TOOLKIT WEBSITES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

03/10/243 October 2024 Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to 3rd Floor 207 Regent Street London W1B 3HH on 2024-10-03

View Document

03/10/243 October 2024 Registered office address changed from 207 Regent Street London W1B 3HH England to 207 Regent Street 3rd Floor London W1B 3HH on 2024-10-03

View Document

03/10/243 October 2024 Registered office address changed from Floor 3, 207 Regent Street London W1B 3HH 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 207 Regent Street London W1B 3HH on 2024-10-03

View Document

03/10/243 October 2024 Registered office address changed from Unit 13, Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FH United Kingdom to Floor 3, 207 Regent Street London W1B 3HH 3rd Floor 207 Regent Street London W1B 3HH on 2024-10-03

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

23/05/2323 May 2023 Director's details changed for Mr Marcus William Malcolm Green on 2023-05-22

View Document

23/05/2323 May 2023 Change of details for Mr Marcus William Malcolm Green as a person with significant control on 2023-05-22

View Document

12/05/2312 May 2023 Director's details changed for Mr Marcus William Malcolm Green on 2021-02-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/05/2213 May 2022 Registration of charge 047181960001, created on 2022-05-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW GREEN

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM MALCOLM GREEN / 01/04/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STANFORD MALCOLM GREEN / 14/05/2018

View Document

23/05/1823 May 2018 CESSATION OF REBECCA SUSAN GREEN AS A PSC

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM MALCOLM GREEN / 14/05/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM MALCOLM GREEN / 23/05/2018

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM MALCOLM GREEN / 14/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 30 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/04/1412 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/05/135 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS WILLIAM MALCOLM GREEN / 24/10/2011

View Document

15/07/1115 July 2011 S1096 COURT ORDER TO RECTIFY

View Document

06/05/116 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/1019 October 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS WILLIAM MALCOLM GREEN / 01/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 30A BEDFORD PLACE SOUTHAMPTON SO15 2DG

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS GREEN / 12/08/2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS GREEN / 24/02/2009

View Document

24/02/0924 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW GREEN / 24/02/2009

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 COMPANY NAME CHANGED GREENDESIGN INTERNET SOLUTIONS L IMITED CERTIFICATE ISSUED ON 21/05/07

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 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