TOOLSHOP DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Registration of charge 088083920007, created on 2025-03-10

View Document

07/02/257 February 2025 Appointment of Mr Charles Alistair Ross Pask as a director on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of Paul Philip Kilbride as a director on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of Alexandra Jane Kilbride as a director on 2025-02-07

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

21/01/2521 January 2025 Registered office address changed from C/O Troy (Uk) Ltd, Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW England to Uts Group, Unit 4 Westleigh Business Park Winchester Avenue, Blaby Leicester LE8 4EZ on 2025-01-21

View Document

17/01/2517 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/01/2517 January 2025

View Document

24/12/2424 December 2024 Registration of charge 088083920006, created on 2024-12-20

View Document

20/12/2420 December 2024 Registration of charge 088083920005, created on 2024-12-20

View Document

21/09/2421 September 2024

View Document

21/09/2421 September 2024

View Document

03/09/243 September 2024 Termination of appointment of David Charles Jackson as a director on 2024-08-31

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Memorandum and Articles of Association

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

17/11/2317 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Termination of appointment of Mathew Liles as a director on 2022-03-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

22/10/2122 October 2021 Registration of charge 088083920004, created on 2021-10-15

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

20/09/2120 September 2021 Memorandum and Articles of Association

View Document

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088083920002

View Document

25/06/2025 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088083920001

View Document

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088083920003

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM C/O TROY (UK) LIMITED ROUNDSWELL BUSINESS PARK BARNSTAPLE DEVON EX31 3TU

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 DIRECTOR APPOINTED MR MATHEW LYLES

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW LYLES / 14/11/2019

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER TAYLOR

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR CHRISTIAN LEE JONES

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR DAVID CHARLES JACKSON

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/12/2018

View Document

07/08/197 August 2019 ADOPT ARTICLES 17/07/2019

View Document

05/08/195 August 2019 SUB-DIVISION 17/07/19

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088083920002

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MRS ALEXANDRA JANE KILBRIDE

View Document

25/05/1825 May 2018 CESSATION OF TROY (UK) LTD AS A PSC

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNITED TOOLING SOLUTIONS LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088083920001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP KILBRIDE / 24/04/2014

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP KILBRIDE / 20/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1310 December 2013 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