About

Registered Number: 05802957
Date of Incorporation: 02/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: Whitehouse Distribution Centre White House Road, Suite C2, Ipswich, IP1 5NX,

 

Total Solution Computing (East Anglia) Ltd was founded on 02 May 2006 and has its registered office in Ipswich, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Adam Francis, Technical Director 10 January 2017 - 1
WILLIAMSON, Brenda Susan 09 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 08 May 2019
CH03 - Change of particulars for secretary 08 May 2019
CH01 - Change of particulars for director 08 May 2019
AD01 - Change of registered office address 04 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 15 May 2017
AP01 - Appointment of director 19 January 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 25 July 2014
AD01 - Change of registered office address 25 July 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 28 May 2012
CH03 - Change of particulars for secretary 28 May 2012
CH01 - Change of particulars for director 28 May 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 30 March 2011
TM01 - Termination of appointment of director 21 September 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 20 April 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 10 May 2007
288b - Notice of resignation of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2006
225 - Change of Accounting Reference Date 04 July 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
NEWINC - New incorporation documents 02 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.