TALENT IN LOGISTICS - History of Changes


DateDescription
2024-04-02 update website_status FlippedRobots => OK
2023-10-20 update website_status FailedRobots => FlippedRobots
2023-10-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / SKILL SPECIALISTS LIMITED / 06/10/2023
2023-10-13 update statutory_documents CESSATION OF RTITB LTD AS A PSC
2023-10-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKILL SPECIALISTS LIMITED
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-29 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-19 update website_status FlippedRobots => FailedRobots
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES
2023-08-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LEEANNE WILLIAMS / 31/07/2023
2023-07-29 update website_status OK => FlippedRobots
2023-06-20 delete source_ip 84.18.207.55
2023-06-20 insert source_ip 185.136.248.125
2023-05-20 delete email ne..@talentinlogistics.co.uk
2023-05-20 delete index_pages_linkeddomain hubs.li
2023-05-20 update website_status FlippedRobots => OK
2023-04-07 update website_status OK => FlippedRobots
2022-10-15 delete index_pages_linkeddomain bit.ly
2022-10-15 insert email ne..@talentinlogistics.co.uk
2022-10-15 insert index_pages_linkeddomain hubs.li
2022-09-13 delete index_pages_linkeddomain hubs.li
2022-09-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-08-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / CAPITB LTD / 24/03/2022
2022-07-14 insert index_pages_linkeddomain hubs.li
2022-06-13 delete alias Talent in Logistics Ltd
2022-06-13 delete source_ip 35.214.86.31
2022-06-13 insert source_ip 84.18.207.55
2022-04-12 insert index_pages_linkeddomain bit.ly
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
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES
2021-04-19 delete otherexecutives Ruth Edwards
2021-04-19 insert coo Ruth Edwards
2021-04-19 update person_title Jordan Dalziel: Marketing & Events Assistant => Marketing & Communications Manager
2021-04-19 update person_title Ruth Edwards: Business Development Director => Operations Director
2020-12-07 update account_category SMALL => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-26 insert general_emails in..@talentinlogistics.co.uk
2020-09-26 delete email ru..@capitb.co.uk
2020-09-26 insert email in..@talentinlogistics.co.uk
2020-09-26 insert email ru..@talentinlogistics.co.uk
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-17 delete source_ip 77.104.134.136
2020-06-17 insert source_ip 35.214.86.31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-12-12 insert otherexecutives Ruth Edwards
2019-12-12 delete about_pages_linkeddomain mix.com
2019-12-12 delete about_pages_linkeddomain plus.google.com
2019-12-12 delete about_pages_linkeddomain socialsnap.com
2019-12-12 delete contact_pages_linkeddomain mix.com
2019-12-12 delete contact_pages_linkeddomain plus.google.com
2019-12-12 delete contact_pages_linkeddomain socialsnap.com
2019-12-12 delete index_pages_linkeddomain confirmsubscription.com
2019-12-12 delete index_pages_linkeddomain mix.com
2019-12-12 delete index_pages_linkeddomain plus.google.com
2019-12-12 delete index_pages_linkeddomain socialsnap.com
2019-12-12 delete terms_pages_linkeddomain mix.com
2019-12-12 delete terms_pages_linkeddomain plus.google.com
2019-12-12 delete terms_pages_linkeddomain socialsnap.com
2019-12-12 insert about_pages_linkeddomain instagram.com
2019-12-12 insert contact_pages_linkeddomain instagram.com
2019-12-12 insert index_pages_linkeddomain instagram.com
2019-12-12 insert terms_pages_linkeddomain instagram.com
2019-12-12 update person_title Ruth Edwards: Business Manager => Business Development Director; Member of the TALENT in LOGISTICS TEAM
2019-09-12 insert index_pages_linkeddomain confirmsubscription.com
2019-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES
2019-07-13 delete index_pages_linkeddomain workbooks.com
2019-05-12 insert managingdirector Laura Nelson
2019-05-12 insert email la..@capitb.co.uk
2019-05-12 insert person Laura Nelson
2019-04-08 insert about_pages_linkeddomain mix.com
2019-04-08 insert about_pages_linkeddomain plus.google.com
2019-04-08 insert about_pages_linkeddomain socialsnap.com
2019-04-08 insert contact_pages_linkeddomain mix.com
2019-04-08 insert contact_pages_linkeddomain plus.google.com
2019-04-08 insert contact_pages_linkeddomain socialsnap.com
2019-04-08 insert index_pages_linkeddomain mix.com
2019-04-08 insert index_pages_linkeddomain plus.google.com
2019-04-08 insert index_pages_linkeddomain socialsnap.com
2019-04-08 insert terms_pages_linkeddomain mix.com
2019-04-08 insert terms_pages_linkeddomain plus.google.com
2019-04-08 insert terms_pages_linkeddomain socialsnap.com
2019-04-07 delete company_previous_name TRAINING FOR INDUSTRY LIMITED
2019-03-01 insert alias Talent in Logistics Ltd
2019-03-01 insert index_pages_linkeddomain workbooks.com
2019-01-07 update account_category DORMANT => SMALL
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
2018-12-13 delete managingdirector James Tillyer
2018-12-13 delete managingdirector Laura Nelson
2018-12-13 delete otherexecutives Wendy Brook
2018-12-13 delete person Adrian Furnham
2018-12-13 delete person Alex Johnson
2018-12-13 delete person Andrew Hopkin
2018-12-13 delete person Andy Kaye
2018-12-13 delete person Charles Crawford
2018-12-13 delete person Chris Gibson
2018-12-13 delete person David Lynch
2018-12-13 delete person Derek Wright
2018-12-13 delete person Garry Tonks
2018-12-13 delete person James Billingham
2018-12-13 delete person James Tillyer
2018-12-13 delete person Laura Nelson
2018-12-13 delete person Maria Gallucci
2018-12-13 delete person Mark Winn
2018-12-13 delete person Matt Burney
2018-12-13 delete person Melanie Luteijn
2018-12-13 delete person Mike Hayward
2018-12-13 delete person Mike Vernon
2018-12-13 delete person Neil Griffiths
2018-12-13 delete person Reece Gomes
2018-12-13 delete person Tom Harris
2018-12-13 delete person Wendy Brook
2018-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-10-07 delete sic_code 99999 - Dormant Company
2018-10-07 insert sic_code 82302 - Activities of conference organisers
2018-08-23 insert otherexecutives Wendy Brook
2018-08-23 delete contact_pages_linkeddomain themeforest.net
2018-08-23 delete index_pages_linkeddomain themeforest.net
2018-08-23 delete management_pages_linkeddomain themeforest.net
2018-08-23 delete partner_pages_linkeddomain themeforest.net
2018-08-23 insert person Charles Crawford
2018-08-23 insert person Maria Gallucci
2018-08-23 insert person Mike Hayward
2018-08-23 insert person Tom Harris
2018-08-23 insert person Wendy Brook
2018-08-23 update person_description Laura Nelson => Laura Nelson
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-06-09 delete managingdirector Adrian Furnham
2018-06-09 insert managingdirector James Tillyer
2018-06-09 insert person Alex Johnson
2018-06-09 insert person Andrew Hopkin
2018-06-09 insert person Andy Kaye
2018-06-09 insert person Chris Gibson
2018-06-09 insert person James Tillyer
2018-06-09 insert person Mark Winn
2018-06-09 insert person Matt Burney
2018-06-09 insert person Reece Gomes
2018-06-09 update person_description Adrian Furnham => Adrian Furnham
2018-06-09 update person_description Laura Nelson => Laura Nelson
2018-06-09 update person_title Adrian Furnham: Managing Director => Professor
2018-04-24 update statutory_documents DIRECTOR APPOINTED MISS LAURA LOUISE NELSON
2018-04-14 insert managingdirector Adrian Furnham
2018-04-14 insert managingdirector Laura Nelson
2018-04-14 delete source_ip 84.18.207.55
2018-04-14 insert person Adrian Furnham
2018-04-14 insert person David Lynch
2018-04-14 insert person Derek Wright
2018-04-14 insert person Laura Nelson
2018-04-14 insert person Melanie Luteijn
2018-04-14 insert person Neil Griffiths
2018-04-14 insert source_ip 77.104.134.136
2018-03-07 insert company_previous_name R.T.I.T.B. AWARDS LIMITED
2018-03-07 update name R.T.I.T.B. AWARDS LIMITED => TALENT IN LOGISTICS LTD
2018-02-24 insert coo Sarah Wingate
2018-02-24 delete person Jack Cheeseman
2018-02-24 insert person Sally Gilson
2018-02-24 insert person Sarah Wingate
2018-02-05 update statutory_documents COMPANY NAME CHANGED R.T.I.T.B. AWARDS LIMITED CERTIFICATE ISSUED ON 05/02/18
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
2018-01-06 delete index_pages_linkeddomain justgiving.com
2017-12-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-11-30 insert index_pages_linkeddomain justgiving.com
2017-11-30 insert index_pages_linkeddomain youtube.com
2017-11-30 insert service_pages_linkeddomain youtube.com
2017-10-29 delete phone +44(0)1952 520216
2017-10-29 insert index_pages_linkeddomain themeforest.net
2017-10-29 insert phone 01952 520216
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES
2017-07-09 delete ceo Gary Forster
2017-07-09 delete about_pages_linkeddomain eventbrite.com
2017-07-09 delete contact_pages_linkeddomain eventbrite.com
2017-07-09 delete index_pages_linkeddomain eventbrite.com
2017-07-09 delete management_pages_linkeddomain eventbrite.com
2017-07-09 delete terms_pages_linkeddomain eventbrite.com
2017-07-09 insert person Allan Birch
2017-07-09 insert person Jared Dunbar
2017-07-09 insert person John Bowman
2017-07-09 insert person Jonathan Wagstaffe
2017-07-09 insert person Paul Watson
2017-07-09 insert person Sharon Walpole
2017-07-09 insert person Steve Orton
2017-07-09 insert person Victoria Whitehouse
2017-07-09 update person_title Gary Forster: CHIEF EXECUTIVE OFFICER => CHIEF EXECUTIVE OFFICER - TRANSAID
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
2016-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-10-07 delete company_previous_name PEOPLE MARKETING LIMITED
2016-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
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
2015-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-10-08 update returns_last_madeup_date 2014-08-09 => 2015-08-09
2015-10-08 update returns_next_due_date 2015-09-06 => 2016-09-06
2015-09-01 update statutory_documents 09/08/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-07 update returns_last_madeup_date 2013-08-09 => 2014-08-09
2014-10-07 update returns_next_due_date 2014-09-06 => 2015-09-06
2014-09-02 update statutory_documents 09/08/14 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
2013-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-07 update returns_last_madeup_date 2012-08-09 => 2013-08-09
2013-10-07 update returns_next_due_date 2013-09-06 => 2014-09-06
2013-09-03 update statutory_documents 09/08/13 FULL LIST
2013-06-24 update account_category TOTAL EXEMPTION FULL => DORMANT
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
2013-06-22 delete sic_code 9999 - Dormant company
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update returns_last_madeup_date 2011-08-09 => 2012-08-09
2013-06-22 update returns_next_due_date 2012-09-06 => 2013-09-06
2013-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-31 update statutory_documents 09/08/12 FULL LIST
2012-01-03 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-08-30 update statutory_documents 09/08/11 FULL LIST
2010-09-02 update statutory_documents SECRETARY APPOINTED MRS LEEANNE WILLIAMS
2010-09-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HARRY SMITH
2010-08-13 update statutory_documents DIRECTOR APPOINTED MR MICHAEL WILLIAMS
2010-08-13 update statutory_documents 09/08/10 FULL LIST
2010-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS EDGE
2010-06-11 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2009-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-12 update statutory_documents RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-04-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-01 update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 80 RICHARDSHAW LANE PUDSEY LEEDS WEST YORKS LS28 6BN
2007-08-15 update statutory_documents RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-13 update statutory_documents RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-01-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-12 update statutory_documents RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2004-09-14 update statutory_documents RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-08-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2003-10-13 update statutory_documents DIRECTOR RESIGNED
2003-09-29 update statutory_documents NEW SECRETARY APPOINTED
2003-09-29 update statutory_documents SECRETARY RESIGNED
2003-09-18 update statutory_documents RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2002-11-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-07 update statutory_documents RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-07-26 update statutory_documents 394 RESIGNATION
2002-01-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-31 update statutory_documents RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2000-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-09-06 update statutory_documents RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
1999-09-14 update statutory_documents RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS
1999-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-03-19 update statutory_documents NEW SECRETARY APPOINTED
1999-03-11 update statutory_documents COMPANY NAME CHANGED TRAINING FOR INDUSTRY LIMITED CERTIFICATE ISSUED ON 12/03/99
1998-12-08 update statutory_documents SECRETARY RESIGNED
1998-09-14 update statutory_documents NEW SECRETARY APPOINTED
1998-09-14 update statutory_documents SECRETARY RESIGNED
1998-09-10 update statutory_documents NEW SECRETARY APPOINTED
1998-09-10 update statutory_documents SECRETARY RESIGNED
1998-09-10 update statutory_documents RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS
1998-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1997-08-20 update statutory_documents RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS
1997-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-01-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-09-09 update statutory_documents RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS
1996-09-04 update statutory_documents COMPANY NAME CHANGED PEOPLE MARKETING LIMITED CERTIFICATE ISSUED ON 05/09/96
1995-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-08-18 update statutory_documents RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS
1995-07-14 update statutory_documents £ NC 100/50000 31/10/94
1995-07-14 update statutory_documents NC INC ALREADY ADJUSTED 31/10/94
1994-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-09-03 update statutory_documents DIRECTOR RESIGNED
1994-09-03 update statutory_documents RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS
1993-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1993-09-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1993-09-06 update statutory_documents RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS
1993-05-05 update statutory_documents DIRECTOR RESIGNED
1992-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-09-09 update statutory_documents RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS
1992-05-08 update statutory_documents NEW SECRETARY APPOINTED
1992-05-08 update statutory_documents SECRETARY RESIGNED
1991-08-22 update statutory_documents RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS
1991-08-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-05-23 update statutory_documents NEW DIRECTOR APPOINTED
1991-04-30 update statutory_documents NEW DIRECTOR APPOINTED
1990-12-19 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-09-21 update statutory_documents RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS
1990-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1990-05-04 update statutory_documents AUDITOR'S RESIGNATION
1990-01-15 update statutory_documents RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS
1989-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/89 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ
1989-02-15 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-02-15 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1989-02-15 update statutory_documents ALTER MEM AND ARTS 161288
1989-01-16 update statutory_documents COMPANY NAME CHANGED TECHMER LIMITED CERTIFICATE ISSUED ON 17/01/89
1988-11-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION