Advanced company searchLink opens in new window

TOP NOTCH SOLUTIONS LTD

Company number 06613896

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
28 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
13 Apr 2023 AP01 Appointment of Ms Sinead Hever as a director on 12 April 2023
26 Mar 2023 AA Micro company accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
25 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
23 Mar 2018 AA Micro company accounts made up to 30 June 2017
17 Jul 2017 PSC01 Notification of Shane Sawyer as a person with significant control on 1 June 2017
12 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
30 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
10 Jun 2015 CH01 Director's details changed for Mr Shane Sawyer on 10 June 2015
10 Jun 2015 CH04 Secretary's details changed for Waterleaf Limited on 10 June 2015
29 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
08 Apr 2014 AD01 Registered office address changed from Berkeley House Woods Hill Limpley Stoke Bath BA2 7FS United Kingdom on 8 April 2014