TOOLSHED COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Director's details changed for Mr David Edward Priestley on 2025-06-02

View Document

02/06/252 June 2025 Registered office address changed from Unit 8, Oak Spinney Park Ratby Lane Leicester Forest East Leicester Leicestershire LE3 3AW England to Unit 8 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Mrs Rosemarie Jane Priestley as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Mr David Edward Priestley as a person with significant control on 2025-06-02

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

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

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

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

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

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

View Accounts

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 39 CASTLE STREET LEICESTER LEICESTERSHIRE LE1 5WN ENGLAND

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARIE JANE PRIESTLEY

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDWARD PRIESTLEY

View Document

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

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

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

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MRS ROSEMARIE JANE PRIESTLEY

View Document

08/07/148 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MANSHIP

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN HOLCROFT

View Document

09/07/139 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY PETER MANSHIP

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD PRIESTLEY / 07/10/2011

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN HOLCROFT / 27/10/2011

View Document

14/06/1214 June 2012 COMPANY NAME CHANGED EDIT LE1 LTD CERTIFICATE ISSUED ON 14/06/12

View Document

14/06/1214 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN HOLCROFT / 27/05/2010

View Document

29/06/1029 June 2010 TERMINATE SEC APPOINTMENT

View Document

29/06/1029 June 2010 SECRETARY APPOINTED PETER JOHN MANSHIP

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MITCHELL / 03/12/2008

View Document

16/12/0816 December 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED SUSAN MITCHELL

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED DAVID EDWARD PRIESTLEY

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED PETER JOHN MANSHIP

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

27/05/0827 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information