Advanced company searchLink opens in new window

TOTALMOBILE SOLUTIONS LIMITED

Company number NI037785

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)
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
06 Jun 2014 AA Accounts for a small company made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
25 Sep 2013 AA Accounts for a small company made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Sep 2012 AA Accounts for a small company made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
06 Dec 2011 AD01 Registered office address changed from Consilium House Technology Park Belfast Road Antrim BT41 1QS on 6 December 2011
24 Aug 2011 AA Accounts for a small company made up to 31 December 2010
07 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
09 Jul 2010 AA Accounts for a small company made up to 31 December 2009
01 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Ronnie Geddis on 1 October 2009
01 Feb 2010 CH01 Director's details changed for Colin Reid on 1 October 2009
01 Feb 2010 CH03 Secretary's details changed for Geoffrey Brian Henderson on 1 October 2009
25 Jul 2009 AC(NI) 31/12/08 annual accts
04 Feb 2009 371S(NI) 22/01/09 annual return shuttle
20 Oct 2008 AC(NI) 31/12/07 annual accts
07 Mar 2008 371SR(NI) 22/01/08
24 Aug 2007 AC(NI) 31/12/06 annual accts
08 Feb 2007 296(NI) Change of dirs/sec
08 Feb 2007 371S(NI) 22/01/07 annual return shuttle
11 Jan 2007 371S(NI) 22/01/05 annual return shuttle
11 Jan 2007 UDM+A(NI) Updated mem and arts
11 Jan 2007 CNR-D(NI) Chng name res fee waived