TOOL & FASTENER SOLUTIONS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewCurrent accounting period extended from 2025-06-30 to 2025-12-31

View Document

25/06/2525 June 2025 NewRegistered office address changed from Lodge Way House Lodge Way Lodge Farm Industrial Estate Northampton NN5 7UG England to Ryehill House, Ryehill Close Lodge Farm Industrial Estate Northampton NN5 7UA on 2025-06-25

View Document

20/02/2520 February 2025 Appointment of Mr James Boswell as a director on 2025-02-11

View Document

07/02/257 February 2025 Termination of appointment of David Castle as a director on 2025-02-05

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

19/08/2419 August 2024 Satisfaction of charge 5 in full

View Document

19/08/2419 August 2024 Satisfaction of charge 4 in full

View Document

19/08/2419 August 2024 Satisfaction of charge 1 in full

View Document

19/08/2419 August 2024 Satisfaction of charge 2 in full

View Document

19/08/2419 August 2024 Satisfaction of charge 3 in full

View Document

20/04/2420 April 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

05/02/245 February 2024 Termination of appointment of Alan Richard Williams as a director on 2024-01-23

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

04/10/234 October 2023 Director's details changed for Mr Alan Richard Williams on 2023-06-16

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

01/08/231 August 2023 Appointment of Mr David Castle as a director on 2023-08-01

View Document

17/07/2317 July 2023 Appointment of Mr Graham Eccles as a director on 2023-07-17

View Document

06/07/236 July 2023 Termination of appointment of Francis Mark Elkins as a director on 2023-06-30

View Document

21/06/2321 June 2023 Appointment of Tp Directors Ltd as a director on 2023-06-21

View Document

01/03/231 March 2023 Termination of appointment of Angela Louise Rushforth as a director on 2023-03-01

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

28/12/2228 December 2022 Cessation of Travis Perkins Group Holdings Limited as a person with significant control on 2022-12-12

View Document

23/12/2223 December 2022 Notification of Travis Perkins Merchant Holdings Limited as a person with significant control on 2022-12-12

View Document

23/12/2223 December 2022 Notification of Travis Perkins Group Holdings Limited as a person with significant control on 2022-12-09

View Document

23/12/2223 December 2022 Cessation of Travis Perkins Plc as a person with significant control on 2022-12-09

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

08/04/228 April 2022 Termination of appointment of Derek Mcmaster as a director on 2021-12-31

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

10/04/1910 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY PAUL LYNOTT

View Document

11/05/1811 May 2018 CORPORATE SECRETARY APPOINTED TPG MANAGEMENT SERVICES LIMITED

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM UNIT 8 SPECTRUM WAY CHEADLE HEATH STOCKPORT CHESHIRE SK3 0SA

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 CESSATION OF MIKE JOHN SANDERSON AS A PSC

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR ALAN RICHARD WILLIAMS

View Document

25/10/1725 October 2017 CESSATION OF PAUL JOSEPH LYNOTT AS A PSC

View Document

25/10/1725 October 2017 CESSATION OF DEREK MCMASTER AS A PSC

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TFS HOLDINGS LTD

View Document

25/05/1725 May 2017 ARTICLES OF ASSOCIATION

View Document

17/05/1717 May 2017 ADOPT ARTICLES 28/04/2017

View Document

17/05/1717 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR FRANCIS MARK ELKINS

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDERSON

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

20/04/1620 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/10/1514 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

14/10/1414 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

24/03/1424 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/10/1314 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

02/05/132 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 ADOPT ARTICLES 30/11/2012

View Document

06/11/126 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/129 January 2012 09/01/12 STATEMENT OF CAPITAL GBP 8411

View Document

09/01/129 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/01/129 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/129 January 2012 09/01/12 STATEMENT OF CAPITAL GBP 7875

View Document

25/11/1125 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/10/1114 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHERRILL / 01/11/2010

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/10/1022 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MCMASTER / 19/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHERRILL / 19/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SANDERSON / 19/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH LYNOTT / 19/10/2009

View Document

04/11/094 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOSEPH LYNOTT / 19/10/2009

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR APPOINTED DEREK MCMASTER

View Document

09/09/089 September 2008 DIRECTOR APPOINTED ANDREW CHERRILL

View Document

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0715 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0624 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: UNIT A MCKENZIE INDUSTRIAL ESTATE BIRDHALL LANE CHEADLE HEATH STOCKPORT CHESHIRE SK3 0XU

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 44 DENHOLME UPHOLLAND SKELMERSDALE LANCASHIRE WN8 0AU

View Document

03/01/013 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 NC INC ALREADY ADJUSTED 16/10/00

View Document

16/11/0016 November 2000 £ NC 1000/10000 16/10/

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 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