TOLSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
16/08/2316 August 2023 | Change of details for Tolson Holdings Limited as a person with significant control on 2018-06-07 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
29/03/2129 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
27/07/2027 July 2020 | DIRECTOR APPOINTED SIMON WATSON |
04/03/204 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
13/05/1913 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
19/07/1819 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOLSON HOLDINGS LIMITED |
19/07/1819 July 2018 | CESSATION OF DOROTHY ANN WATSON AS A PSC |
19/07/1819 July 2018 | CESSATION OF DAVID FREDERICK WATSON AS A PSC |
05/03/185 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
29/03/1729 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/10/1528 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
15/05/1515 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/11/146 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/02/146 February 2014 | PREVEXT FROM 31/10/2013 TO 31/12/2013 |
04/11/134 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/11/129 November 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
24/10/1124 October 2011 | STATEMENT OF COMPANY'S OBJECTS |
24/10/1124 October 2011 | ADOPT ARTICLES 26/10/2010 |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
25/11/0925 November 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ANN WATSON / 15/10/2009 |
05/11/095 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / DOROTHY ANN WATSON / 15/10/2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK WATSON / 15/10/2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
23/11/0723 November 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/01/0730 January 2007 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/11/053 November 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/03/0515 March 2005 | CONVE 01/11/04 |
15/03/0515 March 2005 | CONVERTED 01/11/04 |
15/03/0515 March 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/02/0523 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
25/01/0525 January 2005 | SECRETARY RESIGNED |
25/01/0525 January 2005 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
25/01/0525 January 2005 | REGISTERED OFFICE CHANGED ON 25/01/05 |
25/01/0525 January 2005 | NEW SECRETARY APPOINTED |
02/02/042 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
24/12/0324 December 2003 | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
16/12/0316 December 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/12/0210 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
02/12/022 December 2002 | REGISTERED OFFICE CHANGED ON 02/12/02 FROM: WEST HOUSE KINGS CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB |
22/11/0222 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
19/11/0219 November 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/11/0214 November 2002 | NEW DIRECTOR APPOINTED |
14/11/0214 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/11/0214 November 2002 | REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL |
01/11/021 November 2002 | DIRECTOR RESIGNED |
01/11/021 November 2002 | SECRETARY RESIGNED |
21/10/0221 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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