- Company Overview for 24/7 TECHNOLOGY LIMITED (09252712)
- Filing history for 24/7 TECHNOLOGY LIMITED (09252712)
- People for 24/7 TECHNOLOGY LIMITED (09252712)
- More for 24/7 TECHNOLOGY LIMITED (09252712)
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) |
---|---|---|---|
29 Jan 2025 | AP01 | Appointment of Mr Alexander Fildes as a director on 17 January 2025 | |
16 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
24 Jan 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
23 Jan 2024 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
05 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
17 Aug 2023 | PSC04 | Change of details for Mr Daniel John Halliwell as a person with significant control on 1 December 2016 | |
04 Aug 2023 | PSC04 | Change of details for Mr Daniel John Halliwell as a person with significant control on 1 December 2016 | |
03 Aug 2023 | PSC07 | Cessation of Sarah Halliwell as a person with significant control on 1 December 2016 | |
01 Aug 2023 | AP01 | Appointment of Mrs Sarah Halliwell as a director on 26 July 2023 | |
17 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
29 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
03 May 2022 | PSC04 | Change of details for Miss Sarah Halliwell as a person with significant control on 3 May 2022 | |
11 Nov 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
10 Nov 2021 | AD01 | Registered office address changed from 720 Mandarin Court Warrington Cheshire WA1 1GG England to Unit 19 Daresbury Court Runcorn WA7 1LZ on 10 November 2021 | |
10 Nov 2021 | CH01 | Director's details changed for Mr Daniel John Halliwell on 10 November 2021 | |
10 Nov 2021 | PSC04 | Change of details for Miss Sarah Dillon as a person with significant control on 10 November 2021 | |
10 Nov 2021 | PSC04 | Change of details for Mr Daniel John Halliwell as a person with significant control on 10 November 2021 | |
16 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from Trinity Business Centre Hoyle Street, Britannia House Warrington WA5 0LW to 720 Mandarin Court Warrington Cheshire WA1 1GG on 12 November 2020 | |
28 Oct 2020 | CH01 | Director's details changed for Mr Daniel John Halliwell on 28 October 2020 | |
28 Oct 2020 | PSC04 | Change of details for Mr Daniel John Halliwell as a person with significant control on 28 October 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
12 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
20 May 2020 | PSC01 | Notification of Sarah Dillon as a person with significant control on 1 December 2016 | |
10 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates |