TOTAL RENOVATION SOLUTIONS LTD

2 Keats Avenue 2 Keats Avenue, Derby, DE23 4ED, England
StatusACTIVE
Company No.09024930
CategoryPrivate Limited Company
Incorporated06 May 2014
Age10 years, 17 days
JurisdictionEngland Wales

SUMMARY

TOTAL RENOVATION SOLUTIONS LTD is an active private limited company with number 09024930. It was incorporated 10 years, 17 days ago, on 06 May 2014. The company address is 2 Keats Avenue 2 Keats Avenue, Derby, DE23 4ED, England.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Apr 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Address

Type: AD01

Old address: C/O Andrea Gray F.C.A. 18C Uttoxeter Road Mickleover Derby DE3 0DA

New address: 2 Keats Avenue Littleover Derby DE23 4ED

Change date: 2023-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Resolution

Date: 09 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2015

Action Date: 28 May 2015

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2015-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-03

Old address: The Smithy Uttoxeter Road Derby Derbyshire DE3 0DA United Kingdom

New address: C/O Andrea Gray F.C.A. 18C Uttoxeter Road Mickleover Derby DE3 0DA

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090249300001

Documents

View document PDF

Incorporation company

Date: 06 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALARA FIRE & ELECTRICAL LTD

BRYANT HOUSE BRYANT ROAD,ROCHESTER,ME2 3EW

Number:11144295
Status:ACTIVE
Category:Private Limited Company

AMALIND SERVICES LIMITED

FERN COTTAGE,EAST HORSLEY,KT24 5ET

Number:02147820
Status:ACTIVE
Category:Private Limited Company

CLINICAL TRIAL MANAGEMENT SOLUTIONS LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11354748
Status:ACTIVE
Category:Private Limited Company

PENCILMAST LIMITED

13-15 BREWERY YARD DEVA CITY OFFICE PARK,SALFORD,M3 7BB

Number:06511064
Status:ACTIVE
Category:Private Limited Company

PKR PROPERTIES LTD

56 CHORLEY NEW ROAD,,BL1 4AP

Number:05639119
Status:ACTIVE
Category:Private Limited Company

THE DIRECTORY (NORTHERN IRELAND) C.I.C.

STUDIO 2 DUNCAIRN CENTRE FOR CULTURE AND ARTS,BELFAST,BT14 6BP

Number:NI613155
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Community Interest 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