Advanced company searchLink opens in new window

THE TOOL HIRE CENTRE LIMITED

Company number 11563466

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)
27 Jun 2025 AA Accounts for a small company made up to 30 September 2024
20 Jun 2025 PSC05 Change of details for Contractors/Plant Hire (Reading) Limited as a person with significant control on 20 June 2025
05 Feb 2025 AD01 Registered office address changed from The Nucleus Business and Innovation Centre Brunel Way Dartford Kent DA1 5GA England to Unit 9 Sartoria Business Park London Road Grays RM20 3NL on 5 February 2025
10 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with updates
09 Aug 2024 AA Accounts for a small company made up to 30 September 2023
28 Jun 2024 TM01 Termination of appointment of Robert Paul Overy as a director on 27 June 2024
26 Jan 2024 MR01 Registration of charge 115634660003, created on 23 January 2024
07 Dec 2023 AD01 Registered office address changed from Skates Farm Skates Lane Pamber Green Tadley RG26 3AB United Kingdom to The Nucleus Business and Innovation Centre Brunel Way Dartford Kent DA1 5GA on 7 December 2023
01 Oct 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
27 Jul 2023 AA Accounts for a small company made up to 30 September 2022
12 Oct 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
07 Jul 2022 AA Accounts for a small company made up to 30 September 2021
19 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
02 Aug 2021 AA Total exemption full accounts made up to 30 September 2020
11 Nov 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
10 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
13 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
16 Aug 2019 MR01 Registration of charge 115634660002, created on 15 August 2019
12 Dec 2018 MR01 Registration of charge 115634660001, created on 5 December 2018
30 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2018 AP01 Appointment of Mr Robert Paul Overy as a director on 17 October 2018
19 Oct 2018 SH01 Statement of capital following an allotment of shares on 17 October 2018
  • GBP 100
11 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-11
  • GBP 1