About

Registered Number: 02916526
Date of Incorporation: 07/04/1994 (31 years ago)
Company Status: Active
Registered Address: 17 High Street, Olney, MK46 4EB,

 

Established in 1994, Total Tension Solutions Ltd has its registered office in Olney, it's status at Companies House is "Active". The business has 4 directors listed. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYRRELL, John 01 April 2017 - 1
ASLETT, Adrian William 07 April 1994 31 March 2017 1
NEWBON, Sigrid Astrid 01 April 2013 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
NEWBON, Sigrid 29 March 1994 25 April 1996 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 11 August 2019
CS01 - N/A 03 April 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 02 July 2018
PSC04 - N/A 16 April 2018
CS01 - N/A 12 April 2018
PSC01 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
TM01 - Termination of appointment of director 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
TM02 - Termination of appointment of secretary 12 May 2017
AD01 - Change of registered office address 12 May 2017
AP01 - Appointment of director 12 May 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 04 April 2017
MR04 - N/A 07 February 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 28 April 2014
AP01 - Appointment of director 11 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 26 April 2012
SH01 - Return of Allotment of shares 02 November 2011
SH06 - Notice of cancellation of shares 27 October 2011
SH03 - Return of purchase of own shares 27 October 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 26 April 2005
287 - Change in situation or address of Registered Office 20 April 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 19 April 2002
287 - Change in situation or address of Registered Office 29 January 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 16 January 2001
363a - Annual Return 03 November 2000
287 - Change in situation or address of Registered Office 13 October 2000
363s - Annual Return 16 April 2000
AA - Annual Accounts 03 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1999
RESOLUTIONS - N/A 12 July 1999
123 - Notice of increase in nominal capital 12 July 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 24 January 1999
225 - Change of Accounting Reference Date 20 November 1998
363s - Annual Return 29 April 1998
395 - Particulars of a mortgage or charge 03 July 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
RESOLUTIONS - N/A 20 May 1997
363b - Annual Return 20 May 1997
AA - Annual Accounts 20 May 1997
AA - Annual Accounts 30 June 1996
RESOLUTIONS - N/A 03 June 1996
RESOLUTIONS - N/A 03 June 1996
363s - Annual Return 03 June 1996
AA - Annual Accounts 15 May 1995
363s - Annual Return 15 May 1995
RESOLUTIONS - N/A 03 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 January 1995
287 - Change in situation or address of Registered Office 25 April 1994
288 - N/A 25 April 1994
288 - N/A 25 April 1994
NEWINC - New incorporation documents 07 April 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.