Advanced company searchLink opens in new window

TOTAL ELECTRICAL SOLUTIONS NATIONWIDE LTD

Company number 07631319

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)
10 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
13 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
25 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
27 Jan 2022 PSC04 Change of details for Mr Hayden Charles Rich as a person with significant control on 27 January 2022
27 Jan 2022 PSC04 Change of details for Mr Hayden Charles Rich as a person with significant control on 27 January 2022
16 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
13 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
09 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
14 May 2020 CH01 Director's details changed for Mr Hayden Charles Rich on 11 May 2020
14 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
11 May 2020 CH01 Director's details changed for Mr Nicolas John Austin on 7 May 2020
11 May 2020 AD01 Registered office address changed from Unit 5 Ivy House Farm Wolvershill Banwell Somerset BS29 6LB England to Unit 5 Ivy House Farm Wolvershill Road Banwell Somerset BS29 6LB on 11 May 2020
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
23 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
22 May 2019 SH01 Statement of capital following an allotment of shares on 6 July 2018
  • GBP 222.23
21 May 2019 PSC07 Cessation of Marcus Graham Griffiths as a person with significant control on 6 July 2018
17 May 2019 CH01 Director's details changed for Mr Hayden Charles Rich on 17 May 2019
29 Apr 2019 SH08 Change of share class name or designation
29 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 29/03/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
25 Jul 2018 TM01 Termination of appointment of Marcus Graham Griffiths as a director on 6 July 2018
18 Jul 2018 SH06 Cancellation of shares. Statement of capital on 6 July 2018
  • GBP 222.23
18 Jul 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares