- Company Overview for TOOLSAVE LIMITED (05109987)
- Filing history for TOOLSAVE LIMITED (05109987)
- People for TOOLSAVE LIMITED (05109987)
- Charges for TOOLSAVE LIMITED (05109987)
- More for TOOLSAVE LIMITED (05109987)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Nov 2023 | MR04 | Satisfaction of charge 051099870008 in full | |
04 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
15 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Aug 2023 | CH01 | Director's details changed for Mr Frederick Maurice Evans on 8 August 2023 | |
08 Aug 2023 | CH01 | Director's details changed for Mr Frederick Maurice Evans on 8 August 2023 | |
08 Aug 2023 | PSC04 | Change of details for Mr Frederick Maurice Evans as a person with significant control on 8 August 2023 | |
04 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
10 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
11 Sep 2020 | MR04 | Satisfaction of charge 051099870006 in full | |
04 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
22 Aug 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
13 Jun 2019 | AP01 | Appointment of Mr Charles William Evans as a director on 13 June 2019 | |
13 Jun 2019 | TM02 | Termination of appointment of Peggy Evans as a secretary on 13 June 2019 | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Nov 2018 | MR01 | Registration of charge 051099870008, created on 5 November 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
04 Oct 2017 | MR04 | Satisfaction of charge 051099870005 in full | |
22 Mar 2017 | AD01 | Registered office address changed from Units 9+12 Albion Business Park Spring Road West Bromwich B66 1LY to Unit C Manders Estate, Old Heath Road Wolverhampton WV1 2RP on 22 March 2017 | |
07 Nov 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates |