TOPP LANGUAGE SOLUTIONS - History of Changes


DateDescription
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