Advanced company searchLink opens in new window

TORUS CIVILS LIMITED

Company number 10835076

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 Feb 2025 CS01 Confirmation statement made on 20 February 2025 with updates
14 Feb 2025 PSC01 Notification of Jack Wilson as a person with significant control on 10 February 2025
14 Feb 2025 AP01 Appointment of Mr Jack Wilson as a director on 10 February 2025
14 Feb 2025 PSC07 Cessation of Scott William Hilton as a person with significant control on 10 February 2025
14 Feb 2025 TM01 Termination of appointment of Scott William Hilton as a director on 10 February 2025
14 Feb 2025 AD01 Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to 17 Goodlass House 23 Goodlass Road Liverpool Merseyside L24 9HJ on 14 February 2025
24 Jan 2025 CS01 Confirmation statement made on 24 January 2025 with updates
24 Jan 2025 AA01 Previous accounting period extended from 30 June 2024 to 30 November 2024
04 Nov 2024 AD01 Registered office address changed from International House 61 Mosley Street Manchester Lancashire BL4 7BE England to International House 61 Mosley Street Manchester M2 3HZ on 4 November 2024
04 Nov 2024 PSC04 Change of details for Mr Scott William Hilton as a person with significant control on 4 November 2024
04 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with updates
04 Nov 2024 AD01 Registered office address changed from 10 Ternhill Court Farnworth Bolton BL4 7BE England to International House 61 Mosley Street Manchester Lancashire BL4 7BE on 4 November 2024
19 Sep 2024 CERTNM Company name changed askmytutor LTD.\certificate issued on 19/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-18
18 Sep 2024 PSC01 Notification of Scott William Hilton as a person with significant control on 18 September 2024
18 Sep 2024 CS01 Confirmation statement made on 18 September 2024 with updates
18 Sep 2024 AP01 Appointment of Mr Scott William Hilton as a director on 18 September 2024
18 Sep 2024 TM01 Termination of appointment of Nick Davenport as a director on 18 September 2024
18 Sep 2024 PSC07 Cessation of Nick Davenport as a person with significant control on 18 September 2024
18 Sep 2024 AD01 Registered office address changed from 261 261 Bolton Road Bury Greater Manchester BL8 2NZ United Kingdom to 10 Ternhill Court Farnworth Bolton BL4 7BE on 18 September 2024
28 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
27 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
30 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
01 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
30 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
26 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021