About

Registered Number: 03623100
Date of Incorporation: 27/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Church View Chambers, 38 Market Square Toddington, Dunstable, Bedfordshire, LU5 6BS

 

Founded in 1998, Total Systems Management Ltd have registered office in Dunstable, Bedfordshire, it's status is listed as "Active". There are 3 directors listed as Godly, Nigel, Shaw, Carole Elizabeth, Shaw, George William for the organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODLY, Nigel 27 August 1998 - 1
SHAW, George William 27 August 1998 15 March 2008 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Carole Elizabeth 27 August 1998 15 March 2008 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 31 January 2018
CH01 - Change of particulars for director 01 September 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 11 September 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 21 September 2000
287 - Change in situation or address of Registered Office 21 September 2000
AA - Annual Accounts 05 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1999
363s - Annual Return 21 November 1999
225 - Change of Accounting Reference Date 15 December 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
NEWINC - New incorporation documents 27 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.