TOTAL PURCHASING SOLUTIONS LIMITED

04625928
CONCORDE HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA

Documents

Documents
Date Category Description Pages
26 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
08 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
07 Feb 2022 accounts Annual Accounts 8 Buy now
01 Feb 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2021 accounts Annual Accounts 8 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 accounts Annual Accounts 8 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2019 accounts Annual Accounts 6 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 6 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 officers Change of particulars for director (Mr David Kenneth Davis) 2 Buy now
17 Oct 2017 officers Change of particulars for secretary (Ruth Sarah Davis) 1 Buy now
17 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2017 accounts Annual Accounts 6 Buy now
29 Feb 2016 accounts Annual Accounts 7 Buy now
05 Jan 2016 annual-return Annual Return 4 Buy now
04 Mar 2015 accounts Annual Accounts 7 Buy now
06 Jan 2015 annual-return Annual Return 4 Buy now
06 Jan 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
26 Feb 2014 accounts Annual Accounts 7 Buy now
03 Jan 2014 annual-return Annual Return 4 Buy now
18 Feb 2013 accounts Annual Accounts 7 Buy now
07 Jan 2013 annual-return Annual Return 4 Buy now
13 Sep 2012 accounts Annual Accounts 8 Buy now
03 Jan 2012 annual-return Annual Return 5 Buy now
03 Jan 2012 address Move Registers To Registered Office Company 1 Buy now
06 May 2011 accounts Annual Accounts 7 Buy now
01 Feb 2011 accounts Amended Accounts 7 Buy now
04 Jan 2011 annual-return Annual Return 5 Buy now
28 Apr 2010 accounts Annual Accounts 7 Buy now
05 Jan 2010 annual-return Annual Return 5 Buy now
05 Jan 2010 officers Change of particulars for director (David Kenneth Davis) 2 Buy now
05 Jan 2010 address Move Registers To Sail Company 1 Buy now
05 Jan 2010 address Change Sail Address Company 1 Buy now
07 Jun 2009 accounts Annual Accounts 7 Buy now
08 Jan 2009 annual-return Return made up to 30/12/08; full list of members 3 Buy now
06 Aug 2008 accounts Annual Accounts 6 Buy now
06 Aug 2008 annual-return Return made up to 30/12/07; full list of members 3 Buy now
10 Aug 2007 accounts Annual Accounts 7 Buy now
16 Jan 2007 annual-return Return made up to 30/12/06; full list of members 5 Buy now
12 Oct 2006 capital Ad 01/10/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 Oct 2006 accounts Annual Accounts 4 Buy now
20 Feb 2006 annual-return Return made up to 30/12/05; full list of members 6 Buy now
07 Nov 2005 accounts Annual Accounts 4 Buy now
04 Jan 2005 annual-return Return made up to 30/12/04; full list of members 6 Buy now
11 Oct 2004 accounts Annual Accounts 4 Buy now
28 Jan 2004 annual-return Return made up to 30/12/03; full list of members 6 Buy now
31 Dec 2002 officers New secretary appointed 1 Buy now
31 Dec 2002 officers New director appointed 1 Buy now
31 Dec 2002 officers Director resigned 1 Buy now
31 Dec 2002 officers Secretary resigned 1 Buy now
31 Dec 2002 address Registered office changed on 31/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
30 Dec 2002 incorporation Incorporation Company 30 Buy now