Advanced company searchLink opens in new window

INDUSTRIAL TOOL SUPPLIES (LONDON) LIMITED

Company number 01445952

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)
26 Jul 2017 CH01 Director's details changed for Mr Kevin Ray Hubbard on 25 July 2017
20 Jun 2017 AP03 Appointment of Mr Kevin Ray Hubbard as a secretary on 20 June 2017
20 Jun 2017 TM02 Termination of appointment of Jodie Hubbard as a secretary on 20 June 2017
18 May 2017 AA Full accounts made up to 31 August 2016
11 May 2017 AD01 Registered office address changed from Unit 1 Britannia Centre Lenthall Road Loughton Essex IG10 3SQ to Dc One Edinburgh Way Harlow Essex CM20 2BN on 11 May 2017
26 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
13 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 8,750
04 May 2016 AA Accounts for a medium company made up to 31 August 2015
23 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 8,750
24 Mar 2015 AA Accounts for a medium company made up to 31 August 2014
11 Nov 2014 CH01 Director's details changed for Mr Kevin Ray Hubbard on 11 November 2014
27 May 2014 AP03 Appointment of Mrs Jodie Hubbard as a secretary
27 May 2014 TM02 Termination of appointment of John Wild as a secretary
30 Apr 2014 AA Accounts for a medium company made up to 31 August 2013
29 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 8,750
08 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
17 Apr 2013 AA Accounts for a medium company made up to 31 August 2012
25 Sep 2012 AD01 Registered office address changed from Unit 11 Waltham Park Way Billet Road Walthamstow London E17 5DU on 25 September 2012
28 May 2012 AA Accounts for a medium company made up to 31 August 2011
08 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
29 Mar 2012 SH08 Change of share class name or designation
29 Mar 2012 SH10 Particulars of variation of rights attached to shares
29 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Revoke share cap 29/11/2011
14 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
17 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders