TTN ENGINEERING - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-08 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-11-02 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-10-07 insert sic_code 71121 - Engineering design activities for industrial process and production
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2022-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, NO UPDATES
2022-08-08 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-08-08 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-07-26 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-03-31 delete source_ip 185.119.173.160
2022-03-31 insert source_ip 92.204.218.140
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, NO UPDATES
2021-08-05 update statutory_documents 09/11/17 STATEMENT OF CAPITAL GBP 4
2021-08-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-08-02 update statutory_documents 08/09/17 STATEMENT OF CAPITAL GBP 1
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-04-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-03-08 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES
2020-08-09 update account_category TOTAL EXEMPTION FULL => null
2020-08-09 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-08-09 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2019-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-08-07 update account_category null => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-08-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-07-03 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2018-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-10-18 delete address 5, Oak Avenue Penley, Wrexham LL13 0NW
2017-10-18 delete phone 07523065886
2017-10-18 insert address Badgerbank Barn Cloy Lane Overton-on-Dee Wrexham LL13 0HR
2017-10-18 update primary_contact 5, Oak Avenue Penley, Wrexham LL13 0NW => Badgerbank Barn Cloy Lane Overton-on-Dee Wrexham LL13 0HR
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-09-11 update statutory_documents CESSATION OF NEIL TAYLOR AS A PSC
2017-09-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL TAYLOR
2017-07-07 update account_category TOTAL EXEMPTION FULL => null
2017-07-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-07-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-26 delete source_ip 95.142.152.194
2017-01-26 insert source_ip 185.119.173.160
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-20 delete source_ip 195.62.28.236
2016-12-20 insert source_ip 95.142.152.194
2016-06-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-06-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-25 update statutory_documents 31/01/16 TOTAL EXEMPTION FULL
2016-05-04 insert phone 01978 710953
2016-03-13 delete address 5 OAK AVENUE PENLEY WREXHAM CLWYD LL13 0NW
2016-03-13 insert address BADGERBANK BARN CLOY LANE OVERTON WREXHAM CLWYD WALES LL13 0HR
2016-03-13 update registered_address
2016-03-13 update returns_last_madeup_date 2015-01-25 => 2016-01-25
2016-03-13 update returns_next_due_date 2016-02-22 => 2017-02-22
2016-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 5 OAK AVENUE PENLEY WREXHAM CLWYD LL13 0NW
2016-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2016 FROM BADGERBANK BARN CLOY LANE OVERTON WREXHAM CLWYD LL13 0HR WALES
2016-02-09 update statutory_documents 25/01/16 FULL LIST
2016-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL COMERFORD / 01/02/2016
2016-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL COMERFORD / 01/02/2016
2015-06-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-06-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-05-23 delete address 2 The Walks, Bridge Street Ruabon, Wrexham LL14 6DG
2015-05-23 delete phone 01978 824479
2015-05-23 insert address 5, Oak Avenue Penley, Wrexham LL13 0NW
2015-05-23 insert phone 01948 830289
2015-05-23 update primary_contact 2 The Walks, Bridge Street Ruabon, Wrexham LL14 6DG => 5, Oak Avenue Penley, Wrexham LL13 0NW
2015-05-19 update statutory_documents 31/01/15 TOTAL EXEMPTION FULL
2015-03-07 delete address 5 OAK AVENUE PENLEY WREXHAM CLWYD WALES LL13 0NW
2015-03-07 insert address 5 OAK AVENUE PENLEY WREXHAM CLWYD LL13 0NW
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-25 => 2015-01-25
2015-03-07 update returns_next_due_date 2015-02-22 => 2016-02-22
2015-02-03 update statutory_documents 25/01/15 FULL LIST
2014-10-07 delete address 2 THE WALKS, BRIDGE STREET RUABON WREXHAM CLWYD LL14 6DG
2014-10-07 insert address 5 OAK AVENUE PENLEY WREXHAM CLWYD WALES LL13 0NW
2014-10-07 update reg_address_care_of NEIL COMERFORD => null
2014-10-07 update registered_address
2014-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2014 FROM C/O NEIL COMERFORD 2 THE WALKS, BRIDGE STREET RUABON WREXHAM CLWYD LL14 6DG
2014-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL COMERFORD / 25/09/2014
2014-06-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-06-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-05-14 update statutory_documents 31/01/14 TOTAL EXEMPTION FULL
2014-02-07 delete address 2 THE WALKS, BRIDGE STREET RUABON WREXHAM CLWYD WALES LL14 6DG
2014-02-07 insert address 2 THE WALKS, BRIDGE STREET RUABON WREXHAM CLWYD LL14 6DG
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-25 => 2014-01-25
2014-02-07 update returns_next_due_date 2014-02-22 => 2015-02-22
2014-01-28 update statutory_documents 25/01/14 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-06-25 update accounts_last_madeup_date null => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-25 => 2014-10-31
2013-06-24 insert sic_code 33120 - Repair of machinery
2013-06-24 update returns_last_madeup_date null => 2013-01-25
2013-06-24 update returns_next_due_date 2013-02-22 => 2014-02-22
2013-05-25 update website_status OK => ServerDown
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-10 update statutory_documents 31/01/13 TOTAL EXEMPTION FULL
2013-01-30 update statutory_documents 25/01/13 FULL LIST
2013-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TAYLOR / 01/08/2012
2012-01-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION