TOSCA SUPPLY CHAIN SOLUTIONS UK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-04-16 with no updates

View Document

17/12/2417 December 2024 Registration of charge 039182170007, created on 2024-12-05

View Document

17/12/2417 December 2024 Registration of charge 039182170006, created on 2024-12-05

View Document

18/10/2418 October 2024 Termination of appointment of Matthew Harrison as a director on 2024-10-18

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

22/04/2422 April 2024 Accounts for a small company made up to 2022-12-30

View Document

19/04/2419 April 2024 Appointment of Laurent Le Mercier as a director on 2024-02-29

View Document

19/04/2419 April 2024 Termination of appointment of Daniel William Lee as a director on 2024-02-29

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

25/01/2325 January 2023 Appointment of Mr Daniel William Lee as a director on 2023-01-01

View Document

25/01/2325 January 2023 Termination of appointment of Scott Smith as a director on 2023-01-01

View Document

25/01/2325 January 2023 Termination of appointment of Jesse Aran Mario Francis Sels as a director on 2023-01-01

View Document

25/01/2325 January 2023 Appointment of Mr Matthew Harrison as a director on 2023-01-01

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

15/11/2215 November 2022 Change of details for Contraload Nv as a person with significant control on 2021-06-29

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

16/06/2116 June 2021 Resolutions

View Document

20/05/2120 May 2021 30/12/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

29/09/2029 September 2020 DIRECTOR APPOINTED MR SCOTT SMITH

View Document

28/09/2028 September 2020 DIRECTOR APPOINTED MR ERIC OWEN FRANK

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANDRIES VAN SLOOTEN

View Document

20/08/2020 August 2020 FULL ACCOUNTS MADE UP TO 30/12/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

13/12/1913 December 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

16/09/1916 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

28/12/1828 December 2018 COMPANY NAME CHANGED PACKAGING LOGISTICS SERVICES LIMITED CERTIFICATE ISSUED ON 28/12/18

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR JESSE ARAN MARIO FRANCIS SELS

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039182170003

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONTRALOAD NV

View Document

01/05/181 May 2018 CESSATION OF BIBBY SUPPLY CHAIN SERVICES LIMITED AS A PSC

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 105 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JQ

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY BIBBY BROS & CO (MANAGMENT) LIMITED

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR ANDRIES VAN SLOOTEN

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORSON

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039182170005

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039182170004

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBBY

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BYRNE

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN EYRE

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL FREED

View Document

18/04/1818 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR MICHAEL JAMES BIBBY

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR RICHARD JAMES MORSON

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR. DUNCAN ASHLEY EYRE

View Document

11/05/1711 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039182170005

View Document

11/05/1711 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039182170004

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BYRNE / 13/03/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANN MONK

View Document

06/05/166 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BYRNE / 01/11/2015

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039182170003

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MRS ANN MONK

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CULLINGFORD

View Document

29/05/1529 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MICHAEL PETER BROWN

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED DANIEL SIMON FREED

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN SPEAK

View Document

27/05/1427 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED PAUL ANTHONY BYRNE

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/06/1113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/04/1112 April 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/12/107 December 2010 AUDITOR'S RESIGNATION

View Document

23/11/1023 November 2010 ARTICLES OF ASSOCIATION

View Document

01/11/101 November 2010 CORPORATE SECRETARY APPOINTED BIBBY BROS & CO (MANAGMENT) LIMITED

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR IAIN ALEXANDER SPEAK

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR PAUL ANDREW CULLINGFORD

View Document

30/10/1030 October 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAME TAYLOR

View Document

30/10/1030 October 2010 REGISTERED OFFICE CHANGED ON 30/10/2010 FROM EDGAR HOUSE BERROW GREEN ROAD, MARTLEY WORCESTER WORCESTERSHIRE WR6 6PQ

View Document

30/10/1030 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR

View Document

30/10/1030 October 2010 APPOINTMENT TERMINATED, SECRETARY HARRISON CLARK (SECRETARIAL) LIMITED

View Document

20/10/1020 October 2010 ADOPT ARTICLES 08/10/2010

View Document

20/07/1020 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON CLARK (SECRETARIAL) LIMITED / 01/06/2010

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 SECRETARY'S CHANGE OF PARTICULARS / LHARRISON CLARK (SECRETARIAL) LIMITED / 13/07/2009

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/07/074 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/074 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/07/074 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/08/054 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 S366A DISP HOLDING AGM 30/09/04

View Document

25/11/0425 November 2004 S386 DISP APP AUDS 30/09/04

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/036 November 2003 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

30/10/0330 October 2003 AUDITOR'S RESIGNATION

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/07/0328 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

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

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 NC INC ALREADY ADJUSTED 27/07/00

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 £ NC 1000/50000 27/07/

View Document

14/08/0014 August 2000 COMPANY NAME CHANGED INGLEBY (1287) LIMITED CERTIFICATE ISSUED ON 15/08/00

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 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