TOOLRITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Appointment of Mr Aarron Iefan Matthew Lucas as a director on 2024-06-11

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/12/2312 December 2023 Director's details changed for Mr Joshua Speirs on 2023-12-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/01/2115 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 26/03/20 STATEMENT OF CAPITAL GBP 101.00

View Document

22/08/2022 August 2020 NEW SHARE CLASSES CREATED/ISSUED SHARE CAPITAL INCREASED 26/03/2020

View Document

22/08/2022 August 2020 ARTICLES OF ASSOCIATION

View Document

14/08/2014 August 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR JOSHUA SPEIRS

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN SPEIRS / 18/11/2019

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, SECRETARY PAUL SPEIRS

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SPEIRS

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY SPEIRS

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MARTIN SPEIRS / 18/11/2019

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR PAUL MARTIN SPEIRS

View Document

15/11/1915 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 185 BENFLEET ROAD BENFLEET SS7 1QG

View Document

21/02/1921 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

20/04/1820 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048990740003

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

28/05/1128 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/03/1121 March 2011 Annual return made up to 15 September 2010 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/0914 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 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