About

Registered Number: 04105437
Date of Incorporation: 10/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Horsfield Way, Bredbury, Stockport, SK6 2SU,

 

Todds Office Solutions Ltd was setup in 2000, it has a status of "Active". This organisation has 2 directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELBY, Dorian Edmund 10 November 2000 01 April 2003 1
Secretary Name Appointed Resigned Total Appointments
SELBY, Darren Mark 10 November 2000 01 April 2003 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 08 January 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 24 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2019
PSC07 - N/A 24 October 2019
AA01 - Change of accounting reference date 16 October 2019
RESOLUTIONS - N/A 02 July 2019
MR01 - N/A 17 June 2019
PSC02 - N/A 12 June 2019
AP01 - Appointment of director 12 June 2019
AD01 - Change of registered office address 12 June 2019
AP01 - Appointment of director 12 June 2019
AP01 - Appointment of director 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 13 November 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 23 November 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 30 August 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 11 November 2015
AD01 - Change of registered office address 11 November 2015
CERTNM - Change of name certificate 21 October 2015
AP01 - Appointment of director 31 August 2015
TM01 - Termination of appointment of director 31 August 2015
TM01 - Termination of appointment of director 31 August 2015
TM02 - Termination of appointment of secretary 31 August 2015
AA - Annual Accounts 16 December 2014
SH08 - Notice of name or other designation of class of shares 17 November 2014
AR01 - Annual Return 10 November 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 17 September 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 16 November 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 06 September 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 23 November 2010
AD01 - Change of registered office address 22 December 2009
AR01 - Annual Return 12 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 21 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2009
363a - Annual Return 10 November 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
AA - Annual Accounts 03 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
AA - Annual Accounts 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
363a - Annual Return 23 November 2007
225 - Change of Accounting Reference Date 08 September 2007
287 - Change in situation or address of Registered Office 19 February 2007
363a - Annual Return 01 December 2006
CERTNM - Change of name certificate 22 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
AA - Annual Accounts 12 September 2005
363a - Annual Return 23 November 2004
AA - Annual Accounts 05 October 2004
363a - Annual Return 05 December 2003
AA - Annual Accounts 28 October 2003
395 - Particulars of a mortgage or charge 24 June 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
CERTNM - Change of name certificate 24 March 2003
363a - Annual Return 19 November 2002
AA - Annual Accounts 25 July 2002
288c - Notice of change of directors or secretaries or in their particulars 13 February 2002
363a - Annual Return 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2000
225 - Change of Accounting Reference Date 07 December 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
NEWINC - New incorporation documents 10 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2019 Outstanding

N/A

Debenture 18 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.