TOOLMAX GENERAL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CATLING

View Document

27/04/2127 April 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/04/2021

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

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

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

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

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/04/1325 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/03/1318 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/03/1318 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/03/131 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CATLING / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIA CATLING / 13/01/2010

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: ARGO HOUSE KILBURN PARK ROAD LONDON NW6 5LF

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 131 SALUSBURY ROAD LONDON NW6 6RG

View Document

31/12/0131 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

05/01/925 January 1992 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 FIRST GAZETTE

View Document

11/11/9111 November 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

16/05/9016 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

27/01/8927 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 RETURN MADE UP TO 11/10/87; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

13/02/8713 February 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

13/02/8713 February 1987 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

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