Date | Description |
2025-04-27 |
delete coo Tracey Broadbent |
2025-04-27 |
delete person Pene Hayward |
2025-04-27 |
delete person Topp Dog |
2025-04-27 |
delete person Tracey Broadbent |
2025-04-27 |
insert person Vicki Forbes |
2025-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY BROADBENT |
2024-11-28 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/24, NO UPDATES |
2024-04-08 |
delete address 7 ST. PETERSGATE STOCKPORT UNITED KINGDOM SK1 1EB |
2024-04-08 |
insert address SUITE 4 PARK HOUSE BUSINESS CENTRE CLAYTON WOOD CLOSE LEEDS ENGLAND LS16 6QE |
2024-04-08 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-08 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-08 |
update registered_address |
2024-03-14 |
delete person Sarah Durham |
2024-03-14 |
insert person Stephen Brown |
2024-01-30 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2023 FROM
7 ST. PETERSGATE
STOCKPORT
SK1 1EB
UNITED KINGDOM |
2023-08-20 |
insert career_pages_linkeddomain google.com |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES |
2023-04-23 |
insert person Florence Ingram |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-02-19 |
delete address 365 days a Year
Suite 4, Park House Business Centre, Clayton Wood Close, Leeds, LS16 6QE |
2023-02-19 |
delete index_pages_linkeddomain interpreterintelligence.com |
2023-02-19 |
delete index_pages_linkeddomain wordpress.org |
2023-02-19 |
delete phone 0113 5120350 |
2023-02-19 |
delete source_ip 35.197.231.24 |
2023-02-19 |
insert source_ip 136.144.175.219 |
2023-02-19 |
update robots_txt_status www.topplanguagesolutions.co.uk: 404 => 200 |
2023-01-23 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES |
2022-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES |
2022-05-13 |
update robots_txt_status www.topplanguagesolutions.co.uk: 200 => 404 |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-12 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-10-01 |
update robots_txt_status www.topplanguagesolutions.co.uk: 404 => 200 |
2021-08-31 |
update robots_txt_status www.topplanguagesolutions.co.uk: 200 => 404 |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2022-01-31 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2021-02-28 |
2021-01-29 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
2019-12-19 |
delete contact_pages_linkeddomain bc-media.co.uk |
2019-12-19 |
delete index_pages_linkeddomain bc-media.co.uk |
2019-12-19 |
delete phone 0113 5120368 |
2019-12-19 |
delete service_pages_linkeddomain bc-media.co.uk |
2019-12-19 |
delete terms_pages_linkeddomain bc-media.co.uk |
2019-11-18 |
insert phone 0113 5120350 |
2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-08 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-09-18 |
delete address 365 days a Year
Suite 3a, Chapel Allerton House, Harrogate Road, Leeds, LS7 4NY |
2019-09-18 |
delete address Suite 3a, Chapel Allerton House, Harrogate Road, Leeds, LS7 4NY |
2019-09-18 |
delete phone 07932660261 |
2019-09-18 |
insert address 365 days a Year
Suite 4, Park House Business Centre, Clayton Wood Close, Leeds, LS16 6QE |
2019-09-18 |
insert address Suite 4, Park House Business Centre, Clayton Wood Close, Leeds, LS16 6QE |
2019-09-18 |
insert contact_pages_linkeddomain interpreterintelligence.com |
2019-09-18 |
insert index_pages_linkeddomain interpreterintelligence.com |
2019-09-18 |
insert phone 0113 5120368 |
2019-09-18 |
insert service_pages_linkeddomain interpreterintelligence.com |
2019-09-18 |
update primary_contact Suite 3a, Chapel Allerton House, Harrogate Road, Leeds, LS7 4NY => Suite 4, Park House Business Centre, Clayton Wood Close, Leeds, LS16 6QE |
2019-07-19 |
delete source_ip 185.119.173.91 |
2019-07-19 |
insert source_ip 35.197.231.24 |
2019-07-10 |
update statutory_documents DIRECTOR APPOINTED MRS TRACEY ANN BROADBENT |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES |
2019-06-26 |
update statutory_documents 25/06/19 STATEMENT OF CAPITAL GBP 100 |
2019-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
2018-12-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-12-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-23 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-08-12 |
delete phone 07541 169885 |
2018-08-12 |
delete source_ip 104.24.126.181 |
2018-08-12 |
delete source_ip 104.24.127.181 |
2018-08-12 |
insert contact_pages_linkeddomain wordpress.org |
2018-08-12 |
insert index_pages_linkeddomain wordpress.org |
2018-08-12 |
insert phone 07932660261 |
2018-08-12 |
insert service_pages_linkeddomain wordpress.org |
2018-08-12 |
insert source_ip 185.119.173.91 |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
2018-01-08 |
