Date | Description |
2023-10-19 |
delete person Connor McKinnie |
2023-10-19 |
delete person Frances MacCormack |
2023-10-19 |
insert person David Wilkinson |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES |
2023-09-26 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-14 |
delete person Richard Newsham |
2023-08-14 |
insert person Alex Gorringe |
2023-07-11 |
delete person Jenni McLeod |
2023-06-07 |
delete index_pages_linkeddomain t.co |
2023-04-22 |
delete source_ip 35.214.194.59 |
2023-04-22 |
insert source_ip 35.214.208.122 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-22 |
delete person Sarah Lashley |
2023-03-22 |
update person_title Alex Hatton: Principal Consultant, Ecology => Technical Director, Ecology and Environmental Management |
2023-03-22 |
update person_title Frances MacCormack: Ecological Consultant => Senior Ecologist |
2023-03-22 |
update person_title Jenni McLeod: Senior Consultant, EIA => Principal Consultant, EIA |
2023-01-18 |
update website_status FlippedRobots => OK |
2023-01-10 |
update website_status OK => FlippedRobots |
2022-12-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES |
2022-07-07 |
delete person Sarah Kyle |
2022-07-07 |
update person_title Richard Newsham: Project Manager, EIA => Senior Consultant, EIA |
2022-05-07 |
delete client Scout Moor Habitat Enhancement Fund |
2022-05-07 |
update person_title Jess Hosier: Ecological Consultant => Senior Ecologist |
2022-05-07 |
update person_title Katie Macintyre: GIS Analyst => Principal Consultant, GIS |
2022-05-07 |
update person_title Sarah Lashley: Ecological Consultant => Senior Ecologist |
2022-04-07 |
delete person Sara Toule |
2022-03-07 |
insert client Scout Moor Habitat Enhancement Fund |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-17 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-12 |
delete person Peter Nairne |
2021-12-12 |
insert person Jenni McLeod |
2021-12-12 |
update person_description Jean Curran => Jean Curran |
2021-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES |
2021-09-18 |
delete cto Peter Nairne |
2021-09-18 |
insert person Sara Toule |
2021-09-18 |
update person_title Alex Hatton: Principal Ecologist => Principal Consultant, Ecology |
2021-09-18 |
update person_title Fraser Thomson: Principal Consultant => Principal Consultant, Noise |
2021-09-18 |
update person_title James Wilson: Project Manager; Senior Ecologist => Project Manager; Principal Consultant, Ecology |
2021-09-18 |
update person_title Peter Nairne: Technical Director => Technical Director, Ecology North |
2021-09-18 |
update person_title Tom Hartley: Principal Consultant, GIS => Technical Director, GIS |
2021-06-13 |
update person_description Sarah Kyle => Sarah Kyle |
2021-06-13 |
update person_title Frances MacCormack: Ecologist => Ecological Consultant |
2021-06-13 |
update person_title Jess Hosier: Ecologist => Ecological Consultant |
2021-06-13 |
update person_title Richard Newsham: Assistant Project Manager, EIA => Project Manager, EIA |
2021-04-20 |
delete person Andy Davis |
2021-02-25 |
insert person Fraser Thomson |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-25 |
delete management_pages_linkeddomain agi.org.uk |
2021-01-25 |
update person_description Lauren Kellaway => Lauren Kellaway |
2021-01-25 |
update person_title Alex Hatton: Senior Ecologist => Principal Ecologist |
2021-01-25 |
update person_title Lauren Kellaway: Associate Member of the Institute of Environmental Management; Project Manager, EIA => Senior Consultant, EIA |
2021-01-25 |
update person_title Sarah Lashley: Ecologist => Ecological Consultant |
2020-12-27 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES |
2020-09-25 |
delete source_ip 107.6.161.18 |
2020-09-25 |
insert source_ip 35.214.194.59 |
2020-07-17 |
delete person Gordon Campbell |
2020-07-17 |
insert person Katie Macintyre |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN FRANCES CURRAN / 18/05/2020 |
2020-05-17 |
insert person Malcolm Sangster |
2020-05-17 |
insert person Richard Newsham |
2020-05-17 |
insert person Stephen McNee |
2020-03-17 |
insert person Andy Davis |
2020-03-17 |
insert person Connor McKinnie |
2020-03-17 |
insert person Gordon Campbell |
2020-03-17 |
insert person Jess Hosier |
2020-03-17 |
insert person Sarah Lashley |
2020-01-16 |
delete person Jenny Butler |
2019-11-15 |
insert person Frances MacCormack |
2019-11-15 |
insert person Jenny Butler |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-15 |
delete person Laura Newlands |
2019-10-15 |
delete person Rachel Blount |
2019-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
2019-09-15 |
delete person Lauren Reece |
2019-09-15 |
insert person Lauren Kellaway |
2019-09-15 |
update person_title Catherine Hibbert: Principal Ecologist => Technical Director Ecology ( South ) |
2019-09-15 |
update person_title Jenny Bell: Principal Ornithologist => Technical Director Ornithology & HRA |
2019-08-15 |
insert career_pages_linkeddomain livingwage.org.uk |
2019-06-16 |
update person_title Rachel Blount: Ecologist => Ecological Consultant |
2019-05-16 |
update person_title Lauren Reece: Assistant Project Manager, Town Planning & EIA; Associate Member of the Institute of Environmental Management => Associate Member of the Institute of Environmental Management; Project Manager, EIA |
2019-02-02 |
delete person Chris Yendell |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
2018-06-07 |
delete career_pages_linkeddomain youtube.com |
2018-06-07 |
delete terms_pages_linkeddomain google.com |
2018-06-07 |
insert terms_pages_linkeddomain ico.org.uk |
2018-04-16 |
delete person Dr. Mikael Forup |
2018-04-16 |
update person_title Chris Yendell: Senior Consultant, Town Planning & EIA => Senior Consultant, EIA |
2018-04-16 |
update person_title Sarah Kyle: Senior Consultant, Town Planning & EIA => Senior Consultant, EIA |
2018-02-05 |
delete client Scout Moor Habitat Enhancement Fund |
2017-12-26 |
delete person Ronnie Hogg |
2017-11-20 |
insert management_pages_linkeddomain agi.org.uk |
2017-11-20 |
insert management_pages_linkeddomain iema.net |
2017-10-20 |
insert person Alex Hatton |
2017-10-20 |
insert person Lauren Reece |
2017-10-20 |
insert person Sarah Kyle |
2017-10-20 |
update person_title Chris Yendell: Senior Consultant, EIA => Senior Consultant, Town Planning & EIA |
2017-10-20 |
update person_title Ronnie Hogg: Technical Director, Planning & EIA => Technical Director, Town Planning & EIA |
2017-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
2017-09-08 |
delete person Elizabeth Slingsby |
2017-09-08 |
delete person Jamie Glossop |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-31 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-04 |
insert person Andy Garner |
2017-05-18 |
insert person Chris Yendell |
2017-05-18 |
insert person Ronnie Hogg |
2017-03-19 |
insert person James Wilson |
2017-02-09 |
delete client NorthConnect KS |
2017-02-09 |
delete person Fiona Scott |
2017-02-09 |
delete person Nike Thompson |
2017-02-09 |
delete person Sarah Rauch-Lynch |
2017-02-09 |
insert client Affric for NorthConnect |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-26 |
insert career_pages_linkeddomain youtu.be |
2016-11-26 |
insert career_pages_linkeddomain youtube.com |
2016-10-07 |
delete address ROSEBERY HOUSE 9 HAYMARKET TERRACE EDINBURGH EH12 5EZ |
2016-10-07 |
insert address CBC HOUSE 24 CANNING STREET EDINBURGH SCOTLAND EH3 8EG |
2016-10-07 |
update registered_address |
2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
2016-09-20 |
delete address Moray House,
16-18 Bank Street
INVERNESS
IV1 1QY |
2016-09-20 |
delete client SSE Renewables Developments |
2016-09-20 |
insert address CBC House
24 Canning Street
Edinburgh
EH3 8EG |
2016-09-20 |
insert address Old Kilcoy House,
Tore
Ross-shire
IV6 7RZ |
2016-09-20 |
insert person Nike Thompson |
2016-09-20 |
insert person Richard King |
2016-09-20 |
update person_title Sarah Whyte: Senior Consultant => Senior Consultant, EIA |
