FORMER TRANSMISSION LIMITED - History of Changes


DateDescription
2024-05-28 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-05-20 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-04-07 update account_ref_month 7 => 1
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2024-01-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-10-31
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 1 => 2
2024-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24
2024-03-06 update statutory_documents PREVSHO FROM 31/07/2024 TO 31/01/2024
2023-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-10-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-10-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WALKER / 17/07/2021
2021-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SKIRROW / 17/07/2021
2021-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUNCAN BENSON / 17/07/2021
2021-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY SKIRROW / 17/07/2021
2021-07-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DUNCAN BENSON / 17/07/2021
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update num_mort_outstanding 2 => 1
2021-05-07 update num_mort_satisfied 0 => 1
2021-04-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-10-30 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-09-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-20 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-05-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES
2017-05-07 delete address SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT
2017-05-07 insert address EUREKA DISPLAY DON PEDRO AVENUE NORMANTON INDUSTRIAL ESTATE NORMANTON ENGLAND WF6 1TD
2017-05-07 update reg_address_care_of BENSON WALKER & CO => null
2017-05-07 update registered_address
2017-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2017 FROM C/O BENSON WALKER & CO SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-15 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-07-11 update statutory_documents 30/06/16 STATEMENT OF CAPITAL GBP 10
2015-11-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-11-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-10-06 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-17 => 2015-07-17
2015-09-07 update returns_next_due_date 2015-08-14 => 2016-08-14
2015-08-07 update statutory_documents 17/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-03-27 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS UNITED KINGDOM LS18 5NT
2014-09-07 insert address SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-17 => 2014-07-17
2014-09-07 update returns_next_due_date 2014-08-14 => 2015-08-14
2014-08-12 update statutory_documents 17/07/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-20 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-17 => 2013-07-17
2013-08-01 update returns_next_due_date 2013-08-14 => 2014-08-14
2013-07-23 update statutory_documents 17/07/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-21 insert sic_code 64202 - Activities of production holding companies
2013-06-21 update returns_last_madeup_date 2011-07-17 => 2012-07-17
2013-06-21 update returns_next_due_date 2012-08-14 => 2013-08-14
2012-08-14 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents 17/07/12 FULL LIST
2012-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SKIRROW / 01/05/2012
2012-03-15 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2012 FROM C/O BENSON WALKER & CO 1 BACHELOR LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 5NA
2011-07-26 update statutory_documents 17/07/11 FULL LIST
2011-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY SKIRROW / 27/06/2011
2011-04-08 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-27 update statutory_documents 17/07/10 FULL LIST
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY SKIRROW / 01/10/2009
2010-04-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-08-18 update statutory_documents RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-05-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-07-29 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BENSON / 01/11/2007
2008-07-29 update statutory_documents RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-08-08 update statutory_documents RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/07 FROM: DON PEDRO AVENUE NORMANTON INDUSTRIAL ESTATE WAKEFIELD WEST YORKSHIRE WF6 1TD
2007-06-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/06 FROM: KINGS COURT, 12 KING STREET LEEDS WEST YORKSHIRE LS1 2HL
2006-09-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-20 update statutory_documents DIRECTOR RESIGNED
2006-09-20 update statutory_documents SECRETARY RESIGNED
2006-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2006-08-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-23 update statutory_documents NEW SECRETARY APPOINTED
2006-08-23 update statutory_documents DIRECTOR RESIGNED
2006-08-23 update statutory_documents SECRETARY RESIGNED
2006-07-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION