TOOLSHED COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Director's details changed for Mr David Edward Priestley on 2025-06-02 |
| 02/06/252 June 2025 | Registered office address changed from Unit 8, Oak Spinney Park Ratby Lane Leicester Forest East Leicester Leicestershire LE3 3AW England to Unit 8 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2025-06-02 |
| 02/06/252 June 2025 | Change of details for Mrs Rosemarie Jane Priestley as a person with significant control on 2025-06-02 |
| 02/06/252 June 2025 | Change of details for Mr David Edward Priestley as a person with significant control on 2025-06-02 |
| 13/11/2413 November 2024 | Micro company accounts made up to 2024-03-31 |
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-27 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/01/239 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/12/177 December 2017 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 39 CASTLE STREET LEICESTER LEICESTERSHIRE LE1 5WN ENGLAND |
| 07/11/177 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 17/08/1717 August 2017 | REGISTERED OFFICE CHANGED ON 17/08/2017 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT |
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
| 11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARIE JANE PRIESTLEY |
| 11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDWARD PRIESTLEY |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/07/1612 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/08/1519 August 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/08/1428 August 2014 | DIRECTOR APPOINTED MRS ROSEMARIE JANE PRIESTLEY |
| 08/07/148 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
| 10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/07/139 July 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER MANSHIP |
| 09/07/139 July 2013 | APPOINTMENT TERMINATED, DIRECTOR SUSAN HOLCROFT |
| 09/07/139 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
| 09/07/139 July 2013 | APPOINTMENT TERMINATED, SECRETARY PETER MANSHIP |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/07/122 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
| 02/07/122 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD PRIESTLEY / 07/10/2011 |
| 02/07/122 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN HOLCROFT / 27/10/2011 |
| 14/06/1214 June 2012 | COMPANY NAME CHANGED EDIT LE1 LTD CERTIFICATE ISSUED ON 14/06/12 |
| 14/06/1214 June 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 26/07/1126 July 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/07/1022 July 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
| 22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN HOLCROFT / 27/05/2010 |
| 29/06/1029 June 2010 | TERMINATE SEC APPOINTMENT |
| 29/06/1029 June 2010 | SECRETARY APPOINTED PETER JOHN MANSHIP |
| 09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/06/0923 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
| 18/02/0918 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MITCHELL / 03/12/2008 |
| 16/12/0816 December 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
| 16/12/0816 December 2008 | DIRECTOR APPOINTED SUSAN MITCHELL |
| 16/12/0816 December 2008 | DIRECTOR APPOINTED DAVID EDWARD PRIESTLEY |
| 30/05/0830 May 2008 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND |
| 30/05/0830 May 2008 | DIRECTOR APPOINTED PETER JOHN MANSHIP |
| 30/05/0830 May 2008 | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED |
| 30/05/0830 May 2008 | APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED |
| 27/05/0827 May 2008 | 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