delete address 25-29 SANDY WAY YEADON LEEDS LS19 7EW |
2018-01-08 |
insert address 7 ST. PETERSGATE STOCKPORT UNITED KINGDOM SK1 1EB |
2018-01-08 |
update reg_address_care_of J S WHITE & CO LTD => null |
2018-01-08 |
update registered_address |
2017-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2017 FROM
C/O J S WHITE & CO LTD
25-29 SANDY WAY
YEADON
LEEDS
LS19 7EW |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-10 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-12-10 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-11-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-06-16 |
update website_status FlippedRobots => OK |
2017-06-16 |
delete address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW |
2017-06-16 |
delete address 365 days a Year
25-29 Sandy Way, Yeadon, Leeds, LS19 7EW |
2017-06-16 |
delete source_ip 95.142.152.194 |
2017-06-16 |
insert address 365 days a Year
Suite 3a, Chapel Allerton House, Harrogate Road, Leeds, LS7 4NY |
2017-06-16 |
insert address Suite 3a, Chapel Allerton House, Harrogate Road, Leeds, LS7 4NY |
2017-06-16 |
insert source_ip 104.24.126.181 |
2017-06-16 |
insert source_ip 104.24.127.181 |
2017-06-16 |
update primary_contact 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW => Suite 3a, Chapel Allerton House, Harrogate Road, Leeds, LS7 4NY |
2017-05-09 |
update website_status Disallowed => FlippedRobots |
2017-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
2017-03-03 |
update website_status FlippedRobots => Disallowed |
2016-12-24 |
update website_status OK => FlippedRobots |
2016-11-06 |
delete source_ip 185.119.173.10 |
2016-11-06 |
insert source_ip 95.142.152.194 |
2016-09-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-09-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-08-18 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-04 |
update website_status FlippedRobots => OK |
2016-07-04 |
delete source_ip 109.203.122.32 |
2016-07-04 |
insert source_ip 185.119.173.10 |
2016-06-08 |
update returns_last_madeup_date 2015-04-04 => 2016-04-04 |
2016-06-08 |
update returns_next_due_date 2016-05-02 => 2017-05-02 |
2016-06-02 |
update website_status OK => FlippedRobots |
2016-05-04 |
update statutory_documents 04/04/16 FULL LIST |
2016-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CASSANDRA JOY TOPP / 01/08/2015 |
2015-06-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-06-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-05-28 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
delete address JONATHAN S WHITE & CO 25-29 SANDY WAY YEADON LEEDS ENGLAND LS19 7EW |
2015-05-08 |
insert address 25-29 SANDY WAY YEADON LEEDS LS19 7EW |
2015-05-08 |
update reg_address_care_of null => J S WHITE & CO LTD |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-04-04 => 2015-04-04 |
2015-05-08 |
update returns_next_due_date 2015-05-02 => 2016-05-02 |
2015-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2015 FROM
JONATHAN S WHITE & CO 25-29 SANDY WAY
YEADON
LEEDS
LS19 7EW
ENGLAND |
2015-04-13 |
update statutory_documents 04/04/15 FULL LIST |
2014-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-11-07 |
update accounts_last_madeup_date null => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-04 => 2016-01-31 |
2014-10-07 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address FIRST FLOOR 23, VICTORIA AVENUE, HARROGATE NORTH YORKSHIRE UNITED KINGDOM HG1 5RD |
2014-05-07 |
insert address JONATHAN S WHITE & CO 25-29 SANDY WAY YEADON LEEDS ENGLAND LS19 7EW |
2014-05-07 |
insert sic_code 74300 - Translation and interpretation activities |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date null => 2014-04-04 |
2014-05-07 |
update returns_next_due_date 2014-05-02 => 2015-05-02 |
2014-04-23 |
delete address First Floor
23 Victoria Avenue
Harrogate
HG1 5RD |
2014-04-23 |
delete alias Topp Language Solutions |
2014-04-23 |
delete source_ip 5.77.49.250 |
2014-04-23 |
insert address 25-29 Sandy Way,
Yeadon,
Leeds,
LS19 7EW |
2014-04-23 |
insert source_ip 109.203.122.32 |
2014-04-23 |
update primary_contact First Floor
23 Victoria Avenue
Harrogate
HG1 5RD => 25-29 Sandy Way,
Yeadon,
Leeds,
LS19 7EW |
2014-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2014 FROM
25-29 SANDY WAY
YEADON
LEEDS
LS19 7EW
ENGLAND |
2014-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2014 FROM
25-29 SANDY WAY SANDY WAY
YEADON
LEEDS
WEST YORKSHIRE
LS19 7EW |
2014-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2014 FROM
FIRST FLOOR 23, VICTORIA AVENUE,
HARROGATE
NORTH YORKSHIRE
HG1 5RD
UNITED KINGDOM |
2014-04-17 |
update statutory_documents 04/04/14 FULL LIST |
2013-04-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |