TUSSIES - History of Changes


DateDescription
2025-04-28 insert person Chancellor Rachel Reeves
2025-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/25, WITH UPDATES
2024-12-21 delete person Chancellor Rachel Reeves
2024-11-19 insert person Chancellor Rachel Reeves
2024-10-19 delete alias Tussies Chartered Accountants
2024-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-04-01 delete source_ip 62.172.138.89
2024-04-01 insert source_ip 35.178.67.125
2024-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES
2023-10-08 delete general_emails in..@tussiesmanchester.co.uk
2023-10-08 delete address 34 Market Street Atherton Manchester M46 0DG
2023-10-08 delete alias Tussies Manchester Limited
2023-10-08 delete email in..@tussiesmanchester.co.uk
2023-10-08 delete phone 01942 875 131
2023-10-08 delete registration_number 05649121
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-05-27 delete person Jeremy Hunt
2023-03-09 insert person Jeremy Hunt
2023-02-05 delete person Jeremy Hunt
2023-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-12-02 delete person Chancellor Kwasi Kwarteng
2022-11-01 insert person Chancellor Kwasi Kwarteng
2022-07-27 delete person Chancellor Rishi Sunak
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-28 update statutory_documents DIRECTOR APPOINTED MISS GEMMA PARKER
2022-06-25 insert person Chancellor Rishi Sunak
2022-06-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-25 delete person Chancellor Rishi Sunak
2022-04-23 insert person Chancellor Rishi Sunak
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-17 delete person Chancellor Rishi Sunak
2021-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON RACHELLE TUSSIE / 12/02/2021
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES
2021-01-16 insert person Chancellor Rishi Sunak
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-13 update statutory_documents ARTICLES OF ASSOCIATION
2020-10-13 update statutory_documents ADOPT ARTICLES 01/10/2020
2020-10-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CHANDLER
2020-10-02 delete person Chancellor Rishi Sunak
2020-10-01 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS CHANDLER
2020-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-05-24 delete person Rishi Sunak
2020-04-24 update person_description Chancellor Rishi Sunak => Rishi Sunak
2020-03-24 insert person Chancellor Rishi Sunak
2020-02-22 delete about_pages_linkeddomain clientspace.co.uk
2020-02-22 delete career_pages_linkeddomain clientspace.co.uk
2020-02-22 delete contact_pages_linkeddomain clientspace.co.uk
2020-02-22 delete fax 0161 428 6612
2020-02-22 delete fax 01942 887 658
2020-02-22 delete index_pages_linkeddomain clientspace.co.uk
2020-02-22 delete index_pages_linkeddomain www.gov.uk
2020-02-22 delete phone 07483 142 592
2020-02-22 delete service_pages_linkeddomain clientspace.co.uk
2020-02-22 delete terms_pages_linkeddomain clientspace.co.uk
2020-02-22 insert index_pages_linkeddomain accountantspace.co.uk
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2019-11-07 delete company_previous_name TUSSIE & C0 LIMITED
2019-10-22 insert index_pages_linkeddomain www.gov.uk
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-11 insert about_pages_linkeddomain browse-better.com
2019-03-11 insert career_pages_linkeddomain browse-better.com
2019-03-11 insert contact_pages_linkeddomain browse-better.com
2019-03-11 insert index_pages_linkeddomain browse-better.com
2019-03-11 insert service_pages_linkeddomain browse-better.com
2019-03-11 insert terms_pages_linkeddomain browse-better.com
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2018-12-19 delete address Bag Lane Atherton Manchester M46 0JN
2018-12-19 insert address 34 Market Street Atherton Manchester M46 0DG
2018-08-27 delete index_pages_linkeddomain ico.org.uk
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-25 delete index_pages_linkeddomain www.gov.uk
2018-05-25 delete terms_pages_linkeddomain google.com
2018-05-25 insert index_pages_linkeddomain ico.org.uk
2018-05-25 insert terms_pages_linkeddomain ico.org.uk
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2017-11-16 insert index_pages_linkeddomain www.gov.uk
2017-07-26 insert phone 07483 142 592
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-23 delete index_pages_linkeddomain hmrc.gov.uk
2017-06-23 delete index_pages_linkeddomain www.gov.uk
2017-05-08 delete index_pages_linkeddomain parliament.uk
2017-05-08 insert index_pages_linkeddomain hmrc.gov.uk
2017-03-05 delete index_pages_linkeddomain revenue.scot
2017-03-05 insert index_pages_linkeddomain parliament.uk
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-21 delete index_pages_linkeddomain thepensionsregulator.gov.uk
2016-06-21 insert alias Tussies Limited
2016-06-21 insert alias Tussies Manchester Limited
2016-06-21 insert index_pages_linkeddomain www.gov.uk
2016-06-21 insert registration_number 03143582
2016-06-21 insert registration_number 05649121
2016-04-08 delete index_pages_linkeddomain scottish.parliament.uk
2016-04-08 delete index_pages_linkeddomain www.gov.uk
2016-04-08 insert index_pages_linkeddomain thepensionsregulator.gov.uk
2016-02-21 insert index_pages_linkeddomain scottish.parliament.uk
2016-02-21 insert index_pages_linkeddomain www.gov.uk