2016-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2016 FROM
ROSEBERY HOUSE 9 HAYMARKET TERRACE
EDINBURGH
EH12 5EZ |
2016-08-05 |
insert person Jamie Glossop |
2016-06-26 |
delete client CTP Ltd |
2016-06-26 |
delete client Compton Group |
2016-06-26 |
delete client DP Williams (Holdings) Ltd |
2016-06-26 |
delete client Denbighshire County Council |
2016-06-26 |
delete client E.ON Climate and Renewables |
2016-06-26 |
delete client E.ON New Build & Technology |
2016-06-26 |
delete client Ecodyn |
2016-06-26 |
delete client Edge Hill Univers |
2016-06-26 |
delete client Element Power |
2016-06-26 |
delete client Energised Environments Ltd |
2016-06-26 |
update person_title Laura Newlands: Senior Hydrology Consultant => Associate Hydrology Consultant |
2016-04-19 |
delete cto Richard Steel |
2016-04-19 |
delete managingdirector Stewart Lowther |
2016-04-19 |
insert managingdirector Jean Curran |
2016-04-19 |
delete client Viaton Industries Ltd |
2016-04-19 |
delete person Lee Bagnall |
2016-04-19 |
delete person Richard Steel |
2016-04-19 |
delete person Stewart Lowther |
2016-04-19 |
insert person Elizabeth Slingsby |
2016-04-19 |
insert person Sarah Whyte |
2016-04-19 |
update person_title Dr. Mikael Forup: Principal Ecologist => Technical Director, Ecology |
2016-04-19 |
update person_title Jean Curran: Operations Director => Managing Director; Operations Director |
2016-04-01 |
update statutory_documents DIRECTOR APPOINTED JEAN FRANCES CURRAN |
2016-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART LOWTHER |
2016-03-06 |
delete otherexecutives Matthew Hopkins |
2016-03-06 |
delete person Emma Parsons |
2016-03-06 |
delete person Matthew Hopkins |
2016-01-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-26 |
insert office_emails ed..@atmosconsulting.com |
2015-11-26 |
insert office_emails in..@atmosconsulting.com |
2015-11-26 |
delete address Unit B5, Durham Dales Centre,
Castle Gardens, Stanhope, County Durham
DL13 2FJ |
2015-11-26 |
delete contact_pages_linkeddomain chronoengine.com |
2015-11-26 |
delete contact_pages_linkeddomain google.co.uk |
2015-11-26 |
delete contact_pages_linkeddomain surveymonkey.com |
2015-11-26 |
delete index_pages_linkeddomain flickr.com |
2015-11-26 |
delete phone 01388 528884 |
2015-11-26 |
delete registration_number SC331604 |
2015-11-26 |
delete vat GB918 0044 47 |
2015-11-26 |
insert client Minerals and Waste |
2015-11-26 |
insert client Ports and Harbours |
2015-11-26 |
insert client Property and Regeneration |
2015-11-26 |
insert client Scout Moor Habitat Enhancement Fund |
2015-11-26 |
insert client Transmission and Distribution |
2015-11-26 |
insert client Transportation and Infrastructure |
2015-11-26 |
insert email ed..@atmosconsulting.com |
2015-11-26 |
insert email in..@atmosconsulting.com |
2015-11-26 |
insert email mo..@atmosconsulting.com |
2015-11-26 |
insert index_pages_linkeddomain t.co |
2015-11-26 |
update founded_year null => 2007 |
2015-11-07 |
update returns_last_madeup_date 2014-09-28 => 2015-09-28 |
2015-11-07 |
update returns_next_due_date 2015-10-26 => 2016-10-26 |
2015-10-07 |
update statutory_documents 28/09/15 FULL LIST |
2015-08-06 |
delete cto Dr Jon Huckle |
2015-08-06 |
delete address Keystone Innovation Centre,
Croxton Road, Thetford, Norfolk
IP24 1JD |
2015-08-06 |
delete contact_pages_linkeddomain google.com |
2015-08-06 |
delete person Dr Jon Huckle |
2015-08-06 |
delete phone 01842 768350 |
2015-08-06 |
update person_description Philip Lewis => Philip Lewis |
2015-08-06 |
update person_title Philip Lewis: Principal Planner; Member of the Royal Town Planning Institute; Regional Director North England => Principal Planner |
2015-07-09 |
update website_status InvalidContent => OK |
2015-06-11 |
update website_status OK => InvalidContent |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-12-23 |
delete email sh..@atmosconsulting.com |
2014-11-07 |
delete address ROSEBERY HOUSE 9 HAYMARKET TERRACE EDINBURGH SCOTLAND EH12 5EZ |
2014-11-07 |
insert address ROSEBERY HOUSE 9 HAYMARKET TERRACE EDINBURGH EH12 5EZ |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-28 => 2014-09-28 |
2014-11-07 |
update returns_next_due_date 2014-10-26 => 2015-10-26 |
2014-10-28 |
delete general_emails in..@atmosconsulting.com |
2014-10-28 |
insert office_emails of..@atmosconsulting.com |
2014-10-28 |
delete email in..@atmosconsulting.com |
2014-10-28 |
delete partner Heriot Watt University |
2014-10-28 |
delete person Dr Geeta Puri |
2014-10-28 |
insert email of..@atmosconsulting.com |
2014-10-20 |
update statutory_documents 28/09/14 FULL LIST |
2014-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACKENZIE |
2014-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GACA |
2014-09-23 |
delete address Mold Business Park,
Maes Gwern, Mold
CH7 1XN |
2014-09-23 |
delete contact_pages_linkeddomain all-energy.co.uk |
2014-09-23 |
delete contact_pages_linkeddomain british-hydro.org |
2014-09-23 |
delete contact_pages_linkeddomain norfolkchamber.co.uk |
2014-09-23 |
delete contact_pages_linkeddomain regen2014.com |
2014-09-23 |
delete contact_pages_linkeddomain scottishrenewables.com |
2014-09-23 |
delete fax 01352 700291 |
2014-09-23 |
insert address Linden House,
Unit 4, Mold Business Park,
Wrexham Road, Mold
CH7 1XP |
2014-09-23 |
insert email sh..@atmosconsulting.com |
2014-08-15 |
insert partner Heriot Watt University |
2014-05-28 |
insert contact_pages_linkeddomain all-energy.co.uk |
2014-05-28 |
insert contact_pages_linkeddomain british-hydro.org |
2014-05-28 |
insert contact_pages_linkeddomain norfolkchamber.co.uk |
2014-05-28 |
insert contact_pages_linkeddomain regen2014.com |
2014-05-28 |
insert contact_pages_linkeddomain scottishrenewables.com |
2014-04-08 |
update statutory_documents SUB-DIVISION
25/03/14 |
2014-03-06 |
delete person Roger McMichael |
2014-03-06 |
insert client 1 Renewables |
2014-03-06 |
insert client Barra & Vatersay Community Ltd |
2014-03-06 |
insert client British Saw Mills Timber Group |
2014-03-06 |
insert client Broadview Energy |
2014-03-06 |
insert client Brookfield Multiplex |
2014-03-06 |
insert client CTP Ltd |
2014-03-06 |
insert client Compton Group |
2014-03-06 |
insert client DP Williams (Holdings) Ltd |
2014-03-06 |
insert client Denbighshire County Council |
2014-03-06 |
insert client E.ON New Build & Technology |
2014-03-06 |
insert client Early Days Nursery |
2014-03-06 |
insert client Ecodyn |
2014-03-06 |
insert client Edge Hill Univers |
2014-03-06 |
insert client Element Power |
2014-03-06 |
insert client Energised Environments Ltd |
2014-03-06 |
insert client Foussel Ltd |
2014-03-06 |
insert client Future Spectrum Ltd |
2014-03-06 |
insert client Glenschochie Estate |
2014-03-06 |
insert client Global Energy |
2014-03-06 |
insert client Green Highland |
2014-03-06 |
insert client Greenbank Partnerships |
2014-03-06 |
insert client Greenfish Energy Investments Ltd |
2014-03-06 |
insert client Hallcroft Farms |
2014-03-06 |
insert client Hampton Utilities |
2014-03-06 |
insert client Highland Eco-design Ltd |
2014-03-06 |
insert client Huntly Development Trust |
2014-03-06 |
insert client Ian Elliott Partnership |
2014-03-06 |
insert client Imtech Water, Waste & Energy |
2014-03-06 |
insert client Jacobs Artisan Bakery |
2014-03-06 |
insert client Jedburgh Skate Park Group |
2014-03-06 |
insert client Kingmoor Park |
2014-03-06 |
insert client LCG Energy |
2014-03-06 |
insert client Leicestershire City Council |
2014-03-06 |
insert client Longhill Wind Energy Ltd |
2014-03-06 |
insert client Morrison Construction |
2014-03-06 |
insert client Muirden Energy |
2014-03-06 |
insert client North Uist Development Company |
2014-03-06 |
insert client North Wales Hydro Power Ltd |
2014-03-06 |
insert client NorthConnect KS |
2014-03-06 |
insert client Nurton Developments |
2014-03-06 |
insert client Peel Energy |
2014-03-06 |
insert client Ross-shire Engineering |
2014-03-06 |
insert client SEAL Environmental |
2014-03-06 |
insert client SGL Carbon Fibres |
