TELELEASE - History of Changes


DateDescription
2024-04-07 delete company_previous_name AUTO AUDITS LIMITED
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-31 delete source_ip 89.145.92.138
2023-08-31 insert source_ip 35.179.50.119
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, NO UPDATES
2022-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, NO UPDATES
2022-01-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-04-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES
2019-06-02 delete otherexecutives Mike Shaw
2019-06-02 delete person Mike Shaw
2019-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-05-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-04-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-10-29 delete phone 0800 054 6194
2017-10-29 insert phone 03300 580151
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-11 insert otherexecutives Mike Shaw
2016-10-11 insert person Mike Shaw
2016-07-16 delete phone 07775 925925
2016-07-16 delete source_ip 89.145.92.17
2016-07-16 insert address 3 Brindleyplace 3 Brindleyplace Birmingham Birmingham, United Kingdom B1 2JB
2016-07-16 insert source_ip 89.145.92.138
2016-07-16 update founded_year null => 2003
2016-06-11 delete address uk of 3 Brindleyplace, Birmingham, B1 2JB
2016-05-13 update returns_last_madeup_date 2015-12-29 => 2016-03-31
2016-05-13 update returns_next_due_date 2017-01-26 => 2017-04-28
2016-04-07 update statutory_documents 31/03/16 FULL LIST
2016-02-11 update returns_last_madeup_date 2014-12-29 => 2015-12-29
2016-02-11 update returns_next_due_date 2016-01-26 => 2017-01-26
2016-01-31 update statutory_documents 29/12/15 FULL LIST
2016-01-12 insert partner Craig Wilson
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-12 insert partner Craig Wilson
2015-04-13 insert address 3 Brindley Place, Birmingham B93 8NN
2015-04-13 insert alias Telelease Limited
2015-04-13 insert registration_number 05004236
2015-04-13 insert registration_number 551064
2015-04-13 insert vat 836 8153 08
2015-02-16 delete fax 0121 647 7500
2015-02-16 delete fax 01908 516424
2015-02-16 delete phone 0845 450 3105
2015-02-16 insert partner Craig Wilson
2015-02-16 insert phone 0800 054 6194
2015-02-07 update returns_last_madeup_date 2013-12-29 => 2014-12-29
2015-02-07 update returns_next_due_date 2015-01-26 => 2016-01-26
2015-01-23 update statutory_documents 29/12/14 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-28 insert partner Craig Wilson
2014-04-24 insert phone 07775 925925
2014-04-24 insert phone 0845 450 3105
2014-03-27 delete address uk of Blenheim House, 24 Hidcote Drive, Westcroft, Milton Keynes MK4 4FH
2014-03-27 insert address uk of 3 Brindleyplace, Birmingham, B1 2JB
2014-03-27 insert partner Craig Wilson
2014-02-07 delete address BLENHEIM HOUSE 24 HIDCOTE DRIVE WESTCROFT MILTON KEYNES BUCKS UNITED KINGDOM MK4 4FH
2014-02-07 insert address 3 BRINDLEY PLACE BIRMINGHAM B1 2JB
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-29 => 2013-12-29
2014-02-07 update returns_next_due_date 2014-01-26 => 2015-01-26
2014-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2014 FROM BLENHEIM HOUSE 24 HIDCOTE DRIVE WESTCROFT MILTON KEYNES BUCKS MK4 4FH UNITED KINGDOM
2014-01-13 update statutory_documents 29/12/13 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-21 delete address 5 The Wharf Bridge Street Birmingham B1 2JS Milton Keynes
2013-12-21 insert address 3 Brindleyplace Birmingham B1 2JB
2013-12-21 insert alias TeleLease Ltd
2013-12-21 update primary_contact 5 The Wharf Bridge Street Birmingham B1 2JS Milton Keynes => 3 Brindleyplace Birmingham B1 2JB
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-29 => 2012-12-29
2013-06-24 update returns_next_due_date 2013-01-26 => 2014-01-26
2013-02-25 update website_status OK
2013-01-24 update statutory_documents 29/12/12 FULL LIST
2013-01-18 update website_status FlippedRobotsTxt
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-24 update statutory_documents 29/12/11 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-10 update statutory_documents 29/12/10 FULL LIST
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 3 THE OLD YARD LODGE FARM BUSINESS CENTRE CASTLETHORPE MILTON KEYNES MK19 7ES
2010-02-01 update statutory_documents 29/12/09 FULL LIST
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADRIAN SHAW / 29/01/2010
2009-12-23 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-31 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-27 update statutory_documents APPOINTMENT TERMINATED SECRETARY DIANA KEEGAN
2009-01-27 update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-25 update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-03-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-20 update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-26 update statutory_documents RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-25 update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 86 NEWPORT ROAD NEW BRADWELL MILTON KEYNES BUCKINGHAMSHIRE MK13 0AA
2004-11-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-03-01 update statutory_documents COMPANY NAME CHANGED AUTO AUDITS LIMITED CERTIFICATE ISSUED ON 01/03/04
2004-02-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-13 update statutory_documents NEW SECRETARY APPOINTED
2004-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/04 FROM: SUITE 18, FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH
2004-01-12 update statutory_documents DIRECTOR RESIGNED
2004-01-12 update statutory_documents SECRETARY RESIGNED
2003-12-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION