TOL FINANCIAL 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
02/05/252 May 2025 Micro company accounts made up to 2024-09-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-09-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-20 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/02/236 February 2023 Change of details for Mr Timothy Patrick Oloughlin as a person with significant control on 2023-01-31

View Document

03/02/233 February 2023 Change of details for Miss Hannah Jayne Cole as a person with significant control on 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-09-30

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

02/12/202 December 2020 PREVEXT FROM 31/08/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/04/209 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 29 COURTENAY ROAD KEYNSHAM BRISTOL BS31 1JU

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MS HANNAH COLE / 01/02/2017

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MS HANNAH COLE / 01/09/2017

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH COLE

View Document

23/01/1823 January 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

22/01/1822 January 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

21/01/1821 January 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY PATRICK OLOUGHLIN / 01/09/2017

View Document

21/01/1821 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PATRICK OLOUGHLIN / 01/09/2017

View Document

20/01/1820 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK OLOUGHLIN / 01/09/2017

View Document

20/01/1820 January 2018 PSC'S CHANGE OF PARTICULARS / TIMOTHY PATRICK OLOUGHLIN / 01/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/09/1522 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK OLOUGHLIN / 02/09/2014

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 17 DUCKMOOR ROAD ASHTON BRISTOL BS3 2DD ENGLAND

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK OLOUGHLIN / 01/01/2012

View Document

01/10/121 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/07/1215 July 2012 CURRSHO FROM 30/09/2012 TO 31/08/2012

View Document

07/09/117 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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