Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-10-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-09-20 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-24 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT FERRY |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, NO UPDATES |
2022-10-06 |
delete about_pages_linkeddomain vizibilitydesign.co.uk |
2022-10-06 |
delete contact_pages_linkeddomain vizibilitydesign.co.uk |
2022-10-06 |
delete index_pages_linkeddomain vizibilitydesign.co.uk |
2022-10-06 |
delete solution_pages_linkeddomain vizibilitydesign.co.uk |
2022-06-06 |
delete source_ip 82.113.143.40 |
2022-06-06 |
insert source_ip 5.153.94.45 |
2022-05-07 |
delete sales_emails sa..@ductform.co.uk |
2022-05-07 |
delete email sa..@ductform.co.uk |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-08 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-01-23 |
insert index_pages_linkeddomain ductform.myshopify.com |
2021-01-23 |
insert solution_pages_linkeddomain ductform.myshopify.com |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-30 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
2019-10-17 |
update website_status Disallowed => OK |
2019-10-17 |
delete source_ip 82.113.143.44 |
2019-10-17 |
insert source_ip 82.113.143.40 |
2019-08-17 |
update website_status FlippedRobots => Disallowed |
2019-07-28 |
update website_status OK => FlippedRobots |
2019-04-23 |
delete sales_emails sa..@ductform.com |
2019-04-23 |
delete alias Ductform Ventilation (UK) Limited |
2019-04-23 |
delete alias Ductform Ventilation UK |
2019-04-23 |
delete alias Ductform Ventilation UK Ltd |
2019-04-23 |
delete email sa..@ductform.com |
2019-04-23 |
delete registration_number 61780 |
2019-04-23 |
delete vat 300 3320 40 |
2019-04-23 |
insert about_pages_linkeddomain vizibilitydesign.co.uk |
2019-04-23 |
insert alias Ductform HVAC Fabrication and Engineering |
2019-04-23 |
insert alias Ductform HVAC Fabrication and Engineering Ltd |
2019-04-23 |
insert index_pages_linkeddomain vizibilitydesign.co.uk |
2019-04-23 |
insert registration_number 581147 |
2019-04-23 |
insert vat 294 0166 02 |
2019-04-23 |
update founded_year 1975 => 1977 |
2019-01-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-01-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
2018-12-04 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-10-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TITE-LITE UK LTD |
2018-10-30 |
update statutory_documents CESSATION OF GRANT GEORGE FERRY AS A PSC |
2018-10-30 |
update statutory_documents CESSATION OF ROLAND FERRY AS A PSC |
2018-10-30 |
update statutory_documents CESSATION OF STACEY LEE FERRY AS A PSC |
2018-07-07 |
delete company_previous_name DUCTFORM VENTILATION (FIFE) LIMITED |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-31 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
2016-10-24 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update num_mort_charges 5 => 6 |
2016-05-12 |
update num_mort_outstanding 1 => 2 |
2016-03-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0617800006 |
2016-02-08 |
update returns_last_madeup_date 2014-12-17 => 2015-12-17 |
2016-02-08 |
update returns_next_due_date 2016-01-14 => 2017-01-14 |
2016-01-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-01-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-04 |
update statutory_documents 17/12/15 FULL LIST |
2015-12-01 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-17 => 2014-12-17 |
2015-02-07 |
update returns_next_due_date 2015-01-14 => 2016-01-14 |
2015-01-07 |
update statutory_documents 17/12/14 FULL LIST |
2014-12-30 |
insert sales_emails sa..@ductform.com |
2014-12-30 |
insert email sa..@ductform.com |
2014-10-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-10-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-09-11 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-01-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-07 |
update returns_last_madeup_date 2012-12-17 => 2013-12-17 |
2014-01-07 |
update returns_next_due_date 2014-01-14 => 2015-01-14 |
2013-12-19 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-12-19 |
update statutory_documents 17/12/13 FULL LIST |
2013-06-24 |
update returns_last_madeup_date 2011-12-17 => 2012-12-17 |
2013-06-24 |
update returns_next_due_date 2013-01-14 => 2014-01-14 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-01-24 |
update website_status FlippedRobotsTxt |
2013-01-14 |
update statutory_documents 17/12/12 FULL LIST |
2013-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STACEY-LEE SPENCE / 08/05/2012 |
2013-01-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STACEY-LEE SPENCE / 08/05/2012 |
2012-11-02 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
delete phone +44 (0) 1592 778 330 |
2012-10-25 |
delete phone +44 (0) 1592 778 357 |
2012-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT GEORGE FERRY / 29/04/2005 |
2012-02-07 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2012-01-13 |
update statutory_documents 17/12/11 FULL LIST |
2012-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PATRICK MATHIESON / 07/01/2011 |
2011-01-28 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2011-01-14 |
update statutory_documents DIRECTOR APPOINTED MR ALAN PATRICK MATHIESON |
2011-01-14 |
update statutory_documents 17/12/10 FULL LIST |
2010-01-16 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2010-01-14 |
update statutory_documents 17/12/09 FULL LIST |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT GEORGE FERRY / 17/12/2009 |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROLAND FERRY / 17/10/2009 |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STACEY-LEE SPENCE / 27/11/2009 |
2010-01-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STACEY-LEE SPENCE / 17/12/2009 |
2009-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT FERRY / 01/10/2008 |
2009-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROLAND FERRY / 05/01/2008 |
2009-01-30 |
update statutory_documents RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
2008-09-03 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-01-14 |
update statutory_documents RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
2007-10-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-03-20 |
update statutory_documents RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
2006-11-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-04-20 |
update statutory_documents RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
2006-02-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/05 FROM:
C/O BIGGART BAILLIE
7 CASTLE STREET
EDINBURGH
EH2 3AP |
2005-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/05 FROM:
1 POPLAR ROAD
WOODSIDE
GLENROTHES
FIFE KY7 4AA |
2005-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-03-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04 |
2004-12-21 |
update statutory_documents RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
2004-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2004-02-02 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-07-10 |
update statutory_documents DEC MORT/CHARGE ***** |
2003-07-10 |
update statutory_documents DEC MORT/CHARGE ***** |
2003-05-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02 |
2003-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-10-24 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2002-09-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01 |
2002-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-11-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00 |
2000-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99 |
2000-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-04-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-02 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1999-02-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98 |
1998-06-16 |
update statutory_documents COMPANY NAME CHANGED
DUCTFORM VENTILATION (FIFE) LIMI
TED
CERTIFICATE ISSUED ON 17/06/98 |
1998-05-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-05-01 |
update statutory_documents ADOPT MEM AND ARTS 17/04/98 |
1998-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1998-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1997-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/97 FROM:
1 POPLAR ROAD
WOODSIDE WAY
GLENROTHES
FIFE KY7 4AA |
1997-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1997-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-04-19 |
update statutory_documents DEC MORT/CHARGE ***** |
1996-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-08-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95 |
1995-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-11-30 |
update statutory_documents DEC MORT/CHARGE ***** |
1994-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-02-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/93 |
1993-12-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-12-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-12-20 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1993-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-08-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/92 |
1992-07-01 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1992-02-24 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1992-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
1991-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
1991-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1990-06-06 |
update statutory_documents RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS |
1990-03-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
1989-05-09 |
update statutory_documents RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS |
1989-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88 |
1988-04-06 |
update statutory_documents RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS |
1988-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87 |
1987-04-02 |
update statutory_documents RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS |
1987-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86 |
1986-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/85 |
1977-02-24 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 24/02/77 |