2016-02-12 update returns_last_madeup_date 2015-01-03 => 2016-01-03
2016-02-12 update returns_next_due_date 2016-01-31 => 2017-01-31
2016-01-24 delete index_pages_linkeddomain services.parliament.uk
2016-01-24 delete index_pages_linkeddomain telegraph.co.uk
2016-01-05 update statutory_documents 03/01/16 FULL LIST
2015-10-23 delete index_pages_linkeddomain thepensionsregulator.gov.uk
2015-10-23 insert index_pages_linkeddomain services.parliament.uk
2015-10-23 insert index_pages_linkeddomain telegraph.co.uk
2015-08-28 delete index_pages_linkeddomain www.gov.uk
2015-08-28 insert index_pages_linkeddomain thepensionsregulator.gov.uk
2015-07-31 insert general_emails in..@tussiesmanchester.co.uk
2015-07-31 delete alias Tussies Limited
2015-07-31 delete index_pages_linkeddomain click4text.co.uk
2015-07-31 delete registration_number 3143582
2015-07-31 delete source_ip 62.172.138.52
2015-07-31 insert address Bag Lane Atherton Manchester M46 0JN
2015-07-31 insert address Tussies Chartered Accountants, 31 Wilmslow Road, Cheadle, Cheshire SK8 1DR
2015-07-31 insert email in..@tussiesmanchester.co.uk
2015-07-31 insert index_pages_linkeddomain www.gov.uk
2015-07-31 insert phone 01942 875 131
2015-07-31 insert source_ip 62.172.138.89
2015-07-10 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-29 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-03 => 2015-01-03
2015-02-07 update returns_next_due_date 2015-01-31 => 2016-01-31
2015-01-12 update statutory_documents 03/01/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-03 => 2014-01-03
2014-02-07 update returns_next_due_date 2014-01-31 => 2015-01-31
2014-01-13 update statutory_documents 03/01/14 FULL LIST
2013-07-17 update website_status DNSError => OK
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update returns_last_madeup_date 2012-01-03 => 2013-01-03
2013-06-24 update returns_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-04 update website_status OK => DNSError
2013-05-17 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-22 update statutory_documents 03/01/13 FULL LIST
2012-06-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-01-09 update statutory_documents 03/01/12 FULL LIST
2011-06-17 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-01-06 update statutory_documents 03/01/11 FULL LIST
2010-06-28 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-01-05 update statutory_documents 03/01/10 FULL LIST
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL DAVID TUSSIE / 05/01/2010
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON RACHELLE TUSSIE / 05/01/2010
2009-07-30 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-01-07 update statutory_documents RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-10-16 update statutory_documents PREVEXT FROM 30/04/2008 TO 30/09/2008
2008-02-27 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2008-01-04 update statutory_documents RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-05-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-11 update statutory_documents RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-04 update statutory_documents RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-06 update statutory_documents RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-12 update statutory_documents RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-03-11 update statutory_documents RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2003-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-22 update statutory_documents RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-08-14 update statutory_documents NC INC ALREADY ADJUSTED 08/08/01
2001-08-14 update statutory_documents £ NC 100/1000 08/08/0
2001-08-14 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-03 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-08 update statutory_documents RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2000-05-16 update statutory_documents RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
2000-02-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-20 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-10-15 update statutory_documents COMPANY NAME CHANGED TUSSIE & C0 LIMITED CERTIFICATE ISSUED ON 18/10/99
1999-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/99 FROM: 99 SILVERDALE ROAD GATLEY CHEADLE CHESHIRE SK8 4RF
1999-02-16 update statutory_documents RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS
1999-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-17 update statutory_documents RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS
1998-02-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/04/98
1997-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-04-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/97 TO 30/06/97
1997-03-19 update statutory_documents RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS
1996-01-31 update statutory_documents DIRECTOR RESIGNED
1996-01-31 update statutory_documents SECRETARY RESIGNED
1996-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/96 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ
1996-01-30 update statutory_documents NEW DIRECTOR APPOINTED
1996-01-30 update statutory_documents NEW SECRETARY APPOINTED
1996-01-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION