TONER PEOPLE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

11/02/2511 February 2025 Change of details for Mr Nigel Philip John Stephens as a person with significant control on 2025-02-11

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-04-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

04/11/244 November 2024 Register inspection address has been changed from 16 the Avenue Churchdown Gloucester GL3 2HB England to 1 st. Johns Garth Felixkirk Thirsk YO7 2EG

View Document

27/09/2427 September 2024 Director's details changed for Mr Nigel Philip John Stephens on 2024-09-25

View Document

27/09/2427 September 2024 Registered office address changed from 16 the Avenue Churchdown Gloucester GL3 2HB England to 1 st. Johns Garth Felixkirk Thirsk YO7 2EG on 2024-09-27

View Document

27/09/2427 September 2024 Change of details for Mr Nigel Philip John Stephens as a person with significant control on 2024-09-25

View Document

27/09/2427 September 2024 Secretary's details changed for Mr Nigel Philip John Stephens on 2024-09-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/11/232 November 2023 Cancellation of shares. Statement of capital on 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-04-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Cancellation of shares. Statement of capital on 2022-03-25

View Document

24/02/2224 February 2022 Cessation of Fiona Mary Stephens as a person with significant control on 2022-02-14

View Document

24/02/2224 February 2022 Termination of appointment of Fiona Mary Stephens as a director on 2022-02-14

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

15/01/2015 January 2020 06/02/14 STATEMENT OF CAPITAL GBP 1

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR FIONA STEPHENS

View Document

22/09/1922 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

16/04/1916 April 2019 SAIL ADDRESS CHANGED FROM: 2 LINTON PLACE LINTON ON OUSE YORK YO30 2AN ENGLAND

View Document

16/04/1916 April 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL PHILIP JOHN STEPHENS / 04/12/2018

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 22 BADGERS WALK EAST LYTHAM ST. ANNES LANCASHIRE FY8 4BS

View Document

04/12/184 December 2018 Registered office address changed from , 22 Badgers Walk East, Lytham St. Annes, Lancashire, FY8 4BS to 1 st. Johns Garth Felixkirk Thirsk YO7 2EG on 2018-12-04

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL PHILIP JOHN STEPHENS / 26/11/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARY STEPHENS / 26/11/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP JOHN STEPHENS / 26/11/2018

View Document

04/12/184 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PHILIP JOHN STEPHENS / 04/12/2018

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/07/1830 July 2018 COMPANY NAME CHANGED AS TECHNOLOGY LTD. CERTIFICATE ISSUED ON 30/07/18

View Document

19/06/1819 June 2018 SAIL ADDRESS CHANGED FROM: MANOR FARM SNAPE BEDALE DL8 2RP ENGLAND

View Document

15/06/1815 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PHILIP JOHN STEPHENS / 13/06/2018

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL PHILIP JOHN STEPHENS / 13/06/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP JOHN STEPHENS / 13/06/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARY STEPHENS / 13/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 SAIL ADDRESS CHANGED FROM: LIME TREE FARM HUTTS LANE GREWELTHORPE RIPON NORTH YORKSHIRE HG4 3DA ENGLAND

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARY STEPHENS / 21/07/2017

View Document

31/07/1731 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PHILIP JOHN STEPHENS / 21/07/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP JOHN STEPHENS / 21/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARY STEPHENS / 20/07/2017

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL PHILIP JOHN STEPHENS / 20/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP JOHN STEPHENS / 20/07/2017

View Document

20/07/1720 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PHILIP JOHN STEPHENS / 20/07/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035395340001

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MRS FIONA MARY STEPHENS

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/06/166 June 2016 SAIL ADDRESS CHANGED FROM: 22 BADGERS WALK EAST LYTHAM ST. ANNES LANCASHIRE FY8 4BS ENGLAND

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA STEPHENS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/04/162 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035395340001

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM C/O MR STEWART MEGGS CPA 22 BADGERS WALK EAST BADGERS WALK EAST LYTHAM ST. ANNES LANCASHIRE FY8 4BS

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/08/144 August 2014 Registered office address changed from , C/O Mr Stewart Meggs Cpa, 22 Badgers Walk East, Badgers Walk East, Lytham St. Annes, Lancashire, FY8 4BS to 1 st. Johns Garth Felixkirk Thirsk YO7 2EG on 2014-08-04

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Registered office address changed from , Lime Tree Farm, Hutts Lane, Grewelthorpe, Ripon, North Yorkshire, HG4 3DA on 2014-01-21

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM LIME TREE FARM, HUTTS LANE GREWELTHORPE RIPON NORTH YORKSHIRE HG4 3DA

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

17/09/1117 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/04/115 April 2011 SAIL ADDRESS CREATED

View Document

05/12/105 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARY ANTHONY / 01/12/2010

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP JOHN STEPHENS / 02/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARY ANTHONY / 02/04/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 SECRETARY APPOINTED MR NIGEL PHILIP JOHN STEPHENS

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY FIONA ANTHONY

View Document

19/05/0919 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0820 September 2008 COMPANY NAME CHANGED INTERNET DATA SOLUTIONS LTD CERTIFICATE ISSUED ON 22/09/08

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MRS FIONA MARY ANTHONY

View Document

04/04/084 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: LIME TREE FARM HUTTS LANE GREWEL THORPE RIPON NORTH YORKSHIRE HR4 3DA

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/078 August 2007

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: MANOR HOLME ELVESTON ROAD RYTON TYNE AND WEAR NE40 3NT

View Document

10/05/0710 May 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 69 SPRINGBANK CRESCENT WINSFORD CHESHIRE CW7 1HT

View Document

12/10/0612 October 2006

View Document

09/05/069 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/06/0429 June 2004 COMPANY NAME CHANGED MICRO-IT.COM LTD CERTIFICATE ISSUED ON 29/06/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002

View Document

28/01/0228 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM: 23 VAGA CRESCENT ROSS ON WYE HR9 7RQ

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/07/9923 July 1999 COMPANY NAME CHANGED ACCESS DATA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/07/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW SECRETARY APPOINTED

View Document

20/04/9820 April 1998 SECRETARY RESIGNED

View Document

20/04/9820 April 1998 AMENDING 287

View Document

11/04/9811 April 1998 REGISTERED OFFICE CHANGED ON 11/04/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

11/04/9811 April 1998

View Document

02/04/982 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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