Date | Description |
2025-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2025 FROM
4 BON ACCORD SQUARE ABERDEEN
ABERDEENSHIRE
AB11 6DJ
UNITED KINGDOM |
2024-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/24, WITH UPDATES |
2024-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23 |
2023-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2023-06-07 |
delete address 16 BON ACCORD SQUARE ABERDEEN ABERDEENSHIRE AB11 6DJ |
2023-06-07 |
insert address 4 BON ACCORD SQUARE ABERDEEN ABERDEENSHIRE UNITED KINGDOM AB11 6DJ |
2023-06-07 |
update registered_address |
2023-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2023 FROM
16 BON ACCORD SQUARE
ABERDEEN
ABERDEENSHIRE
AB11 6DJ |
2022-12-24 |
delete personal_emails si..@wernink.co.uk |
2022-12-24 |
insert personal_emails sa..@wernink.co.uk |
2022-12-24 |
delete email si..@wernink.co.uk |
2022-12-24 |
insert email sa..@wernink.co.uk |
2022-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES |
2022-08-08 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-08 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2021-12-14 |
delete personal_emails la..@wernink.co.uk |
2021-12-14 |
insert personal_emails la..@wernink.co.uk |
2021-12-14 |
delete email la..@wernink.co.uk |
2021-12-14 |
delete person Laura Knight |
2021-12-14 |
delete person Stephanie Little |
2021-12-14 |
insert email la..@wernink.co.uk |
2021-12-14 |
insert person Laura Brown |
2021-12-14 |
insert person Stephanie Gray |
2021-12-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-07-31 |
2021-10-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2021-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-31 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-18 |
delete person Natasha Calder |
2020-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-02-14 |
update person_title Natasha Calder: Administrator => Finance Administrator |
2019-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2019-02-28 |
insert personal_emails si..@wernink.co.uk |
2019-02-28 |
insert email si..@wernink.co.uk |
2019-02-28 |
insert terms_pages_linkeddomain ico.org.uk |
2019-01-26 |
delete person Karen Summers |
2019-01-26 |
insert person Laura Knight |
2019-01-26 |
insert person Natasha Calder |
2019-01-26 |
insert person Simon Warner |
2019-01-26 |
insert person Stephanie Little |
2018-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
2018-08-10 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-10 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-10 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2018-05-28 |
delete source_ip 83.170.73.155 |
2018-05-28 |
insert source_ip 88.202.183.33 |
2017-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
2017-09-28 |
delete address 16 Bon Accord Square
Aberdeen AB11 6DJ |
2017-09-28 |
insert address 4 Bon Accord Square
Aberdeen AB11 6DJ |
2017-09-28 |
update primary_contact 16 Bon Accord Square
Aberdeen AB11 6DJ => 4 Bon Accord Square
Aberdeen AB11 6DJ |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-17 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-12-19 |
delete source_ip 83.170.114.55 |
2016-12-19 |
insert source_ip 83.170.73.155 |
2016-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-06-08 |
delete person Tracey Taylor |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-15 |
update website_status OK => DomainNotFound |
2015-11-09 |
update returns_last_madeup_date 2014-10-04 => 2015-10-04 |
2015-11-09 |
update returns_next_due_date 2015-11-01 => 2016-11-01 |
2015-10-05 |
update statutory_documents 04/10/15 FULL LIST |
2015-07-10 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-07-10 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-06-26 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-04 => 2014-10-04 |
2014-11-07 |
update returns_next_due_date 2014-11-01 => 2015-11-01 |
2014-10-17 |
update statutory_documents 04/10/14 FULL LIST |
2014-10-12 |
delete person Kate Shore |
2014-06-18 |
delete source_ip 94.136.40.103 |
2014-06-18 |
insert address 16 Bon Accord Square
Aberdeen AB11 6DJ |
2014-06-18 |
insert alias WERNINK Ltd. |
2014-06-18 |
insert phone +44 (0)1224 592137 |
2014-06-18 |
insert source_ip 83.170.114.55 |
2014-06-18 |
insert vat 127 5568 93 |
2014-06-18 |
update primary_contact null => 16 Bon Accord Square
Aberdeen AB11 6DJ |
2014-03-08 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-03-08 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-02-20 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address 16 BON ACCORD SQUARE ABERDEEN ABERDEENSHIRE UNITED KINGDOM AB11 6DJ |
2013-11-07 |
insert address 16 BON ACCORD SQUARE ABERDEEN ABERDEENSHIRE AB11 6DJ |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-04 => 2013-10-04 |
2013-11-07 |
update returns_next_due_date 2013-11-01 => 2014-11-01 |
2013-10-23 |
update statutory_documents 04/10/13 FULL LIST |
2013-10-07 |
delete address 3 PROSPECT PLACE WESTHILL ABERDEENSHIRE UNITED KINGDOM AB32 6SY |
2013-10-07 |
insert address 16 BON ACCORD SQUARE ABERDEEN ABERDEENSHIRE UNITED KINGDOM AB11 6DJ |
2013-10-07 |
update registered_address |
2013-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2013 FROM
3 PROSPECT PLACE
WESTHILL
ABERDEENSHIRE
AB32 6SY
UNITED KINGDOM |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date null => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-04 => 2014-07-31 |
2013-07-04 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
insert sic_code 78300 - Human resources provision and management of human resources functions |
2013-06-23 |
update returns_last_madeup_date null => 2012-10-04 |
2013-06-23 |
update returns_next_due_date 2012-11-01 => 2013-11-01 |
2012-10-10 |
update statutory_documents 04/10/12 FULL LIST |
2012-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASKIA PETRA BLACKBURN / 12/07/2012 |
2011-10-24 |
update statutory_documents DIRECTOR APPOINTED JASKIA PETRA BLACKBURN |
2011-10-12 |
update statutory_documents ADOPT ARTICLES 04/10/2011 |
2011-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
2011-10-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |