TOSCA SOLUTIONS UK LTD

Company Documents

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

View Document

17/12/2417 December 2024 Registration of charge 039636280006, created on 2024-12-05

View Document

17/12/2417 December 2024 Registration of charge 039636280007, created on 2024-12-05

View Document

12/12/2412 December 2024 Memorandum and Articles of Association

View Document

12/12/2412 December 2024 Resolutions

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 2023-12-31

View Document

14/06/2414 June 2024 Termination of appointment of Daniel William Lee as a director on 2024-02-29

View Document

14/06/2414 June 2024 Appointment of Laurent Le Mercier as a director on 2024-02-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

19/04/2419 April 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

30/01/2330 January 2023 Termination of appointment of Jesse Sels as a secretary on 2023-01-01

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 Registered office address changed from The Draw Bridge Castle Court Unit 2 Castlegate Business Park Dudley DY1 4rd England to 3rd Floor, Castlemill Burnt Tree Dudley West Midlands DY4 7UF on 2023-01-25

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 Certificate of change of name

View Document

16/06/2116 June 2021 Resolutions

View Document

17/05/2117 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 REGISTERED OFFICE CHANGED ON 12/05/2021 FROM SUITE JM6 PARK BUSINESS CENTRE HASTINGWOOD INDUSTRIAL PARK, WOOD LANE ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9QR

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 DIRECTOR APPOINTED MR ERIC OWEN FRANK

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR SCOTT SMITH

View Document

20/08/2020 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/08/2018 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039636280004

View Document

18/08/2018 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039636280003

View Document

18/08/2018 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039636280005

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Document

30/08/1830 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039636280005

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR SYLVIAN NAETS

View Document

09/11/169 November 2016 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/06/152 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

04/03/154 March 2015 RE SECT 519 AUDITORS RESIGNATION

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039636280003

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039636280004

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

20/08/1220 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/04/1225 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1128 November 2011 SECRETARY APPOINTED MR JESSE SELS

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIAN NAETS / 17/11/2011

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY DAVID DAVIES

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

27/04/1127 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSE ARAN MARIO FRANCIS SELS / 04/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIAN NAETS / 04/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM SUITE 2N2 PARK BUSINESS CENTRE HASTINGWOOD INDUSTRIAL PARK WOOD LANE ERDINGTON BIRMINGHAM B24 9QR

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

07/11/087 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/10/087 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/05/0814 May 2008 COMPANY NAME CHANGED PALLETPOOL LIMITED CERTIFICATE ISSUED ON 15/05/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: MARITIME CENTRE PORT OF LIVERPOOL LIVERPOOL MERSEYSIDE L21 1LA

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 04/04/06; NO CHANGE OF MEMBERS

View Document

10/03/0610 March 2006 AUDITOR'S RESIGNATION

View Document

03/01/063 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 04/04/05; CHANGE OF MEMBERS

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0322 September 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/09/0322 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0322 September 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 NC INC ALREADY ADJUSTED 02/09/03

View Document

22/09/0322 September 2003 £ NC 1000000/1200000 02/0

View Document

22/09/0322 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0322 September 2003 ARTICLES OF ASSOCIATION

View Document

22/09/0322 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 15/11/01

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: THE PALLENTINE CENTRE TYBURN ROAD BIRMINGHAM WEST MIDLANDS B24 9NY

View Document

07/07/037 July 2003 ACC. REF. DATE SHORTENED FROM 15/11/02 TO 31/12/01

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

08/11/028 November 2002 RETURN MADE UP TO 04/04/02; NO CHANGE OF MEMBERS

View Document

25/02/0225 February 2002 FULL ACCOUNTS MADE UP TO 15/11/00

View Document

17/01/0217 January 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 15/11/00

View Document

02/01/022 January 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/10/009 October 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 30/06/00

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 SECRETARY RESIGNED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 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