About

Registered Number: 02588726
Date of Incorporation: 05/03/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD,

 

Having been setup in 1991, Total Computer & Network Support (Tcns) Ltd has its registered office in Rugby, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAY, Colin John 01 March 2018 - 1
JOHNSON, Philip Ronald 05 June 1992 01 March 2018 1
MORGAN, Gary Leavesley 05 March 1991 05 June 1992 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Janet 20 February 2003 01 March 2018 1
MORGAN, Carol Mary 05 March 1991 05 June 1992 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 03 January 2019
AD01 - Change of registered office address 18 April 2018
CS01 - N/A 12 April 2018
AP04 - Appointment of corporate secretary 16 March 2018
PSC01 - N/A 15 March 2018
PSC07 - N/A 15 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 27 April 2015
TM01 - Termination of appointment of director 13 April 2015
AD01 - Change of registered office address 13 April 2015
AA - Annual Accounts 08 December 2014
SH06 - Notice of cancellation of shares 21 November 2014
SH03 - Return of purchase of own shares 21 November 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 23 April 2008
353 - Register of members 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 10 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2005
363s - Annual Return 25 May 2005
RESOLUTIONS - N/A 28 April 2005
RESOLUTIONS - N/A 28 April 2005
RESOLUTIONS - N/A 28 April 2005
RESOLUTIONS - N/A 28 April 2005
MEM/ARTS - N/A 28 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 12 June 1997
AA - Annual Accounts 03 January 1997
363s - Annual Return 26 July 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 18 April 1995
287 - Change in situation or address of Registered Office 13 April 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 13 June 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 22 March 1993
AA - Annual Accounts 08 January 1993
288 - N/A 12 November 1992
288 - N/A 12 November 1992
DISS40 - Notice of striking-off action discontinued 03 November 1992
287 - Change in situation or address of Registered Office 03 November 1992
288 - N/A 03 November 1992
288 - N/A 03 November 1992
363a - Annual Return 03 November 1992
GAZ1 - First notification of strike-off action in London Gazette 01 September 1992
MEM/ARTS - N/A 11 June 1992
CERTNM - Change of name certificate 08 June 1992
288 - N/A 13 March 1991
NEWINC - New incorporation documents 05 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.