Advanced company searchLink opens in new window

TOTAL SPORTING SOLUTION LTD

Company number 06047307

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Sep 2016 TM01 Termination of appointment of Claire Pegler as a director on 23 May 2016
05 Aug 2016 MR01 Registration of charge 060473070004, created on 21 July 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
19 Apr 2016 MR01 Registration of charge 060473070003, created on 19 April 2016
22 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
22 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
20 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
18 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
17 Aug 2013 MR01 Registration of charge 060473070002
23 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
23 Feb 2013 AD01 Registered office address changed from C/O Dave Bull Chartered Tax Adviser 3 Valleys Enterprise Greenway Bedwas Caerphilly Mid Glamorgan CF83 8GF United Kingdom on 23 February 2013
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
30 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Sep 2011 AP01 Appointment of Mrs Claire Pegler as a director
08 Jun 2011 TM01 Termination of appointment of Shane Hughes as a director
28 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
01 Apr 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Shane Hughes on 1 January 2010
01 Apr 2010 CH01 Director's details changed for Mr Matthew Pegler on 1 January 2010
17 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009