Download leads from Nexok and grow your business. Find out more

Toner People Ltd

Documents

Total Documents208
Total Pages732

Filing History

12 August 2020Micro company accounts made up to 30 April 2020
16 April 2020Confirmation statement made on 2 April 2020 with updates
15 January 2020Statement of capital following an allotment of shares on 6 February 2014
  • GBP 1
9 January 2020Termination of appointment of Fiona Mary Stephens as a director on 9 January 2020
22 September 2019Micro company accounts made up to 30 April 2019
16 April 2019Register(s) moved to registered inspection location 22 Badgers Walk East Lytham St. Annes FY8 4BS
16 April 2019Confirmation statement made on 2 April 2019 with no updates
16 April 2019Register inspection address has been changed from 2 Linton Place Linton on Ouse York YO30 2AN England to 22 Badgers Walk East Lytham St. Annes FY8 4BS
16 April 2019Register(s) moved to registered office address 16 the Avenue Churchdown Gloucester GL3 2HB
4 December 2018Director's details changed for Mrs Fiona Mary Stephens on 26 November 2018
4 December 2018Change of details for Mr Nigel Philip John Stephens as a person with significant control on 26 November 2018
4 December 2018Registered office address changed from 22 Badgers Walk East Lytham St. Annes Lancashire FY8 4BS to 16 the Avenue Churchdown Gloucester GL3 2HB on 4 December 2018
4 December 2018Change of details for Mr Nigel Philip John Stephens as a person with significant control on 4 December 2018
4 December 2018Director's details changed for Mr Nigel Philip John Stephens on 26 November 2018
4 December 2018Secretary's details changed for Mr Nigel Philip John Stephens on 4 December 2018
4 October 2018Micro company accounts made up to 30 April 2018
30 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-27
19 June 2018Register inspection address has been changed from Manor Farm Snape Bedale DL8 2RP England to 2 Linton Place Linton on Ouse York YO30 2AN
15 June 2018Change of details for Mr Nigel Philip John Stephens as a person with significant control on 13 June 2018
15 June 2018Secretary's details changed for Mr Nigel Philip John Stephens on 13 June 2018
15 June 2018Director's details changed for Mrs Fiona Mary Stephens on 13 June 2018
15 June 2018Director's details changed for Mr Nigel Philip John Stephens on 13 June 2018
5 April 2018Confirmation statement made on 2 April 2018 with no updates
5 April 2018Register inspection address has been changed from Lime Tree Farm Hutts Lane Grewelthorpe Ripon North Yorkshire HG4 3DA England to Manor Farm Snape Bedale DL8 2RP
9 November 2017Micro company accounts made up to 30 April 2017
9 November 2017Micro company accounts made up to 30 April 2017
31 July 2017Director's details changed for Mr Nigel Philip John Stephens on 21 July 2017
31 July 2017Director's details changed for Mrs Fiona Mary Stephens on 21 July 2017
31 July 2017Director's details changed for Mrs Fiona Mary Stephens on 21 July 2017
31 July 2017Secretary's details changed for Mr Nigel Philip John Stephens on 21 July 2017
31 July 2017Secretary's details changed for Mr Nigel Philip John Stephens on 21 July 2017
31 July 2017Director's details changed for Mr Nigel Philip John Stephens on 21 July 2017
20 July 2017Change of details for Mr Nigel Philip John Stephens as a person with significant control on 20 July 2017
20 July 2017Director's details changed for Mr Nigel Philip John Stephens on 20 July 2017
20 July 2017Director's details changed for Mrs Fiona Mary Stephens on 20 July 2017
20 July 2017Secretary's details changed for Mr Nigel Philip John Stephens on 20 July 2017
20 July 2017Secretary's details changed for Mr Nigel Philip John Stephens on 20 July 2017
20 July 2017Change of details for Mr Nigel Philip John Stephens as a person with significant control on 20 July 2017
20 July 2017Director's details changed for Mr Nigel Philip John Stephens on 20 July 2017
20 July 2017Director's details changed for Mrs Fiona Mary Stephens on 20 July 2017
4 April 2017Appointment of Mrs Fiona Mary Stephens as a director on 1 July 2016
4 April 2017Satisfaction of charge 035395340001 in full
4 April 2017Confirmation statement made on 2 April 2017 with updates
4 April 2017Confirmation statement made on 2 April 2017 with updates
4 April 2017Satisfaction of charge 035395340001 in full
4 April 2017Appointment of Mrs Fiona Mary Stephens as a director on 1 July 2016
1 November 2016Total exemption small company accounts made up to 30 April 2016
1 November 2016Total exemption small company accounts made up to 30 April 2016
6 June 2016Register(s) moved to registered inspection location Lime Tree Farm Hutts Lane Grewelthorpe Ripon North Yorkshire HG4 3DA
6 June 2016Register inspection address has been changed from 22 Badgers Walk East Lytham St. Annes Lancashire FY8 4BS England to Lime Tree Farm Hutts Lane Grewelthorpe Ripon North Yorkshire HG4 3DA
6 June 2016Register(s) moved to registered inspection location Lime Tree Farm Hutts Lane Grewelthorpe Ripon North Yorkshire HG4 3DA
6 June 2016Register inspection address has been changed from 22 Badgers Walk East Lytham St. Annes Lancashire FY8 4BS England to Lime Tree Farm Hutts Lane Grewelthorpe Ripon North Yorkshire HG4 3DA
