Active
Company Information for TOTAL BACK OFFICE SOLUTIONS LIMITED
4TH FLOOR RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1HP,
|
Company Registration Number
03044023
Private Limited Company
Active |
Company Name | ||
---|---|---|
TOTAL BACK OFFICE SOLUTIONS LIMITED | ||
Legal Registered Office | ||
4TH FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP Other companies in AL5 | ||
Previous Names | ||
|
Company Number | 03044023 | |
---|---|---|
Company ID Number | 03044023 | |
Date formed | 1995-04-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-05 16:58:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Total Back Office Solutions Limited | Unknown | Company formed on the 2015-10-29 |
Officer | Role | Date Appointed |
---|---|---|
CINDY DEBRA COLE |
||
DAVID ANTHONY COLE |
||
STEWART STEVEN ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSINA LYTTON |
Director | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORBES HUNT SEARCH AND SELECTION LIMITED | Director | 2013-09-01 | CURRENT | 2009-11-13 | Active | |
COMRISK ASSOCIATES LTD | Director | 2013-08-01 | CURRENT | 2013-08-01 | Active | |
GLOBAL RESOURCING LTD | Director | 2013-07-08 | CURRENT | 1997-06-23 | Active | |
CLAYTON COLE LIMITED | Director | 2011-05-26 | CURRENT | 2011-05-26 | Active | |
MONTIER PROPERTIES LIMITED | Director | 2010-11-23 | CURRENT | 2010-11-23 | Active - Proposal to Strike off | |
GLOBAL RESOURCING GROUP LIMITED | Director | 2009-07-09 | CURRENT | 2009-07-09 | Active | |
TBOS CONTRACTING SOLUTIONS LIMITED | Director | 2009-05-28 | CURRENT | 2009-05-28 | Active | |
MONTIER GROUP LIMITED | Director | 2000-11-17 | CURRENT | 2000-11-17 | Active - Proposal to Strike off | |
TBOS CONTRACTING SOLUTIONS LIMITED | Director | 2010-08-25 | CURRENT | 2009-05-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | ||
Audit exemption subsidiary accounts made up to 2023-09-30 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | ||
APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH SHAW | ||
CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Current accounting period shortened from 31/12/23 TO 30/09/23 | ||
APPOINTMENT TERMINATED, DIRECTOR STEWART STEVEN ROBERTS | ||
DIRECTOR APPOINTED MR YVES NICHOLAS BIZIMANA | ||
DIRECTOR APPOINTED SARAH ELIZABETH SHAW | ||
CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 030440230006 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 030440230005 | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030440230004 | ||
CESSATION OF CINDY COLE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF DAVID ANTHONY COLE AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Jsa Services Limited as a person with significant control on 2023-02-06 | ||
Termination of appointment of Cindy Debra Cole on 2023-02-06 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY COLE | ||
REGISTERED OFFICE CHANGED ON 08/02/23 FROM 1 Waterside Station Road Harpenden Hertfordshire AL5 4US | ||
DIRECTOR APPOINTED MR JOHN HUGO HOSKIN | ||
DIRECTOR APPOINTED MR KWASI MARTIN MISSAH | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030440230002 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER QUANTRILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS REBECCA LOUISE WALSH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030440230003 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030440230004 | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES | |
SH01 | 19/02/21 STATEMENT OF CAPITAL GBP 1111 | |
CH01 | Director's details changed for Mr David Anthony Cole on 2020-08-04 | |
PSC04 | Change of details for Mrs Cindy Cole as a person with significant control on 2020-08-04 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030440230003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030440230003 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030440230002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR OLIVER QUANTRILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mr David Anthony Cole on 2016-11-28 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CINDY DEBRA COLE on 2016-04-04 | |
CH01 | Director's details changed for Mr David Anthony Cole on 2016-04-04 | |
CH01 | Director's details changed for Mr Stewart Steven Roberts on 2015-09-18 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEWART STEVEN ROBERTS | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 8 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US | |
AR01 | 10/04/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/04/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2010 TO 31/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2010 FROM CLAYTON HOUSE 3 VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4EF | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | GBP NC 100/510000 12/12/2008 | |
123 | NC INC ALREADY ADJUSTED 12/12/08 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED PRACTICE SUPPORT SERVICES LTD CERTIFICATE ISSUED ON 10/12/08 | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/05/04 | |
363s | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 12/08/03 FROM: MARDALL HOUSE VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4HU | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/06/99 FROM: MARDALL HOUSE VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4HU | |
363(287) | REGISTERED OFFICE CHANGED ON 29/04/99 | |
363s | RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
287 | REGISTERED OFFICE CHANGED ON 16/07/97 FROM: 2 COW LANE HIGH STREET BUSHEY WATFORD HERTFORDSHIRE WD2 3EU | |
CERTNM | COMPANY NAME CHANGED EDUCATION MATTERS LIMITED CERTIFICATE ISSUED ON 03/07/97 | |
363s | RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS | |
88(2)R | AD 28/02/96--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 19/04/95 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 8AE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOTAL BACK OFFICE SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TOTAL BACK OFFICE SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |