TOOLTEK SUPPLIES LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Registered office address changed from Langton House Lloyd & Jones Engineers Ltd Regent Road Bootle Merseyside L20 1BL England to Langton House Regent Road Bootle Merseyside L20 1BL on 2025-04-25

View Document

17/04/2517 April 2025 Registered office address changed from PO Box Po Box 29 Lloyd & Jones Engineers Ltd Regent Road Bootle L20 1BL England to Langton House Lloyd & Jones Engineers Ltd Regent Road Bootle Merseyside L20 1BL on 2025-04-17

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-11-30

View Document

22/02/2422 February 2024 Change of details for Mr John Birch as a person with significant control on 2024-02-22

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/07/2318 July 2023 Micro company accounts made up to 2022-11-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Satisfaction of charge 2 in full

View Document

24/11/2124 November 2021 Satisfaction of charge 1 in full

View Document

02/08/212 August 2021 Micro company accounts made up to 2020-11-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/18

View Document

22/08/1922 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/18

View Document

22/08/1922 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/18

View Document

22/08/1922 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/18

View Document

22/07/1922 July 2019 CESSATION OF DAVID KENNETH PEACH AS A PSC

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM TOOLTEK HOUSE SPYVEE STREET HULL HU8 7JJ

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BIRCH

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PEACH

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, SECRETARY LINDA PEACH

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR JOHN BIRCH

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/07/138 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/07/1119 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH PEACH / 07/07/2010

View Document

15/07/1015 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

22/03/0322 March 2003 £ IC 100/50 28/01/03 £ SR 50@1=50

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/01/0324 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/028 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

30/08/0130 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

03/08/003 August 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

06/08/986 August 1998 RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS

View Document

27/07/9727 July 1997 RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

14/07/9614 July 1996 RETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

06/09/956 September 1995 RETURN MADE UP TO 07/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/09/9423 September 1994 RETURN MADE UP TO 07/07/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

23/09/9423 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9423 September 1994 REGISTERED OFFICE CHANGED ON 23/09/94 FROM: UNIT 6, CROFT ENTERPRISE PARK SCOTT STREET HULL NORTH HUMBERSIDE, HU2 9XX

View Document

04/08/944 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9414 February 1994 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

17/08/9317 August 1993 REGISTERED OFFICE CHANGED ON 17/08/93

View Document

17/08/9317 August 1993 RETURN MADE UP TO 07/07/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTING REF. DATE EXT FROM 30/08 TO 30/11

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

23/11/9223 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/928 October 1992 RETURN MADE UP TO 07/07/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

04/03/924 March 1992 RETURN MADE UP TO 07/07/91; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992 REGISTERED OFFICE CHANGED ON 05/01/92 FROM: UNIT 7,ENGLISH STREET IND.ESTATE ENGLISH STREET KINGSTON-UPON-HULL HU3 2BE

View Document

26/10/8926 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/08

View Document

16/08/8916 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/897 July 1989 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