2014-03-06 |
insert client Scotia Investments LP |
2014-03-06 |
insert client Scottish Power Energy Networks |
2014-03-06 |
insert client Spittal Hill Windfarm Ltd |
2014-03-06 |
insert client Torrance Partnership |
2014-03-06 |
insert client Urban Wind |
2014-03-06 |
insert client Urlar Estate |
2014-03-06 |
insert client Ventus Land Ltd |
2014-03-06 |
insert client Viaton Industries |
2014-03-06 |
insert client WCE Properties |
2014-03-06 |
insert client West Coast Network Services |
2014-03-06 |
insert client White Young Green |
2014-03-06 |
insert client Wind Venture |
2014-03-06 |
insert client Woodchip Biomass Ltd |
2014-03-06 |
insert client Wykes Engineering |
2014-02-14 |
delete cto Lesley Dinnett |
2014-02-14 |
delete person Lesley Dinnett |
2013-12-20 |
delete service_pages_linkeddomain en25.com |
2013-11-07 |
delete source_ip 181.224.155.68 |
2013-11-07 |
insert source_ip 107.6.161.18 |
2013-11-07 |
update returns_last_madeup_date 2012-09-28 => 2013-09-28 |
2013-11-07 |
update returns_next_due_date 2013-10-26 => 2014-10-26 |
2013-10-09 |
update statutory_documents 28/09/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-07-24 |
update website_status ServerDown => OK |
2013-07-24 |
delete source_ip 195.188.8.89 |
2013-07-24 |
insert index_pages_linkeddomain flickr.com |
2013-07-24 |
insert index_pages_linkeddomain twitter.com |
2013-07-24 |
insert source_ip 181.224.155.68 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-28 => 2012-09-28 |
2013-06-23 |
update returns_next_due_date 2012-10-26 => 2013-10-26 |
2013-02-18 |
update statutory_documents SECOND FILING WITH MUD 28/09/12 FOR FORM AR01 |
2012-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-12-05 |
update website_status ServerDown |
2012-11-12 |
delete address Keystone Innovation Centre, Croxford Road, Thetford, Norfolk
IP24 1JD |
2012-11-12 |
insert address Keystone Innovation Centre, Croxton Road, Thetford, Norfolk
IP24 1JD |
2012-11-05 |
update statutory_documents 28/09/12 FULL LIST |
2012-10-24 |
delete person Lesley Dinnett |
2012-10-24 |
insert address Keystone Innovation Centre, Croxford Road, Thetford, Norfolk
IP24 1JD |
2012-10-24 |
insert phone 01842 768350 |
2012-10-24 |
delete person Jonathan Renton |
2012-10-24 |
update person_title Matthew Hopkins |
2012-07-26 |
update statutory_documents DIRECTOR APPOINTED MISS SARAH LOUISE SMITH |
2011-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2011 FROM
TOWER MAINS STUDIOS
18G LIBERTON BRAE
EDINBURGH
MIDLOTHIAN
EH16 6AE |
2011-10-27 |
update statutory_documents 28/09/11 FULL LIST |
2011-06-09 |
update statutory_documents DIRECTOR APPOINTED MRS PAULA MARIAN JEWSON |
2011-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY CZULOWSKI |
2010-11-25 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN FRASER MACKENZIE |
2010-10-14 |
update statutory_documents 28/09/10 FULL LIST |
2010-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT KEITH JEWSON / 27/08/2010 |
2010-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER GACA / 27/08/2010 |
2010-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BETHAN CZULOWSKI / 27/08/2010 |
2010-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEWART MILES LOWTHER / 01/06/2010 |
2010-10-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA MARIAN JEWSON / 27/08/2010 |
2010-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON TRIBE |
2010-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-10-26 |
update statutory_documents 28/09/09 FULL LIST |
2009-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON TRIBE / 23/04/2009 |
2009-04-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-04-06 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ALEXANDER GACA |
2009-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-10-01 |
update statutory_documents RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
2007-10-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08 |
2007-10-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |