Total Aoc Solutions Limited

DataGardener
live
Small

Total Aoc Solutions Limited

07800710Private Limited With Share Capital

The National Safety And Security, First Avenue, Doncaster, DN93RH
Incorporated

06/10/2011

Company Age

14 years

Directors

3

Employees

38

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Total Aoc Solutions Limited (07800710) is a private limited with share capital incorporated on 06/10/2011 (14 years old) and registered in doncaster, DN93RH. The company operates under SIC code 62012 and is classified as Small.

Private Limited With Share Capital
SIC: 62012
Small
Incorporated 06/10/2011
DN93RH
38 employees

Financial Overview

Total Assets

£3.04M

Liabilities

£1.92M

Net Assets

£1.12M

Est. Turnover

£4.05M

AI Estimated
Unreported
Cash

£940.3K

Key Metrics

38

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

80
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2026
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2025
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:12-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2023
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2022
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2021
Resolution
Category:Resolution
Date:15-03-2021
Memorandum Articles
Category:Incorporation
Date:15-03-2021
Capital Name Of Class Of Shares
Category:Capital
Date:15-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:16-02-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-01-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-01-2020
Resolution
Category:Resolution
Date:24-01-2020
Capital Alter Shares Subdivision
Category:Capital
Date:30-12-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:30-12-2019
Capital Name Of Class Of Shares
Category:Capital
Date:30-12-2019
Resolution
Category:Resolution
Date:30-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:27-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-10-2013
Termination Director Company With Name
Category:Officers
Date:08-10-2013
Termination Director Company With Name
Category:Officers
Date:08-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2012
Change Corporate Director Company With Change Date
Category:Officers
Date:10-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2012
Termination Director Company With Name
Category:Officers
Date:19-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-05-2012
Termination Director Company With Name
Category:Officers
Date:22-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-05-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:16-03-2012
Incorporation Company
Category:Incorporation
Date:06-10-2011

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date20/12/2025
Latest Accounts31/03/2025

Trading Addresses

34 Hamilton Terrace, Leamington Spa, Warwickshire, CV324LY
The National Safety And Security, First Avenue, Finningley, Doncaster, DN93RHRegistered

Related Companies

2

Contact

01959543204
info@totalaoc.com
totalaoc.com
The National Safety And Security, First Avenue, Doncaster, DN93RH