTFRAME UK AMBER DRIVE,LANGLEY MILL,NG16 4BE

Number:09439900
Status:ACTIVE
Category:Private Limited Company

HUGO STEEL LTD

3 DEERWOOD HOUSE 1 MEADFARM CLOSE,LONDON,RM3 9FJ

Number:08732884
Status:ACTIVE
Category:Private Limited Company

INTEGRATED MASONRY SERVICES LTD

1 DAISY CLOSE,ASHTON-UNDER-LYNE,OL7 9NZ

Number:09052114
Status:ACTIVE
Category:Private Limited Company

MAX TORQUE LTD

70 HIGH PATH RD,GUILDFORD,GU1 2QL

Number:09879268
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SKIDA LIMITED

CHESTERTON SQUARE CHESTERTON SQUARE,LONDON,W8 6PH

Number:11358741
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source