TOOLS DIRECT 2 YOU LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

21/11/2121 November 2021 Confirmation statement made on 2021-04-29 with no updates

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

22/09/2022 September 2020 DIRECTOR APPOINTED MR GARY MOORE

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 4 MANOR VIEW MANOR VIEW BARTON MILLS BURY ST. EDMUNDS IP28 6BH ENGLAND

View Document

22/09/2022 September 2020 CESSATION OF IAN RICHARD PAULEY AS A PSC

View Document

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE BYE

View Document

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

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

29/03/1929 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PAULEY

View Document

24/08/1724 August 2017 CESSATION OF ANTHONY JOHN LITTLEFORD AS A PSC

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LITTLEFORD

View Document

06/03/176 March 2017 DIRECTOR APPOINTED JOANNE MARGARET BYE

View Document

06/03/176 March 2017 DIRECTOR APPOINTED IAN RICHARD PAULEY

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 12 LANGFORD DRIVE KINMEL BAY RHYL DENBIGSHIRE LL18 5NP

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

18/03/1618 March 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

14/09/1514 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LITTLEFORD / 01/10/2013

View Document

17/12/1317 December 2013 CURREXT FROM 31/08/2014 TO 30/09/2014

View Document

22/08/1322 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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