TROUBLESHOOT LTD

Company Documents

DateDescription
03/06/253 June 2025 Liquidators' statement of receipts and payments to 2025-04-17

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Appointment of a voluntary liquidator

View Document

29/04/2429 April 2024 Registered office address changed from 18 Eccleston Place, Park Street Salford M7 4NH to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 2024-04-29

View Document

29/04/2429 April 2024 Declaration of solvency

View Document

29/04/2429 April 2024 Resolutions

View Document

04/01/244 January 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

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

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

28/09/2228 September 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

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

View Document

26/04/2126 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

23/06/2023 June 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

19/03/1819 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/08/1523 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/08/1322 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 18 ECCLESTON PLACE, PARK STREET SALFORD M7 4NH UNITED KINGDOM

View Document

19/08/1119 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AVROM BISHOP / 01/08/2011

View Document

19/08/1119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR AVROM BISHOP / 01/08/2011

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 79 BISHOPS ROAD PRESTWICH MANCHESTER GREATER MANCHESTER

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE RUTH BISHOP / 01/08/2011

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/08/1017 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVROM BISHOP / 09/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE RUTH BISHOP / 09/07/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/12/0817 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0811 December 2008 COMPANY NAME CHANGED COPYFAST LTD CERTIFICATE ISSUED ON 11/12/08

View Document

05/08/085 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AVROM BISHOP / 04/08/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: 79 BISHOPS ROAD PRESTWICH MANCHESTER LANCASHIRE M25 0AS

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 REGISTERED OFFICE CHANGED ON 27/07/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 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