25 May 2016Termination of appointment of Fiona Mary Stephens as a director on 25 May 2016
25 May 2016Termination of appointment of Fiona Mary Stephens as a director on 25 May 2016
2 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2
2 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2
27 August 2015Total exemption small company accounts made up to 30 April 2015
27 August 2015Total exemption small company accounts made up to 30 April 2015
30 July 2015Registration of charge 035395340001, created on 24 July 2015
30 July 2015Registration of charge 035395340001, created on 24 July 2015
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
23 April 2015Register(s) moved to registered office address 22 Badgers Walk East Lytham St. Annes Lancashire FY8 4BS
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
23 April 2015Register(s) moved to registered office address 22 Badgers Walk East Lytham St. Annes Lancashire FY8 4BS
4 August 2014Total exemption small company accounts made up to 30 April 2014
4 August 2014Total exemption small company accounts made up to 30 April 2014
4 August 2014Registered office address changed from C/O Mr Stewart Meggs Cpa 22 Badgers Walk East Badgers Walk East Lytham St. Annes Lancashire FY8 4BS to 22 Badgers Walk East Lytham St. Annes Lancashire FY8 4BS on 4 August 2014
4 August 2014Registered office address changed from C/O Mr Stewart Meggs Cpa 22 Badgers Walk East Badgers Walk East Lytham St. Annes Lancashire FY8 4BS to 22 Badgers Walk East Lytham St. Annes Lancashire FY8 4BS on 4 August 2014
4 August 2014Registered office address changed from C/O Mr Stewart Meggs Cpa 22 Badgers Walk East Badgers Walk East Lytham St. Annes Lancashire FY8 4BS to 22 Badgers Walk East Lytham St. Annes Lancashire FY8 4BS on 4 August 2014
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
12 February 2014Change of share class name or designation
12 February 2014Change of share class name or designation
21 January 2014Registered office address changed from Lime Tree Farm, Hutts Lane Grewelthorpe Ripon North Yorkshire HG4 3DA on 21 January 2014
21 January 2014Registered office address changed from Lime Tree Farm, Hutts Lane Grewelthorpe Ripon North Yorkshire HG4 3DA on 21 January 2014
5 September 2013Total exemption small company accounts made up to 30 April 2013
5 September 2013Total exemption small company accounts made up to 30 April 2013
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
9 August 2012Total exemption small company accounts made up to 30 April 2012
9 August 2012Total exemption small company accounts made up to 30 April 2012
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
17 September 2011Total exemption small company accounts made up to 30 April 2011
17 September 2011Total exemption small company accounts made up to 30 April 2011
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
5 April 2011Register(s) moved to registered inspection location
5 April 2011Register inspection address has been changed
5 April 2011Register inspection address has been changed
5 April 2011Register(s) moved to registered inspection location
5 December 2010Director's details changed for Mrs Fiona Mary Anthony on 1 December 2010
5 December 2010Director's details changed for Mrs Fiona Mary Anthony on 1 December 2010
5 December 2010Director's details changed for Mrs Fiona Mary Anthony on 1 December 2010
10 September 2010Total exemption small company accounts made up to 30 April 2010
10 September 2010Total exemption small company accounts made up to 30 April 2010
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
20 April 2010Director's details changed for Mr Nigel Philip John Stephens on 2 April 2010
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
20 April 2010Director's details changed for Mr Nigel Philip John Stephens on 2 April 2010
20 April 2010Director's details changed for Mrs Fiona Mary Anthony on 2 April 2010
20 April 2010Director's details changed for Mr Nigel Philip John Stephens on 2 April 2010
20 April 2010Director's details changed for Mrs Fiona Mary Anthony on 2 April 2010
20 April 2010Director's details changed for Mrs Fiona Mary Anthony on 2 April 2010
27 January 2010Total exemption small company accounts made up to 30 April 2009
27 January 2010Total exemption small company accounts made up to 30 April 2009
19 May 2009Appointment terminated secretary fiona anthony
19 May 2009Secretary appointed mr nigel philip john stephens
19 May 2009Appointment terminated secretary fiona anthony
19 May 2009Return made up to 02/04/09; full list of members
19 May 2009Secretary appointed mr nigel philip john stephens
19 May 2009Return made up to 02/04/09; full list of members
27 February 2009Total exemption full accounts made up to 30 April 2008
27 February 2009Total exemption full accounts made up to 30 April 2008
24 September 2008Memorandum and Articles of Association
24 September 2008Memorandum and Articles of Association
20 September 2008Company name changed internet data solutions LTD\certificate issued on 22/09/08
20 September 2008Company name changed internet data solutions LTD\certificate issued on 22/09/08
16 September 2008Director appointed mrs fiona mary anthony
