TOLENT SOLUTIONS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Administrator's progress report

View Document

11/02/2511 February 2025 Notice of extension of period of Administration

View Document

21/09/2421 September 2024 Administrator's progress report

View Document

12/03/2412 March 2024 Administrator's progress report

View Document

18/01/2418 January 2024 Notice of extension of period of Administration

View Document

18/09/2318 September 2023 Administrator's progress report

View Document

04/05/234 May 2023 Notice of deemed approval of proposals

View Document

27/04/2327 April 2023 Notice of ceasing to act as receiver or manager

View Document

27/04/2327 April 2023 Notice of ceasing to act as receiver or manager

View Document

17/04/2317 April 2023 Statement of affairs with form AM02SOA

View Document

13/04/2313 April 2023 Statement of administrator's proposal

View Document

20/03/2320 March 2023 Appointment of receiver or manager

View Document

24/02/2324 February 2023 Registered office address changed from Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF England to 60 Grey Street Newcastle upon Tyne NE1 6AH on 2023-02-24

View Document

23/02/2323 February 2023 Appointment of an administrator

View Document

09/02/229 February 2022 Appointment of Mr Mark David Overton as a secretary on 2022-02-09

View Document

09/02/229 February 2022 Termination of appointment of Andrew David Clark as a director on 2022-02-09

View Document

09/02/229 February 2022 Termination of appointment of Andrew David Clark as a secretary on 2022-02-09

View Document

02/02/222 February 2022 Appointment of Mr Mark David Overton as a director on 2022-02-01

View Document

22/11/2122 November 2021 Termination of appointment of Andrew Ian Mcleod as a director on 2021-11-19

View Document

28/10/2128 October 2021 Full accounts made up to 2020-12-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061638080001

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR PHILLIPSON

View Document

26/03/1826 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR ANDREW IAN MCLEOD

View Document

23/12/1623 December 2016 STATEMENT BY DIRECTORS

View Document

23/12/1623 December 2016 REDUCE ISSUED CAPITAL 22/12/2016

View Document

23/12/1623 December 2016 22/12/16 STATEMENT OF CAPITAL GBP 7448034

View Document

23/12/1623 December 2016 23/12/16 STATEMENT OF CAPITAL GBP 50000

View Document

23/12/1623 December 2016 SOLVENCY STATEMENT DATED 22/12/16

View Document

22/11/1622 November 2016 COMPANY NAME CHANGED GENTOO CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 22/11/16

View Document

07/10/167 October 2016 CURRSHO FROM 04/01/2017 TO 31/12/2016

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 04/01/16

View Document

12/04/1612 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 ADOPT ARTICLES 04/01/2016

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM EMPEROR HOUSE 2 EMPEROR WAY SUNDERLAND SR3 3XR

View Document

06/01/166 January 2016 SECRETARY APPOINTED MR ANDREW DAVID CLARK

View Document

06/01/166 January 2016 04/01/16 STATEMENT OF CAPITAL GBP 2506100

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY SIMON WALKER

View Document

05/01/165 January 2016 PREVSHO FROM 31/03/2016 TO 04/01/2016

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR PAUL WILLIAM WEBSTER

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR ANDREW DAVID CLARK

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR TREVOR PHILLIPSON

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR JOHN GIBBON WOOD

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN SELF

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRAWFORD

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR BARRINGTON BILLINGS

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERICK MCQUEEN

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN THOMPSON

View Document

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/07/1410 July 2014 SECRETARY APPOINTED MR SIMON WALKER

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY JULIE SHIPLEY

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR IAN SELF

View Document

26/03/1426 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 SECRETARY APPOINTED MRS JULIE SHIPLEY

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE WILLIAMS

View Document

24/10/1324 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HALL

View Document

21/03/1321 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CRAWFORD

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/10/122 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE CAMERON IRWIN / 02/10/2012

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR ANDREW GRAHAM TAYLOR

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

19/03/1219 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR ALLAN THOMPSON

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH PAYNE

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR TERRY ROBERTS

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR ANDREW GRAHAM TAYLOR

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GEORGE MCQUEEN / 27/06/2011

View Document

17/03/1117 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PAYNE / 23/02/2011

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES HOWDEN

View Document

08/11/108 November 2010 SECRETARY APPOINTED MISS JOANNE CAMERON IRWIN

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRAWFORD / 15/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY ROBERTS / 15/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GEORGE MCQUEEN / 15/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PAYNE / 15/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND HALL / 15/03/2010

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR BARRINGTON BILLINGS

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MR RAYMOND HALL

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/03/0928 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED MR KENNETH PAYNE

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 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