TOLTEC SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Unaudited abridged accounts made up to 2024-10-31 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-08 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/06/2425 June 2024 | Micro company accounts made up to 2023-10-31 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/06/2322 June 2023 | Micro company accounts made up to 2022-10-31 |
13/01/2313 January 2023 | Notification of Lee Reid as a person with significant control on 2023-01-13 |
13/01/2313 January 2023 | Notification of Trevor Hughes as a person with significant control on 2023-01-13 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-08 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-08 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/03/2116 March 2021 | 31/10/20 UNAUDITED ABRIDGED |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/10/2023 October 2020 | PSC'S CHANGE OF PARTICULARS / MR LEE READ / 19/10/2020 |
23/10/2023 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE REID / 19/10/2019 |
16/07/2016 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
04/05/204 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN CORNFORTH / 04/05/2020 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/03/1923 March 2019 | 31/10/18 UNAUDITED ABRIDGED |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/12/1711 December 2017 | 31/10/17 UNAUDITED ABRIDGED |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/01/168 January 2016 | Annual return made up to 27 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/12/1410 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/12/133 December 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/12/1220 December 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/01/1217 January 2012 | Annual return made up to 27 November 2011 with full list of shareholders |
17/01/1217 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HUGHES / 27/11/2011 |
17/01/1217 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LEE REID / 27/11/2011 |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/12/106 December 2010 | Annual return made up to 27 November 2010 with full list of shareholders |
06/12/106 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HUGHES / 27/11/2010 |
23/01/1023 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/01/1014 January 2010 | Annual return made up to 27 November 2009 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE REID / 14/01/2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HUGHES / 14/01/2010 |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/12/0712 December 2007 | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | LOCATION OF REGISTER OF MEMBERS |
12/12/0712 December 2007 | REGISTERED OFFICE CHANGED ON 12/12/07 FROM: BUILDING 26 EXCHANGE QUAY SALFORD QUAYS MANCHESTER M5 3EQ |
12/12/0712 December 2007 | LOCATION OF DEBENTURE REGISTER |
18/10/0718 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/01/076 January 2007 | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS |
09/06/069 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
27/03/0627 March 2006 | DIRECTOR RESIGNED |
18/01/0618 January 2006 | SECRETARY RESIGNED |
25/11/0525 November 2005 | NEW SECRETARY APPOINTED |
25/11/0525 November 2005 | SECRETARY RESIGNED |
25/11/0525 November 2005 | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/11/0423 November 2004 | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | REGISTERED OFFICE CHANGED ON 20/07/04 FROM: QUAY WEST TRAFFORD WHARF ROAD MANCHESTER M17 1HH |
09/07/049 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
15/05/0415 May 2004 | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS |
25/03/0425 March 2004 | REGISTERED OFFICE CHANGED ON 25/03/04 FROM: CITY HOUSE 605 OLDHAM ROAD FAILSWORTH MANCHESTER M35 9AN |
24/03/0424 March 2004 | REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 380A COOPER HOUSE THIRD AVENUE THE VILLAGE TRAFFORD PARK M17 1JE |
24/03/0424 March 2004 | NEW DIRECTOR APPOINTED |
24/06/0324 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
29/01/0329 January 2003 | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS |
06/09/026 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
28/08/0228 August 2002 | RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS |
28/08/0228 August 2002 | RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS; AMEND |
03/11/003 November 2000 | NEW SECRETARY APPOINTED |
10/10/0010 October 2000 | NEW DIRECTOR APPOINTED |
10/10/0010 October 2000 | S366A DISP HOLDING AGM 06/10/00 |
10/10/0010 October 2000 | S386 DISP APP AUDS 06/10/00 |
10/10/0010 October 2000 | SECRETARY RESIGNED |
10/10/0010 October 2000 | REGISTERED OFFICE CHANGED ON 10/10/00 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR |
10/10/0010 October 2000 | NEW DIRECTOR APPOINTED |
10/10/0010 October 2000 | DIRECTOR RESIGNED |
06/10/006 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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