Advanced company searchLink opens in new window

TOOLSAVE LIMITED

Company number 05109987

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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