TOOL MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewStatement of affairs with form AM02SOA

View Document

05/06/255 June 2025 NewNotice of move from Administration to Dissolution

View Document

05/06/255 June 2025 NewAdministrator's progress report

View Document

03/01/253 January 2025 Administrator's progress report

View Document

05/07/245 July 2024 Administrator's progress report

View Document

18/04/2418 April 2024 Notice of extension of period of Administration

View Document

04/01/244 January 2024 Administrator's progress report

View Document

17/07/2317 July 2023 Notice of deemed approval of proposals

View Document

22/06/2322 June 2023 Statement of administrator's proposal

View Document

21/06/2321 June 2023 Registered office address changed from Perseverance Mill Back Wellington Street Accrington Lancashire BB5 2NW to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2023-06-21

View Document

20/06/2320 June 2023 Appointment of an administrator

View Document

09/05/239 May 2023 Director's details changed for Mr Michael Gordon Parker on 2023-05-09

View Document

09/05/239 May 2023 Change of details for Mr Michael Parker as a person with significant control on 2023-05-09

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

06/02/206 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 PREVSHO FROM 29/04/2020 TO 31/10/2019

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

28/01/1928 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

08/03/178 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043989560003

View Document

02/03/172 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043989560002

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/03/1622 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043989560001

View Document

22/03/1622 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 PREVSHO FROM 30/09/2015 TO 30/04/2015

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

01/11/141 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043989560002

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY SAUL PARKER

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043989560001

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/04/148 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/04/1317 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM PERSEVERANCE MILL GRANGE LANE ACCRINGTON LANCASHIRE BB5 1HX

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/04/1216 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/04/1111 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON PARKER / 01/03/2010

View Document

09/04/109 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA PARKER

View Document

03/02/093 February 2009 SECRETARY APPOINTED MR SAUL JONATHAN PARKER

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/01/097 January 2009 PREVEXT FROM 31/05/2008 TO 30/09/2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company