About

Registered Number: 03148709
Date of Incorporation: 19/01/1996 (29 years and 3 months ago)
Company Status: Active
Registered Address: 1-7 Park Road, Caterham, Surrey, CR3 5TB

 

Having been setup in 1996, Totalsource Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cory, Giles Richard, Cory, Suzanne, Gadkowski, Lauren Barnes in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORY, Giles Richard 15 February 1996 - 1
Secretary Name Appointed Resigned Total Appointments
CORY, Suzanne 30 September 2002 18 October 2016 1
GADKOWSKI, Lauren Barnes 15 February 1996 30 September 2002 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 01 November 2019
PSC04 - N/A 09 May 2019
CS01 - N/A 23 January 2019
CH01 - Change of particulars for director 30 November 2018
PSC04 - N/A 30 November 2018
AA - Annual Accounts 23 October 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 29 January 2017
AA - Annual Accounts 06 November 2016
TM02 - Termination of appointment of secretary 18 October 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 13 February 2009
AA - Annual Accounts 21 October 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 15 March 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 24 April 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
AA - Annual Accounts 16 October 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 02 February 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 09 January 1998
288c - Notice of change of directors or secretaries or in their particulars 27 November 1997
288c - Notice of change of directors or secretaries or in their particulars 04 April 1997
288c - Notice of change of directors or secretaries or in their particulars 12 February 1997
363s - Annual Return 12 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
287 - Change in situation or address of Registered Office 26 February 1996
NEWINC - New incorporation documents 19 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.