TODDS OFFICE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

15/06/2315 June 2023 Satisfaction of charge 041054370002 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Termination of appointment of Shane Beesley as a director on 2023-03-05

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

01/04/211 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE BEESLEY / 01/03/2021

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, DIRECTOR JACK REID

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

07/01/207 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CESSATION OF GARY MICHAEL BEESLEY AS A PSC

View Document

24/10/1924 October 2019 SAIL ADDRESS CHANGED FROM: 21A NEWLAND LINCOLN LN1 1XP UNITED KINGDOM

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

16/10/1916 October 2019 PREVEXT FROM 31/03/2019 TO 31/05/2019

View Document

02/07/192 July 2019 ADOPT ARTICLES 10/06/2019

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041054370002

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM TODDS OFFICE SOLUTIONS LTD WHISBY WAY LINCOLN LN6 3LQ

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR GARY BEESLEY

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY BEESLEY

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TODDS CENTENARY LIMITED

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR JACK REID

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR ANDREW ROBERT REID

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR MARTIN JOHN REID

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM TODDS-AC WHISBY WAY LINCOLN LINCOLNSHIRE LN6 3LQ

View Document

11/11/1511 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

21/10/1521 October 2015 COMPANY NAME CHANGED TODDS AC 2006 LTD CERTIFICATE ISSUED ON 21/10/15

View Document

31/08/1531 August 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLDRON

View Document

31/08/1531 August 2015 APPOINTMENT TERMINATED, SECRETARY LYNNE COLDRON

View Document

31/08/1531 August 2015 APPOINTMENT TERMINATED, DIRECTOR LYNNE COLDRON

View Document

31/08/1531 August 2015 DIRECTOR APPOINTED MR SHANE BEESLEY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM CENTENARY HOUSE WHISBY WAY LINCOLN LINCOLNSHIRE LN6 3LQ

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

12/11/0912 November 2009 SAIL ADDRESS CREATED

View Document

12/11/0912 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN COLDRON / 10/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARGARET COLDRON / 10/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL BEESLEY / 10/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY DAWN BEESLEY / 10/11/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LYNNE MARGARET COLDRON / 10/11/2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0810 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED LYNNE MARGARET COLDRON

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY BEESLEY / 07/10/2008

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY BEESLEY / 07/10/2008

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: CAWLEY HOUSE 149-155 CANAL, STREET NOTTINGHAM, NG1 7HR

View Document

01/12/061 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 COMPANY NAME CHANGED AC OFFICE SUPPLIES LTD. CERTIFICATE ISSUED ON 22/11/06

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 COMPANY NAME CHANGED AC SELBY OFFICE SUPPLIES LIMITED CERTIFICATE ISSUED ON 24/03/03

View Document

19/11/0219 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/027 January 2002 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 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