TOOLSAVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Change of details for Mr Frederick Maurice Evans as a person with significant control on 2025-06-04 |
04/06/254 June 2025 | Notification of Charles William Evans as a person with significant control on 2025-06-04 |
12/11/2412 November 2024 | Micro company accounts made up to 2024-03-31 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/11/2320 November 2023 | Satisfaction of charge 051099870008 in full |
04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
15/08/2315 August 2023 | Micro company accounts made up to 2023-03-31 |
08/08/238 August 2023 | Director's details changed for Mr Frederick Maurice Evans on 2023-08-08 |
08/08/238 August 2023 | Change of details for Mr Frederick Maurice Evans as a person with significant control on 2023-08-08 |
08/08/238 August 2023 | Director's details changed for Mr Frederick Maurice Evans on 2023-08-08 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
04/10/224 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-03-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
11/09/2011 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051099870006 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
22/08/1922 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
13/06/1913 June 2019 | APPOINTMENT TERMINATED, SECRETARY PEGGY EVANS |
13/06/1913 June 2019 | DIRECTOR APPOINTED MR CHARLES WILLIAM EVANS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/11/185 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 051099870008 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
04/10/174 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051099870005 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
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 |
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 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
12/09/1612 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 051099870007 |
17/11/1517 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 051099870006 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/10/157 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
09/04/159 April 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/10/1429 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/10/1315 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 051099870005 |
23/08/1323 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 051099870003 |
23/08/1323 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 051099870004 |
03/07/133 July 2013 | DISS40 (DISS40(SOAD)) |
02/07/132 July 2013 | FIRST GAZETTE |
01/07/131 July 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
04/04/134 April 2013 | Annual return made up to 2 March 2012 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/11/121 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/05/129 May 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/09/1116 September 2011 | 16/09/11 STATEMENT OF CAPITAL GBP 1 |
05/09/115 September 2011 | RETURN OF PURCHASE OF OWN SHARES |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/08/1111 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/03/113 March 2011 | 01/04/10 STATEMENT OF CAPITAL GBP 3 |
03/03/113 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
03/03/113 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK MAURICE EVANS / 01/10/2009 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | 23/04/10 NO CHANGES |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
10/06/0810 June 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
01/09/071 September 2007 | RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/09/0618 September 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | REGISTERED OFFICE CHANGED ON 16/01/06 FROM: UNIT 1, COLLIERS CLOSE BROWNHILLS WALSALL WS8 7EU |
16/01/0616 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/01/0616 January 2006 | |
23/12/0523 December 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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