Date | Description |
2024-04-07 |
update account_ref_day 6 => 4 |
2024-04-07 |
update accounts_next_due_date 2023-11-06 => 2024-05-05 |
2023-11-06 |
update statutory_documents PREVSHO FROM 06/02/2023 TO 05/02/2023 |
2023-09-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-09-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-09-07 |
update accounts_next_due_date 2023-05-07 => 2023-11-06 |
2023-08-07 |
update statutory_documents 31/01/22 UNAUDITED ABRIDGED |
2023-04-07 |
insert company_previous_name ON TELECOM (UK) LTD |
2023-04-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2023-04-07 |
update account_ref_day 25 => 6 |
2023-04-07 |
update account_ref_month 1 => 2 |
2023-04-07 |
update accounts_next_due_date 2022-10-25 => 2023-05-07 |
2023-04-07 |
update name ON TELECOM (UK) LTD => ONTEL LTD |
2023-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES |
2023-03-30 |
update statutory_documents COMPANY NAME CHANGED ON TELECOM (UK) LTD
CERTIFICATE ISSUED ON 30/03/23 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES |
2023-02-07 |
update statutory_documents CURRSHO FROM 07/02/2022 TO 06/02/2022 |
2022-11-08 |
update statutory_documents PREVSHO FROM 08/02/2022 TO 07/02/2022 |
2022-10-25 |
update statutory_documents PREVEXT FROM 25/01/2022 TO 08/02/2022 |
2022-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2022-08-07 |
update accounts_next_due_date 2022-04-26 => 2022-10-25 |
2022-08-07 |
update company_status Active - Proposal to Strike off => Active |
2022-07-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-07-25 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2022-07-07 |
update company_status Active => Active - Proposal to Strike off |
2022-07-05 |
update statutory_documents FIRST GAZETTE |
2022-02-07 |
update account_ref_day 26 => 25 |
2022-02-07 |
update accounts_next_due_date 2022-01-27 => 2022-04-26 |
2022-01-26 |
update statutory_documents CURRSHO FROM 26/01/2021 TO 25/01/2021 |
2021-12-07 |
update account_ref_day 27 => 26 |
2021-12-07 |
update accounts_next_due_date 2021-10-27 => 2022-01-27 |
2021-10-27 |
update statutory_documents PREVSHO FROM 27/01/2021 TO 26/01/2021 |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-08-07 |
update accounts_next_due_date 2021-04-28 => 2021-10-27 |
2021-08-07 |
update company_status Active - Proposal to Strike off => Active |
2021-07-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-07-28 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2021-07-07 |
update company_status Active => Active - Proposal to Strike off |
2021-06-29 |
update statutory_documents FIRST GAZETTE |
2021-02-07 |
update account_ref_day 28 => 27 |
2021-02-07 |
update accounts_next_due_date 2021-01-28 => 2021-04-28 |
2021-01-28 |
update statutory_documents CURRSHO FROM 28/01/2020 TO 27/01/2020 |
2020-12-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2020-12-07 |
update accounts_next_due_date 2020-04-29 => 2021-01-28 |
2020-10-29 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2020-08-09 |
delete address 0.03 BOOLE TECHNOLOGY CENTRE BEEVOR STREET LINCOLN ENGLAND LN6 7DJ |
2020-08-09 |
insert address 53 LONDON ROAD CAMBERLEY ENGLAND GU15 3UG |
2020-08-09 |
update registered_address |
2020-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
2020-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELLE WALKER |
2020-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2020 FROM
0.03 BOOLE TECHNOLOGY CENTRE
BEEVOR STREET
LINCOLN
LN6 7DJ
ENGLAND |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
2020-02-07 |
update account_ref_day 29 => 28 |
2020-02-07 |
update accounts_next_due_date 2020-01-30 => 2020-04-29 |
2020-01-29 |
update statutory_documents CURRSHO FROM 29/01/2019 TO 28/01/2019 |
2019-11-07 |
update account_ref_day 30 => 29 |
2019-11-07 |
update accounts_next_due_date 2019-10-30 => 2020-01-30 |
2019-10-30 |
update statutory_documents PREVSHO FROM 30/01/2019 TO 29/01/2019 |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2019-10-30 |
2019-01-08 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-11-07 |
delete address 5 PENROSE WALK MIDDLETON MANCHESTER M24 6TG |
2018-11-07 |
insert address 0.03 BOOLE TECHNOLOGY CENTRE BEEVOR STREET LINCOLN ENGLAND LN6 7DJ |
2018-11-07 |
update account_ref_day 31 => 30 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-01-31 |
2018-11-07 |
update registered_address |
2018-10-31 |
update statutory_documents PREVSHO FROM 31/01/2018 TO 30/01/2018 |
2018-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2018 FROM
5 PENROSE WALK
MIDDLETON
MANCHESTER
M24 6TG |
2018-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
2017-10-07 |
update account_category null => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-10-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-09-15 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
2016-12-20 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
2016-06-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-01-31 |
2016-06-08 |
update accounts_next_due_date 2016-02-26 => 2016-10-31 |
2016-06-08 |
update company_status Active - Proposal to Strike off => Active |
2016-06-08 |
update returns_last_madeup_date 2015-04-07 => 2016-04-07 |
2016-06-08 |
update returns_next_due_date 2016-05-05 => 2017-05-05 |
2016-05-31 |
update statutory_documents 07/04/16 FULL LIST |
2016-05-27 |
update statutory_documents SECRETARY APPOINTED MISS MICHELLE WALKER |
2016-05-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-05-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL BEGGS |
2016-05-26 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update company_status Active => Active - Proposal to Strike off |
2016-04-26 |
update statutory_documents FIRST GAZETTE |
2015-12-08 |
update account_ref_day 28 => 31 |
2015-12-08 |
update account_ref_month 2 => 1 |
2015-12-08 |
update accounts_next_due_date 2015-11-30 => 2016-02-26 |
2015-11-26 |
update statutory_documents PREVSHO FROM 28/02/2015 TO 31/01/2015 |
2015-09-08 |
delete address 5 PENROSE WALK MIDDLETON MANCHESTER ENGLAND M24 6TG |
2015-09-08 |
insert address 5 PENROSE WALK MIDDLETON MANCHESTER M24 6TG |
2015-09-08 |
update company_status Active - Proposal to Strike off => Active |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-04-07 => 2015-04-07 |
2015-09-08 |
