TOOLSAVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Change of details for Mr Frederick Maurice Evans as a person with significant control on 2025-06-04

View Document

04/06/254 June 2025 Notification of Charles William Evans as a person with significant control on 2025-06-04

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

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

View Accounts

20/11/2320 November 2023 Satisfaction of charge 051099870008 in full

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

15/08/2315 August 2023 Micro company accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Director's details changed for Mr Frederick Maurice Evans on 2023-08-08

View Document

08/08/238 August 2023 Change of details for Mr Frederick Maurice Evans as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Director's details changed for Mr Frederick Maurice Evans on 2023-08-08

View Document

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

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

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

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

11/09/2011 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051099870006

View Document

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

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

22/08/1922 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, SECRETARY PEGGY EVANS

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR CHARLES WILLIAM EVANS

View Document

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

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051099870008

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051099870005

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM UNITS 9+12 ALBION BUSINESS PARK SPRING ROAD WEST BROMWICH B66 1LY

View Document

22/03/1722 March 2017 Registered office address changed from , Units 9+12 Albion Business Park, Spring Road, West Bromwich, B66 1LY to Unit C Manders Estate, Old Heath Road Wolverhampton WV1 2RP on 2017-03-22

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051099870007

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051099870006

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

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

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

05/03/145 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051099870005

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051099870003

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051099870004

View Document

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

01/07/131 July 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual return made up to 2 March 2012 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/05/129 May 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/09/1116 September 2011 16/09/11 STATEMENT OF CAPITAL GBP 1

View Document

05/09/115 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/113 March 2011 01/04/10 STATEMENT OF CAPITAL GBP 3

View Document

03/03/113 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK MAURICE EVANS / 01/10/2009

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 23/04/10 NO CHANGES

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: UNIT 1, COLLIERS CLOSE BROWNHILLS WALSALL WS8 7EU

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/01/0616 January 2006

View Document

23/12/0523 December 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 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