16 September 2008Director appointed mrs fiona mary anthony
4 April 2008Return made up to 02/04/08; full list of members
4 April 2008Return made up to 02/04/08; full list of members
27 December 2007Total exemption small company accounts made up to 30 April 2007
27 December 2007Total exemption small company accounts made up to 30 April 2007
5 October 2007Director resigned
5 October 2007Director resigned
14 September 2007Registered office changed on 14/09/07 from: lime tree farm hutts lane grewel thorpe ripon north yorkshire HR4 3DA
14 September 2007Registered office changed on 14/09/07 from: lime tree farm hutts lane grewel thorpe ripon north yorkshire HR4 3DA
31 August 2007Ad 01/08/07--------- £ si 1@1=1 £ ic 2/3
31 August 2007Ad 01/08/07--------- £ si 1@1=1 £ ic 2/3
10 August 2007New director appointed
10 August 2007New director appointed
8 August 2007Registered office changed on 08/08/07 from: manor holme elveston road ryton tyne and wear NE40 3NT
8 August 2007Registered office changed on 08/08/07 from: manor holme elveston road ryton tyne and wear NE40 3NT
8 August 2007Director's particulars changed
8 August 2007Director's particulars changed
8 August 2007Secretary's particulars changed
8 August 2007Secretary's particulars changed
10 May 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 May 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 January 2007Total exemption small company accounts made up to 30 April 2006
4 January 2007Total exemption small company accounts made up to 30 April 2006
12 October 2006Registered office changed on 12/10/06 from: 69 springbank crescent winsford cheshire CW7 1HT
12 October 2006Registered office changed on 12/10/06 from: 69 springbank crescent winsford cheshire CW7 1HT
9 May 2006Return made up to 02/04/06; full list of members
9 May 2006Return made up to 02/04/06; full list of members
17 October 2005Total exemption small company accounts made up to 30 April 2005
17 October 2005Total exemption small company accounts made up to 30 April 2005
4 May 2005Return made up to 02/04/05; full list of members
4 May 2005Return made up to 02/04/05; full list of members
10 February 2005Total exemption small company accounts made up to 30 April 2004
10 February 2005Total exemption small company accounts made up to 30 April 2004
29 June 2004Company name changed micro-it.com LTD\certificate issued on 29/06/04
29 June 2004Company name changed micro-it.com LTD\certificate issued on 29/06/04
22 April 2004Return made up to 02/04/04; full list of members
22 April 2004Return made up to 02/04/04; full list of members
30 January 2004Total exemption full accounts made up to 30 April 2003
30 January 2004Total exemption full accounts made up to 30 April 2003
3 April 2003Return made up to 02/04/03; full list of members
3 April 2003Return made up to 02/04/03; full list of members
9 February 2003Ad 23/01/03--------- £ si 1@1=1 £ ic 1/2
9 February 2003Ad 23/01/03--------- £ si 1@1=1 £ ic 1/2
5 November 2002Total exemption full accounts made up to 30 April 2002
5 November 2002Total exemption full accounts made up to 30 April 2002
12 June 2002Return made up to 02/04/02; full list of members
12 June 2002Return made up to 02/04/02; full list of members
30 January 2002New secretary appointed
30 January 2002Secretary resigned
30 January 2002Secretary resigned
30 January 2002New secretary appointed
28 January 2002Registered office changed on 28/01/02 from: 23 vaga crescent ross on wye HR9 7RQ
28 January 2002Director's particulars changed
28 January 2002Registered office changed on 28/01/02 from: 23 vaga crescent ross on wye HR9 7RQ
28 January 2002Director's particulars changed
3 January 2002Total exemption full accounts made up to 30 April 2001
3 January 2002Total exemption full accounts made up to 30 April 2001
10 May 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/01
10 May 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/01
28 December 2000Full accounts made up to 30 April 2000
28 December 2000Full accounts made up to 30 April 2000
11 May 2000Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
11 May 2000Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
15 December 1999Full accounts made up to 30 April 1999
15 December 1999Full accounts made up to 30 April 1999
23 July 1999Company name changed access data solutions LIMITED\certificate issued on 26/07/99
23 July 1999Company name changed access data solutions LIMITED\certificate issued on 26/07/99
20 April 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
20 April 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
20 April 1998New secretary appointed
20 April 1998Amending 287
20 April 1998Director resigned
20 April 1998Director resigned
20 April 1998New director appointed
20 April 1998Secretary resigned
20 April 1998Secretary resigned
20 April 1998New secretary appointed
20 April 1998Amending 287
20 April 1998New director appointed
11 April 1998Registered office changed on 11/04/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
11 April 1998Registered office changed on 11/04/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
2 April 1998Incorporation
2 April 1998Incorporation
Sign up now to grow your client base. Plans & Pricing