Advanced company searchLink opens in new window

TORLANE SERVICES LIMITED

Company number 02303495

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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