TOOL MANAGEMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Statement of affairs with form AM02SOA |
05/06/255 June 2025 New | Notice of move from Administration to Dissolution |
05/06/255 June 2025 New | Administrator's progress report |
03/01/253 January 2025 | Administrator's progress report |
05/07/245 July 2024 | Administrator's progress report |
18/04/2418 April 2024 | Notice of extension of period of Administration |
04/01/244 January 2024 | Administrator's progress report |
17/07/2317 July 2023 | Notice of deemed approval of proposals |
22/06/2322 June 2023 | Statement of administrator's proposal |
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 |
20/06/2320 June 2023 | Appointment of an administrator |
09/05/239 May 2023 | Director's details changed for Mr Michael Gordon Parker on 2023-05-09 |
09/05/239 May 2023 | Change of details for Mr Michael Parker as a person with significant control on 2023-05-09 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
06/02/206 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | PREVSHO FROM 29/04/2020 TO 31/10/2019 |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/04/1926 April 2019 | 30/04/18 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
28/01/1928 January 2019 | PREVSHO FROM 30/04/2018 TO 29/04/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
08/03/178 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 043989560003 |
02/03/172 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043989560002 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/03/1622 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043989560001 |
22/03/1622 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
15/02/1615 February 2016 | PREVSHO FROM 30/09/2015 TO 30/04/2015 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/03/1523 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
01/11/141 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 043989560002 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
18/09/1418 September 2014 | APPOINTMENT TERMINATED, SECRETARY SAUL PARKER |
17/09/1417 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 043989560001 |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
08/04/148 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
17/04/1317 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
21/11/1221 November 2012 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM PERSEVERANCE MILL GRANGE LANE ACCRINGTON LANCASHIRE BB5 1HX |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
16/04/1216 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
20/04/1120 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
11/04/1111 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON PARKER / 01/03/2010 |
09/04/109 April 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
05/03/105 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | APPOINTMENT TERMINATED SECRETARY PATRICIA PARKER |
03/02/093 February 2009 | SECRETARY APPOINTED MR SAUL JONATHAN PARKER |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
07/01/097 January 2009 | PREVEXT FROM 31/05/2008 TO 30/09/2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
29/03/0729 March 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/04/066 April 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/04/057 April 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
07/04/057 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
07/04/057 April 2005 | SECRETARY RESIGNED |
07/04/057 April 2005 | NEW SECRETARY APPOINTED |
14/12/0414 December 2004 | DIRECTOR RESIGNED |
29/04/0429 April 2004 | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
09/01/049 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
24/04/0324 April 2003 | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS |
23/05/0223 May 2002 | REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
23/05/0223 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0223 May 2002 | NEW DIRECTOR APPOINTED |
23/05/0223 May 2002 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03 |
03/04/023 April 2002 | DIRECTOR RESIGNED |
03/04/023 April 2002 | SECRETARY RESIGNED |
20/03/0220 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TOOL MANAGEMENT SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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