TOSYS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-01-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

01/12/231 December 2023 Micro company accounts made up to 2023-01-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-01-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

24/06/2124 June 2021 Cessation of Jane Lake as a person with significant control on 2021-06-24

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/20

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW DOMINIC LAKE / 06/04/2016

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MRS JANE LAKE / 06/04/2016

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW DOMINIC LAKE / 06/04/2016

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MRS JANE LAKE / 06/04/2016

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DOMINIC LAKE / 01/04/2020

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM UNIT 4 MATRIX WAY MATRIX POINT CHORLEY LANCASHIRE PR7 7ND UNITED KINGDOM

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW DOMINIC LAKE / 14/02/2020

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MRS JANE LAKE / 14/02/2020

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

18/01/2018 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

28/10/1928 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

25/09/1825 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/06/1720 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM UNIT 5 RICHMOND INDUSTRIAL ESTATE RICHMOND STREET ACCRINGTON LANCASHIRE BB5 0RJ UNITED KINGDOM

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/03/1622 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 PREVSHO FROM 28/02/2016 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/02/1527 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information