TOTAL PROTECTION (PAINTING SOLUTIONS) LIMITED - LEIGH-ON-SEA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-17 View Report
Accounts. Accounts type small. 2022-12-24 View Report
Confirmation statement. Statement with updates. 2022-09-29 View Report
Officers. Officer name: Mr Michael John Morley. Change date: 2022-08-04. 2022-08-15 View Report
Persons with significant control. Psc name: Total Protection (Great Britain) Limited. Cessation date: 2021-09-30. 2022-05-20 View Report
Persons with significant control. Notification date: 2021-09-30. Psc name: Total Protection (Holdings) Ltd. 2022-05-20 View Report
Officers. Officer name: Mr Guy Steven John Bollen. Change date: 2021-12-23. 2022-03-15 View Report
Capital. Capital allotment shares. 2022-02-14 View Report
Accounts. Accounts type small. 2021-12-23 View Report
Confirmation statement. Statement with updates. 2021-09-30 View Report
Officers. Officer name: Mr Guy Steven John Bollen. Change date: 2020-11-10. 2021-01-19 View Report
Officers. Termination date: 2020-09-30. Officer name: Colin Laurence Burton. 2021-01-19 View Report
Accounts. Accounts type small. 2020-12-08 View Report
Confirmation statement. Statement with no updates. 2020-10-12 View Report
Accounts. Accounts type small. 2019-12-19 View Report
Confirmation statement. Statement with updates. 2019-10-03 View Report
Officers. Appointment date: 2019-09-01. Officer name: Mr Colin Laurence Burton. 2019-10-03 View Report
Accounts. Accounts type small. 2018-12-21 View Report
Confirmation statement. Statement with updates. 2018-10-01 View Report
Accounts. Accounts type total exemption full. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-09-29 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Officers. Officer name: Lynne Margaret Hale. Termination date: 2016-10-10. 2016-12-12 View Report
Officers. Officer name: Mr Gary John Raven. Appointment date: 2016-10-10. 2016-12-12 View Report
Confirmation statement. Statement with updates. 2016-11-04 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-10-01 View Report
Mortgage. Charge number: 077862050001. Charge creation date: 2015-04-16. 2015-04-23 View Report
Officers. Appointment date: 2015-01-20. Officer name: Mrs Lynne Margaret Hale. 2015-02-03 View Report
Officers. Officer name: Cecilie Morley. Termination date: 2015-01-20. 2015-02-03 View Report
Accounts. Accounts type total exemption small. 2014-11-07 View Report
Document replacement. Made up date: 2014-09-29. Form type: AR01. 2014-10-16 View Report
Annual return. With made up date full list shareholders. 2014-10-08 View Report
Officers. Officer name: Cecilie Morley. Change date: 2014-04-11. 2014-04-22 View Report
Accounts. Accounts type total exemption small. 2013-12-19 View Report
Annual return. With made up date full list shareholders. 2013-09-30 View Report
Accounts. Accounts type total exemption full. 2012-10-03 View Report
Annual return. With made up date full list shareholders. 2012-10-02 View Report
Accounts. Change account reference date company current shortened. 2011-11-08 View Report
Officers. Officer name: Alan Milne. 2011-10-19 View Report
Officers. Officer name: Arm Secretaries Limited. 2011-10-19 View Report
Officers. Officer name: Michael John Morley. 2011-10-19 View Report
Officers. Officer name: Guy Steven John Bollen. 2011-10-19 View Report
Officers. Officer name: Cecilie Morley. 2011-10-19 View Report
Resolution. Description: Resolutions. 2011-10-18 View Report
Incorporation. Incorporation company. 2011-09-26 View Report