TOWBAR AND LEISURE 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
25/06/2525 June 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

24/01/2524 January 2025 Director's details changed for Mr. Martyn Dimond on 2025-01-24

View Document

24/01/2524 January 2025 Registered office address changed from 6 Glan -Y- Nant Treoes Bridgend CF35 5EE Wales to Plot 4 Waterton Lane Waterton Bridgend CF31 3YY on 2025-01-24

View Document

24/01/2524 January 2025 Change of details for Mr. Martyn Dimond as a person with significant control on 2025-01-24

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 Unaudited abridged accounts made up to 2023-09-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

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

View Accounts

14/05/2314 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

03/05/233 May 2023 Termination of appointment of Lee Carl Morris as a director on 2023-04-24

View Document

08/12/228 December 2022 Change of name notice

View Document

08/12/228 December 2022 Certificate of change of name

View Document

04/11/224 November 2022 Change of details for Mr. Martyn Dimond as a person with significant control on 2022-10-31

View Document

04/11/224 November 2022 Registered office address changed from Homesdale School Lane Llanarmon-Yn-Ial Mold CH7 4TB Wales to 6 Glan -Y- Nant Treoes Bridgend CF35 5EE on 2022-11-04

View Document

04/11/224 November 2022 Director's details changed for Mr. Martyn Dimond on 2022-11-04

View Document

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

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-24 with updates

View Document

22/04/2222 April 2022 Appointment of Mr Lee Carl Morris as a director on 2022-04-12

View Document

27/10/2127 October 2021 Director's details changed for Mr. Martyn Dimond on 2021-10-27

View Document

27/10/2127 October 2021 Registered office address changed from 1 Ffordd Y Pentre Nercwys Mold CH7 4EJ Wales to Homesdale School Lane Llanarmon-Yn-Ial Mold CH7 4TB on 2021-10-27

View Document

27/10/2127 October 2021 Change of details for Mr. Martyn Dimond as a person with significant control on 2021-10-27

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 1 MAES Y PIOD BROADLANDS BRIDGEND CF31 5FJ UNITED KINGDOM

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MR. MARTYN DIMOND / 01/03/2021

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTYN DIMOND / 01/03/2021

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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