TUSCAN NETWORK SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
25/09/2425 September 2024 | Final Gazette dissolved following liquidation |
25/09/2425 September 2024 | Final Gazette dissolved following liquidation |
25/06/2425 June 2024 | Return of final meeting in a members' voluntary winding up |
09/02/249 February 2024 | Appointment of a voluntary liquidator |
02/02/242 February 2024 | Resolutions |
02/02/242 February 2024 | Declaration of solvency |
02/02/242 February 2024 | Registered office address changed from 20 Bedford Drive Sherburn in Elmet Leeds LS25 6QH England to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 2024-02-02 |
02/02/242 February 2024 | Resolutions |
14/12/2314 December 2023 | Confirmation statement made on 2023-11-12 with updates |
15/08/2315 August 2023 | Termination of appointment of Christine Margaret Bell as a director on 2023-08-08 |
19/05/2319 May 2023 | Total exemption full accounts made up to 2022-10-31 |
23/12/2223 December 2022 | Confirmation statement made on 2022-11-12 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/05/2220 May 2022 | Total exemption full accounts made up to 2021-10-31 |
15/12/2115 December 2021 | Confirmation statement made on 2021-11-12 with no updates |
28/04/2128 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/06/202 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/08/192 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY EDWARD BELL / 02/08/2019 |
02/08/192 August 2019 | PSC'S CHANGE OF PARTICULARS / MR TIM EDWARD BELL / 02/08/2019 |
02/08/192 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDWARD BELL / 02/08/2019 |
02/08/192 August 2019 | REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 41 COPPERFIELD CLOSE SHERBURN IN ELMET LEEDS LS25 6NP |
03/07/193 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/12/155 December 2015 | Annual return made up to 12 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/12/148 December 2014 | Annual return made up to 12 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/12/136 December 2013 | Annual return made up to 12 November 2013 with full list of shareholders |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/11/1219 November 2012 | Annual return made up to 12 November 2012 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/11/1129 November 2011 | Annual return made up to 12 November 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/12/102 December 2010 | Annual return made up to 12 November 2010 with full list of shareholders |
06/07/106 July 2010 | APPOINTMENT TERMINATED, DIRECTOR JOANNE BELL |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/01/103 January 2010 | REGISTERED OFFICE CHANGED ON 03/01/2010 FROM GATELANDS HAMPTON ROW MEADOW LANE SOUTH MILFORD NORTH YORKSHIRE LS25 5BY |
03/01/103 January 2010 | Annual return made up to 12 November 2009 with full list of shareholders |
03/01/103 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE BELL / 01/01/2010 |
03/01/103 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET BELL / 01/01/2010 |
03/01/103 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDWARD BELL / 01/01/2010 |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/12/088 December 2008 | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
08/12/088 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BELL / 01/01/2008 |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/01/087 January 2008 | RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/01/079 January 2007 | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
23/12/0523 December 2005 | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
06/01/056 January 2005 | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS |
20/08/0420 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/12/037 December 2003 | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS |
26/08/0326 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
02/12/022 December 2002 | RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS |
02/09/022 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
22/11/0122 November 2001 | RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS |
15/08/0115 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
15/08/0115 August 2001 | REGISTERED OFFICE CHANGED ON 15/08/01 FROM: URQUHART WARNER MYERS & CO 93 WELLINGTON ROAD, LEEDS LS12 1DZ |
14/12/0014 December 2000 | RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS |
28/07/0028 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
16/12/9916 December 1999 | RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS |
28/04/9928 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
09/12/989 December 1998 | RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS |
21/04/9821 April 1998 | 882R AMENDING DOCUMENT |
17/02/9817 February 1998 | ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/10/98 |
18/11/9718 November 1997 | NEW DIRECTOR APPOINTED |
18/11/9718 November 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/11/9718 November 1997 | DIRECTOR RESIGNED |
18/11/9718 November 1997 | SECRETARY RESIGNED |
18/11/9718 November 1997 | NEW DIRECTOR APPOINTED |
12/11/9712 November 1997 | 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