TLS ELECTRICAL - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-08-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-07-14 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, NO UPDATES
2022-11-16 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-03-12 insert email tl..@gmail.com
2022-03-07 delete address 30 CATERHAM DRIVE COULSDON SURREY ENGLAND CR5 1JF
2022-03-07 insert address 16 FORGE AVENUE COULSDON ENGLAND CR5 1LR
2022-03-07 update registered_address
2022-02-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-02-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-02-07 update accounts_next_due_date 2022-02-28 => 2022-11-30
2022-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2022 FROM 30 CATERHAM DRIVE COULSDON SURREY CR5 1JF ENGLAND
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, NO UPDATES
2022-01-16 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-02-28
2021-07-07 update account_category null => MICRO ENTITY
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-10-05 delete source_ip 35.214.71.144
2020-10-05 insert source_ip 35.214.93.191
2020-07-30 delete phone 07833 051 1914
2020-07-30 insert phone 07833 051914
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-29 delete source_ip 217.199.187.64
2020-06-29 insert source_ip 35.214.71.144
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES
2020-03-31 update statutory_documents CESSATION OF TERENCE PAUL VAUGHAN AS A PSC
2020-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE VAUGHAN
2020-03-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERENCE VAUGHAN
2020-01-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-01-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
2017-12-10 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-21 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-01 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-05-13 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-04-07 update statutory_documents 25/02/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-02 delete phone 0207 998 3483
2015-12-02 insert phone 01737 668270
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-10-09 delete address 219 HAYES LANE KENLEY SURREY CR8 5HN
2015-10-09 insert address 30 CATERHAM DRIVE COULSDON SURREY ENGLAND CR5 1JF
2015-10-09 update registered_address
2015-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 219 HAYES LANE KENLEY SURREY CR8 5HN
2015-05-08 update returns_last_madeup_date 2014-02-25 => 2015-02-25
2015-05-08 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-04-13 update statutory_documents 25/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-25 => 2014-02-25
2014-04-07 update returns_next_due_date 2014-03-25 => 2015-03-25
2014-03-18 update statutory_documents 25/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-04 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-26 => 2013-02-25
2013-06-25 update returns_next_due_date 2013-03-25 => 2014-03-25
2013-06-23 update account_ref_day 28 => 29
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-23 update returns_last_madeup_date 2012-02-25 => 2012-02-26
2013-03-19 update statutory_documents 25/02/13 FULL LIST
2012-11-29 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-11-27 update statutory_documents 26/02/12 FULL LIST
2012-11-07 update statutory_documents PREVEXT FROM 28/02/2012 TO 29/02/2012
2012-03-16 update statutory_documents 25/02/12 FULL LIST
2011-10-05 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-25 update statutory_documents 25/02/11 FULL LIST
2010-11-22 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-17 update statutory_documents 25/02/10 FULL LIST
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEIGH JAMES VAUGHAN / 25/02/2010
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL VAUGHAN / 25/02/2010
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PAUL VAUGHAN / 25/02/2010
2009-04-13 update statutory_documents DIRECTOR AND SECRETARY APPOINTED TERRY PAUL VAUGHAN
2009-04-13 update statutory_documents DIRECTOR APPOINTED LEIGH JAMES VAUGHAN
2009-04-13 update statutory_documents DIRECTOR APPOINTED STEPHEN PAUL VAUGHAN
2009-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2009 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND
2009-03-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PELLATT
2009-03-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED
2009-02-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION