Advanced company searchLink opens in new window

TOTAL INTEGRATION SERVICES LIMITED

Company number 04657339

Filter by category

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)
03 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2014 AD01 Registered office address changed from C/O Linda Bearcroft Ltd First Floor, 2 Central Parade Victoria Road Horley Surrey RH6 7PH England on 28 March 2014
28 Mar 2014 AD01 Registered office address changed from Birchfield House Ifield Road Charlwood Surrey RH6 0DR United Kingdom on 28 March 2014
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
Statement of capital on 2013-02-12
  • GBP 1
08 Jan 2013 AD01 Registered office address changed from Office a the Old Bakehouse Offices Bunce Common Road Leigh, Reigate, Surrey. RH2 8NP United Kingdom on 8 January 2013
03 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
23 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
07 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
11 Oct 2011 AD01 Registered office address changed from Summerwood Rusper Road Ifield Crawley West Sussex RH11 0LR on 11 October 2011
18 Apr 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
18 Apr 2011 CH01 Director's details changed for Jeffrey Stephen Clark on 30 March 2010
18 Apr 2011 CH03 Secretary's details changed for Yvonne Eleanor Clark on 30 March 2010
19 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2011 AA Total exemption full accounts made up to 28 February 2010
09 Mar 2011 AD01 Registered office address changed from 29 Kingscote Hill, Gossops Green Crawley West Sussex RH11 8PX on 9 March 2011
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Jeffrey Stephen Clark on 5 February 2010
06 Aug 2009 AA Total exemption full accounts made up to 28 February 2009
26 Feb 2009 363a Return made up to 05/02/09; full list of members
14 Aug 2008 AA Total exemption full accounts made up to 28 February 2008