TEESSIDE FLUID SYSTEM TECHNOLOGIES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-02-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/23
2024-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/24, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-03-07 update statutory_documents DIRECTOR APPOINTED MR MARK RATTRAY
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2023-03-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RATTRAY
2023-03-07 update statutory_documents CESSATION OF PETER SIDNEY O'CONNOR AS A PSC
2023-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER O'CONNOR
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES
2021-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES
2019-11-07 delete address 3 SPIERSBRIDGE WAY SPIERSBRIDGE AVENUE THORNLIEBANK GLASGOW G46 8NG
2019-11-07 insert address 19 GLASGOW & EDINBURGH ROAD NEWHOUSE MOTHERWELL SCOTLAND ML1 5GJ
2019-11-07 update registered_address
2019-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 3 SPIERSBRIDGE WAY SPIERSBRIDGE AVENUE THORNLIEBANK GLASGOW G46 8NG
2019-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SIDNEY O'CONNOR / 08/10/2019
2019-10-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER SIDNEY O'CONNOR / 08/10/2019
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-13 update returns_last_madeup_date 2015-02-13 => 2016-02-13
2016-05-13 update returns_next_due_date 2016-03-12 => 2017-03-13
2016-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-03 update statutory_documents 13/02/16 FULL LIST
2015-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SIDNEY O'CONNOR / 23/07/2015
2015-03-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-03-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-03-07 update returns_last_madeup_date 2014-02-13 => 2015-02-13
2015-03-07 update returns_next_due_date 2015-03-13 => 2016-03-12
2015-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-13 update statutory_documents 13/02/15 FULL LIST
2014-03-08 delete address 3 SPIERSBRIDGE WAY SPIERSBRIDGE AVENUE THORNLIEBANK GLASGOW SCOTLAND G46 8NG
2014-03-08 insert address 3 SPIERSBRIDGE WAY SPIERSBRIDGE AVENUE THORNLIEBANK GLASGOW G46 8NG
2014-03-08 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-08 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-13 => 2014-02-13
2014-03-08 update returns_next_due_date 2014-03-13 => 2015-03-13
2014-02-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-24 update statutory_documents 13/02/14 FULL LIST
2013-06-25 insert sic_code 99999 - Dormant Company
2013-06-25 update account_ref_day 29 => 31
2013-06-25 update account_ref_month 2 => 12
2013-06-25 update accounts_next_due_date 2013-11-07 => 2013-09-30
2013-06-25 update returns_last_madeup_date null => 2013-02-13
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-13
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-21 insert company_previous_name TEESIDE 2012 LIMITED
2013-06-21 update name TEESIDE 2012 LIMITED => TEESSIDE FLUID SYSTEM TECHNOLOGIES LIMITED
2013-04-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-13 update statutory_documents PREVSHO FROM 28/02/2013 TO 31/12/2012
2013-03-07 update statutory_documents 13/02/13 FULL LIST
2012-07-04 update statutory_documents COMPANY NAME CHANGED TEESIDE 2012 LIMITED CERTIFICATE ISSUED ON 04/07/12
2012-07-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION