Advanced company searchLink opens in new window

ROLLS-ROYCE TOTAL CARE SERVICES LIMITED

Company number 01975872

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)
07 Jun 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
11 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
11 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
11 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
17 Nov 2022 AD03 Register(s) moved to registered inspection location Kings Place 90 York Way London N1 9FX
08 Nov 2022 AD02 Register inspection address has been changed to Kings Place 90 York Way London N1 9FX
26 Aug 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
27 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
10 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
10 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
10 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
20 Jul 2021 AA Full accounts made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
06 May 2021 PSC05 Change of details for Rolls-Royce Plc as a person with significant control on 1 October 2019
23 Sep 2020 AA Full accounts made up to 31 December 2019
11 Aug 2020 AP01 Appointment of Mr William Henry Morris as a director on 3 August 2020
10 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
16 Jan 2020 TM01 Termination of appointment of Gareth James Hopkinson as a director on 30 November 2019
16 Jan 2020 AP01 Appointment of Mr Mark Gregory as a director on 6 December 2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/12/2021 under section 1088 of the Companies Act 2006
27 Dec 2019 AA Full accounts made up to 31 December 2018
06 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
01 Aug 2018 TM02 Termination of appointment of Andrew Harvey-Wrate as a secretary on 25 July 2018
03 Jul 2018 AA Full accounts made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates