TOOLSTREAM LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewCessation of James Goddard-Watts as a person with significant control on 2016-04-06

View Document

22/05/2522 May 2025 Appointment of Mr John Geraint Meaden as a director on 2025-05-06

View Document (might not be available)

07/02/257 February 2025 Director's details changed for Mr Simon Paul Bird on 2025-02-07

View Document (might not be available)

07/02/257 February 2025 Director's details changed for Mr Simon Paul Bird on 2025-02-07

View Document

29/01/2529 January 2025 Full accounts made up to 2023-07-31

View Document

23/01/2523 January 2025 Termination of appointment of Rory Anthony O'donnell as a director on 2024-12-31

View Document (might not be available)

29/10/2429 October 2024 Director's details changed for Mr Rory Anthony O'donnell on 2024-10-22

View Document (might not be available)

28/11/2328 November 2023 Registration of charge 042811440011, created on 2023-11-27

View Document

03/11/233 November 2023 Full accounts made up to 2022-07-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document (might not be available)

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/12/222 December 2022 Termination of appointment of Richard Mark Wilson as a director on 2022-11-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-04 with updates

View Document

22/02/2222 February 2022 Full accounts made up to 2021-07-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

23/06/2023 June 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR SIMON PAUL BIRD

View Document

09/04/199 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document (might not be available)

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOKE

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document (might not be available)

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document (might not be available)

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document (might not be available)

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document (might not be available)

27/10/1627 October 2016 DIRECTOR APPOINTED MR ANDREW COOKE

View Document (might not be available)

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS FRANK BAILEY / 24/10/2016

View Document (might not be available)

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS FRANK BAILEY / 24/10/2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

19/05/1619 May 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/07/15

View Document (might not be available)

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document (might not be available)

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN JANE

View Document

09/10/159 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BYRNE

View Document (might not be available)

09/06/159 June 2015 DIRECTOR APPOINTED MR BENJAMIN THOMAS FRANK BAILEY

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK CHEDGEY

View Document (might not be available)

03/12/143 December 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document (might not be available)

03/10/143 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document (might not be available)

11/04/1411 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document (might not be available)

17/10/1317 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document (might not be available)

12/08/1312 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/08/131 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document (might not be available)

01/08/131 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document (might not be available)

01/08/131 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document (might not be available)

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

18/09/1218 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MARK STEPHEN CHEDGEY

View Document (might not be available)

11/07/1211 July 2012 DIRECTOR APPOINTED MARK STEPHEN CHEDGEY

View Document (might not be available)

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document (might not be available)

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL JOHN MORRIS / 04/09/2011

View Document (might not be available)

29/09/1129 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY BYRLE / 06/05/2011

View Document (might not be available)

03/05/113 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document (might not be available)

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM CENTRAL HOUSE CHURCH STREET YEOVIL SOMERSET BA20 1HH

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED ALAN VICTOR JANE

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MICHAEL ANTHONY BYRLE

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM C/O BATT, SANDERS & BENNETT 17 HENFORD YEOVIL SOMERSET BA20 1UH

View Document

25/10/1025 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document (might not be available)

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

21/09/1021 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document (might not be available)

21/09/1021 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document (might not be available)

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document (might not be available)

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document (might not be available)

09/09/109 September 2010 DIRECTOR APPOINTED MR RORY ANTHONY O'DONNELL

View Document (might not be available)

01/09/101 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document (might not be available)

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY JULIA GODDARD WATTS

View Document (might not be available)

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES GODDARD WATTS

View Document (might not be available)

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document (might not be available)

19/01/1019 January 2010 AUDITOR'S RESIGNATION

View Document (might not be available)

07/11/097 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document (might not be available)

21/10/0921 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document (might not be available)

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP ELLIS

View Document

28/05/0928 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document (might not be available)

31/03/0931 March 2009 COMPANY NAME CHANGED SILVERLINE TOOLS LIMITED CERTIFICATE ISSUED ON 01/04/09

View Document (might not be available)

02/12/082 December 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER SPELLER

View Document (might not be available)

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TANYA FITZGERALD

View Document (might not be available)

10/04/0810 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document (might not be available)

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document (might not be available)

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 17 HENDFORD YEOVIL SOMERSET BA20 1UH

View Document (might not be available)

02/10/062 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document (might not be available)

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document (might not be available)

30/03/0630 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document (might not be available)

03/10/053 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document (might not be available)

22/09/0422 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document (might not be available)

19/05/0419 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document (might not be available)

18/09/0318 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document (might not be available)

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/10/024 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

20/09/0220 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document (might not be available)

26/06/0226 June 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/07/02

View Document

21/05/0221 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

08/05/028 May 2002 COMPANY NAME CHANGED FIRMSTAKE LIMITED CERTIFICATE ISSUED ON 08/05/02

View Document (might not be available)

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document (might not be available)

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document (might not be available)

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document (might not be available)

04/09/014 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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