About

Registered Number: 06756365
Date of Incorporation: 24/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 35 Streamside, Tuffley, Gloucester, Gloucestershire, GL4 0TA

 

Having been setup in 2008, Total Access Solutions (UK) Ltd has its registered office in Gloucestershire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 5 directors listed as Williams, John Paul, Williams, John Paul, Williams, Joanne Phillippa, Williams, Joanne Kelly, Williams, Joanne Phillippa for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, John Paul 24 November 2008 - 1
WILLIAMS, Joanne Kelly 12 October 2010 01 January 2018 1
WILLIAMS, Joanne Phillippa 12 October 2010 01 January 2018 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, John Paul 01 January 2018 - 1
WILLIAMS, Joanne Phillippa 24 November 2008 01 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 27 February 2018
AP03 - Appointment of secretary 26 February 2018
TM01 - Termination of appointment of director 24 February 2018
TM01 - Termination of appointment of director 24 February 2018
TM02 - Termination of appointment of secretary 24 February 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 05 December 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 09 December 2014
CH01 - Change of particulars for director 09 December 2014
CH01 - Change of particulars for director 09 December 2014
CH01 - Change of particulars for director 09 December 2014
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 02 December 2011
CH01 - Change of particulars for director 02 December 2011
CH01 - Change of particulars for director 02 December 2011
CH01 - Change of particulars for director 02 December 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 30 December 2010
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 22 November 2010
AA - Annual Accounts 09 April 2010
AA01 - Change of accounting reference date 09 April 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
NEWINC - New incorporation documents 24 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.