TOOLFIT TRADING LTD

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

24/02/2524 February 2025 Termination of appointment of Neil Berry as a director on 2025-02-24

View Document

21/08/2421 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

27/02/2427 February 2024 Change of details for Osl Group Holdings Limited as a person with significant control on 2024-02-27

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

09/02/229 February 2022 Director's details changed for Mr David Grey on 2022-02-09

View Document

09/02/229 February 2022 Appointment of Mr Mathew Grey as a director on 2022-02-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Registration of charge 029032670006, created on 2021-09-24

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM C/O G&J HALL BURGESS ROAD ATTERCLIFFE SHEFFIELD SOUTH YORKSHIRE S9 3WD ENGLAND

View Document

03/07/183 July 2018 Registered office address changed from , C/O G&J Hall Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England to C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 2018-07-03

View Document

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL LUSH

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY PAUL LUSH

View Document

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM C/O OSL GROUP LTD IMPERIAL WORKS SHEFFIELD ROAD SHEFFIELD S9 2YL

View Document

16/03/1616 March 2016 Registered office address changed from , C/O Osl Group Ltd, Imperial Works, Sheffield Road, Sheffield, S9 2YL to C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 2016-03-16

View Document

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW LUSH / 17/11/2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW LUSH / 17/11/2015

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/02/1526 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREY / 20/06/2014

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/12/125 December 2012 COMPANY NAME CHANGED SCANDURA LIMITED CERTIFICATE ISSUED ON 05/12/12

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/03/119 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/07/1013 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1013 July 2010 COMPANY NAME CHANGED OSL SHELF COMPANY NO.1 LIMITED CERTIFICATE ISSUED ON 13/07/10

View Document

15/03/1015 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/06/085 June 2008 DIRECTOR AND SECRETARY APPOINTED PAUL ANDREW LUSH

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY DAVID KEARNS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 COMPANY NAME CHANGED STUMA PLASTICS LIMITED CERTIFICATE ISSUED ON 29/02/08

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: UNITED INDUSTRIES PLC BOUNDARY ROAD LOUDWATER HIGH WYCOMBE HP10 9US

View Document

19/02/0219 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/02

View Document

24/01/0224 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK YO32 9GZ

View Document

05/06/015 June 2001

View Document

06/03/016 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/00

View Document

16/08/0016 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 COMPANY NAME CHANGED UNITED (MINSTER) LIMITED CERTIFICATE ISSUED ON 20/01/99

View Document

28/08/9828 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/04/972 April 1997 RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 COMPANY NAME CHANGED HOLDEN HYDROMAN LIMITED CERTIFICATE ISSUED ON 08/01/97

View Document

23/12/9623 December 1996 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED

View Document

17/07/9617 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 EXEMPTION FROM APPOINTING AUDITORS 01/09/95

View Document

22/08/9522 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9522 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9522 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 S366A DISP HOLDING AGM 12/06/95

View Document

16/06/9516 June 1995 S252 DISP LAYING ACC 12/06/95

View Document

16/06/9516 June 1995 ADOPT MEM AND ARTS 12/06/95

View Document

16/06/9516 June 1995 S386 DISP APP AUDS 12/06/95

View Document

10/04/9510 April 1995

View Document

10/04/9510 April 1995 REGISTERED OFFICE CHANGED ON 10/04/95 FROM: BARKBY ROAD LEICESTER LE4 7LL

View Document

15/03/9515 March 1995 RETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 £ NC 7000000/1000 31/12/94

View Document

25/01/9525 January 1995 SHARES TO SPEC.RESERVE 31/12/94

View Document

25/01/9525 January 1995 NC INC ALREADY ADJUSTED 29/03/94

View Document

25/01/9525 January 1995 £ NC 1000/7000000 29/0

View Document

24/01/9524 January 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/01/9524 January 1995 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

24/01/9524 January 1995 REREGISTRATION UNLTD-LTD 31/12/94

View Document

24/01/9524 January 1995 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

23/01/9523 January 1995 £ NC 7000000/1000 12/01/95

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/948 September 1994 DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9429 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9429 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 NC INC ALREADY ADJUSTED 29/03/94

View Document

22/04/9422 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/04/9422 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/94

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/03/94

View Document

08/04/948 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 COMPANY NAME CHANGED RUTH FOUR CERTIFICATE ISSUED ON 31/03/94

View Document

23/02/9423 February 1994 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