- Company Overview for TORLANE SERVICES LIMITED (02303495)
- Filing history for TORLANE SERVICES LIMITED (02303495)
- People for TORLANE SERVICES LIMITED (02303495)
- Charges for TORLANE SERVICES LIMITED (02303495)
- More for TORLANE SERVICES LIMITED (02303495)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
21 Oct 2024 | CS01 | Confirmation statement made on 18 September 2024 with no updates | |
01 Jul 2024 | AD01 | Registered office address changed from 7 Sutherland Street C/O C Todd & Co Sheffield S4 7WG England to 62 Market Street, Office B5 Eckington Sheffield S21 4JH on 1 July 2024 | |
19 Oct 2023 | PSC01 | Notification of Chloe Welbourn as a person with significant control on 16 October 2023 | |
19 Oct 2023 | PSC01 | Notification of Oliver James Smith as a person with significant control on 16 October 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
29 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
17 Aug 2022 | MR01 | Registration of charge 023034950002, created on 12 August 2022 | |
31 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
31 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
03 Feb 2021 | AP01 | Appointment of Mr Oliver James Smith as a director on 31 January 2021 | |
03 Feb 2021 | AP01 | Appointment of Mrs Chloe Leigh Welbourn as a director on 31 January 2021 | |
19 Nov 2020 | TM01 | Termination of appointment of Andrew Mark Haddon as a director on 14 August 2020 | |
31 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
07 Jan 2020 | MR01 | Registration of charge 023034950001, created on 6 January 2020 | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
31 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
25 Apr 2019 | AP01 | Appointment of Mr Gary Ian Haworth as a director on 23 April 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from 7 Sutherland Street Sheffield C/O C Todd & Co S4 7WG England to 7 Sutherland Street C/O C Todd & Co Sheffield S4 7WG on 7 March 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from C/O C Todd and Co Redlands Business Centre 3-5 Tapton House Road Broomhill Sheffield S10 5BY England to 7 Sutherland Street Sheffield C/O C Todd & Co S4 7WG on 7 March 2019 | |
18 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 |