ONTEL LTD - History of Changes


DateDescription
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