update returns_next_due_date 2015-05-05 => 2016-05-05 |
2015-08-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-08-17 |
update statutory_documents 07/04/15 FULL LIST |
2015-08-11 |
update company_status Active => Active - Proposal to Strike off |
2015-08-11 |
update statutory_documents FIRST GAZETTE |
2015-03-07 |
delete address 83 DUCIE STREET MANCHESTER M1 2JQ |
2015-03-07 |
insert address 5 PENROSE WALK MIDDLETON MANCHESTER ENGLAND M24 6TG |
2015-03-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2015-03-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2015-03-07 |
update registered_address |
2015-03-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-03-03 |
update statutory_documents FIRST GAZETTE |
2015-02-28 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2015-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2015 FROM
83 DUCIE STREET
MANCHESTER
M1 2JQ |
2014-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JAMES FALCONER / 07/08/2014 |
2014-07-07 |
delete address 83 DUCIE STREET MANCHESTER UNITED KINGDOM M1 2JQ |
2014-07-07 |
insert address 83 DUCIE STREET MANCHESTER M1 2JQ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-04-07 => 2014-04-07 |
2014-07-07 |
update returns_next_due_date 2014-05-05 => 2015-05-05 |
2014-06-02 |
update statutory_documents SECRETARY APPOINTED NIGEL PETER BEGGS |
2014-06-02 |
update statutory_documents 07/04/14 FULL LIST |
2014-06-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN CURRIE |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-29 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-04-07 => 2013-04-07 |
2013-10-07 |
update returns_next_due_date 2013-05-05 => 2014-05-05 |
2013-09-02 |
update statutory_documents 07/04/13 FULL LIST |
2013-06-26 |
delete sic_code 6420 - Telecommunications |
2013-06-26 |
insert sic_code 61900 - Other telecommunications activities |
2013-06-26 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-26 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-26 |
update company_status Active - Proposal to Strike off => Active |
2013-06-26 |
update returns_last_madeup_date 2011-04-07 => 2012-04-07 |
2013-06-26 |
update returns_next_due_date 2012-05-05 => 2013-05-05 |
2013-06-24 |
update company_status Active => Active - Proposal to Strike off |
2013-05-31 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2013-05-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-05-13 |
update statutory_documents 07/04/12 FULL LIST |
2013-01-17 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2012-12-11 |
update statutory_documents FIRST GAZETTE |
2012-10-19 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY FALCONER |
2012-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ELAND |
2012-05-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-05-29 |
update statutory_documents 07/04/11 FULL LIST |
2012-05-15 |
update statutory_documents FIRST GAZETTE |
2011-11-30 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2011 FROM
UNIT D 105 DEAN CLOUGH
HALIFAX
WEST YORKSHIRE
HX3 5AX |
2011-05-27 |
update statutory_documents PREVEXT FROM 31/08/2010 TO 28/02/2011 |
2010-08-05 |
update statutory_documents 07/04/10 FULL LIST |
2010-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW JACKSON ELAND / 07/04/2010 |
2010-08-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN PAUL CURRIE / 07/04/2010 |
2010-08-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-08-03 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-08-03 |
update statutory_documents FIRST GAZETTE |
2009-09-18 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-06-23 |
update statutory_documents RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
2008-10-10 |
update statutory_documents PREVEXT FROM 30/04/2008 TO 31/08/2008 |
2008-10-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL CLIFT |
2008-10-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN THOMPSON |
2008-10-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-10-02 |
update statutory_documents SECRETARY APPOINTED BRIAN PAUL CURRIE |
2008-09-30 |
update statutory_documents COMPANY NAME CHANGED TREVOR CROSSLAND COMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 01/10/08 |
2008-09-17 |
update statutory_documents DIRECTOR APPOINTED JOHN ANDREW JACKSON ELAND |
2008-04-21 |
update statutory_documents RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
2008-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-10-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-15 |
update statutory_documents RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS |
2007-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-05-02 |
update statutory_documents RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
2006-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-05-10 |
update statutory_documents RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS |
2005-01-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-04-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-17 |
update statutory_documents SECRETARY RESIGNED |
2004-04-17 |
update statutory_documents RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS |
2004-03-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-05-08 |
update statutory_documents RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS |
2003-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/03 FROM:
CAUSEWAY HOUSE
CAUSEWAY
HALIFAX
WEST YORKSHIRE HX1 1QL |
2003-02-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-05-09 |
update statutory_documents RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS |
2001-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-04-14 |
update statutory_documents RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS |
2001-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-04-19 |
update statutory_documents RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS |
2000-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/00 FROM:
UNITS 2 & 3 LAURA STREET
BRIGHOUSE
WEST YORKSHIRE HD6 1JD |
1999-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/99 FROM:
12 YORK PLACE
LEEDS
LS1 2DS |
1999-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-16 |
update statutory_documents SECRETARY RESIGNED |
1999-04-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |