TODDS BUSINESS SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-07-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
04/01/244 January 2024 | Current accounting period extended from 2024-01-31 to 2024-07-31 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-04 with updates |
12/09/2312 September 2023 | Total exemption full accounts made up to 2023-01-31 |
12/06/2312 June 2023 | Termination of appointment of Simon John Chenery as a director on 2023-05-09 |
14/04/2314 April 2023 | Cessation of Miles Karl Leggott as a person with significant control on 2023-04-05 |
14/04/2314 April 2023 | Change of details for Mr Timothy John Mckeating as a person with significant control on 2023-04-05 |
14/04/2314 April 2023 | Termination of appointment of Miles Karl Leggott as a director on 2023-04-06 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
09/04/219 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
06/05/206 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
06/10/196 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
13/04/1813 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 |
19/10/1719 October 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 |
19/10/1719 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES KARL LEGGOTT |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
23/01/1723 January 2017 | DIRECTOR APPOINTED MR WILLIAM DAVID HOWARD |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/10/155 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/10/146 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
07/10/137 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/10/125 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/10/1110 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
24/02/1124 February 2011 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM OTAGO HOUSE ALLENBY BUSINESS VILLAGE CROFTON ROAD LINCOLN LINCOLNSHIRE LN3 4NL |
05/10/105 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN CHENERY / 07/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MCKEATING / 07/10/2009 |
07/10/097 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MILES KARL LEGGOTT / 07/10/2009 |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/10/0724 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/10/0724 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/10/0710 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
21/11/0621 November 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/10/0626 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
19/10/0519 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | NEW DIRECTOR APPOINTED |
06/12/046 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
20/10/0320 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
29/07/0329 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
13/11/0213 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
07/11/027 November 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
07/02/027 February 2002 | £ NC 1000/50000 21/01/ |
07/02/027 February 2002 | NC INC ALREADY ADJUSTED 21/01/02 |
27/11/0127 November 2001 | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
07/11/017 November 2001 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/01/02 |
25/05/0125 May 2001 | S-DIV 13/05/01 |
25/05/0125 May 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/05/0124 May 2001 | REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
20/02/0120 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/0110 January 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/01/0110 January 2001 | DIRECTOR RESIGNED |
10/01/0110 January 2001 | SECRETARY RESIGNED |
10/01/0110 January 2001 | NEW DIRECTOR APPOINTED |
10/01/0110 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/12/0012 December 2000 | COMPANY NAME CHANGED DIGITAL NETWORK PRINTING LIMITED CERTIFICATE ISSUED ON 13/12/00 |
08/12/008 December 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/00 |
08/12/008 December 2000 | RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS |
13/03/0013 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
04/10/994 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company