TOTAL SOLUTIONS (NE) LTD
Status | ACTIVE |
Company No. | 06981304 |
Category | Private Limited Company |
Incorporated | 05 Aug 2009 |
Age | 14 years, 10 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Davies
Documents
Termination secretary company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Theydon Secretaries Limited
Documents
Termination secretary company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Teasdale
Documents
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
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
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
Legacy
Date: 10 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2010 to 31/03/2010
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed karen teasdale
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed richard alexander waterson
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed craig newson
Documents
Some Companies
METROHOUSE,LEEDS,LS10 2RU
Number: | 11025510 |
Status: | ACTIVE |
Category: | Private Limited Company |
FASTFRAME UK AMBER DRIVE,LANGLEY MILL,NG16 4BE
Number: | 09439900 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
70 HIGH PATH RD,GUILDFORD,GU1 2QL
Number: | 09879268 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHESTERTON SQUARE CHESTERTON SQUARE,LONDON,W8 6PH
Number: | 11358741 |
Status: | ACTIVE |
Category: | Private Limited Company |