Date | Description |
2024-04-11 |
insert casestudy_pages_linkeddomain flippingbook.com |
2024-04-08 |
delete company_previous_name ENERGYRAPID LIMITED |
2024-03-11 |
delete career_pages_linkeddomain indeed.com |
2024-03-11 |
delete phone +44(0)1582 343 420 |
2023-09-19 |
insert career_pages_linkeddomain indeed.com |
2023-07-14 |
delete source_ip 167.99.200.39 |
2023-07-14 |
insert source_ip 213.171.212.16 |
2023-07-07 |
update account_category SMALL => FULL |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES |
2023-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2022-12-19 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW NEIL GALBRAITH |
2022-12-19 |
update statutory_documents DIRECTOR APPOINTED MR DECLAN MCCURDY |
2022-12-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-12-19 |
update statutory_documents ADOPT ARTICLES 13/12/2022 |
2022-08-08 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-08-08 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21 |
2022-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES |
2021-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
2021-02-10 |
delete source_ip 88.208.252.219 |
2021-02-10 |
insert source_ip 167.99.200.39 |
2020-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
2020-04-11 |
delete otherexecutives Darren Smith |
2020-04-11 |
update person_title Darren Smith: Business Development Director => Business Development |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
2019-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN SMITH |
2019-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SIMPSON |
2019-08-21 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JAMES DENSON |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
2019-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
2019-04-04 |
delete general_emails en..@zenithstructural.co.uk |
2019-04-04 |
insert general_emails en..@zenithstructural.com |
2019-04-04 |
delete about_pages_linkeddomain luminouscreative.co.uk |
2019-04-04 |
delete alias Zenith SAS Ltd. |
2019-04-04 |
delete client_pages_linkeddomain luminouscreative.co.uk |
2019-04-04 |
delete contact_pages_linkeddomain luminouscreative.co.uk |
2019-04-04 |
delete email en..@zenithstructural.co.uk |
2019-04-04 |
delete email sc..@zenithstructural.com |
2019-04-04 |
delete index_pages_linkeddomain luminouscreative.co.uk |
2019-04-04 |
delete management_pages_linkeddomain luminouscreative.co.uk |
2019-04-04 |
delete phone +44 (0)141 375 0345 |
2019-04-04 |
insert email en..@zenithstructural.com |
2018-08-10 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-10 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
2018-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
2017-08-25 |
delete personal_emails jo..@zenithstructural.com |
2017-08-25 |
delete email jo..@zenithstructural.com |
2017-08-25 |
delete person John Lee |
2017-08-25 |
update person_title James Simpson: Property Director => Director of Property Services; Property Director |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
2017-01-17 |
update website_status FlippedRobots => OK |
2017-01-17 |
delete general_emails en..@zenithstructural.com |
2017-01-17 |
delete personal_emails jo..@zenithstructural.com |
2017-01-17 |
insert general_emails en..@zenithstructural.co.uk |
2017-01-17 |
insert personal_emails an..@zenithstructural.com |
2017-01-17 |
delete about_pages_linkeddomain linkedin.com |
2017-01-17 |
delete about_pages_linkeddomain zenithclients.com |
2017-01-17 |
delete alias Zenith SAS Limited |
2017-01-17 |
delete client_pages_linkeddomain linkedin.com |
2017-01-17 |
delete client_pages_linkeddomain zenithclients.com |
2017-01-17 |
delete contact_pages_linkeddomain linkedin.com |
2017-01-17 |
delete contact_pages_linkeddomain zenithclients.com |
2017-01-17 |
delete email en..@zenithstructural.com |
2017-01-17 |
delete email jo..@zenithstructural.com |
2017-01-17 |
delete index_pages_linkeddomain linkedin.com |
2017-01-17 |
delete index_pages_linkeddomain zenithclients.com |
2017-01-17 |
delete management_pages_linkeddomain linkedin.com |
2017-01-17 |
delete management_pages_linkeddomain zenithclients.com |
2017-01-17 |
delete phone +44(0)28 9188 3022 |
2017-01-17 |
insert email an..@zenithstructural.com |
2017-01-17 |
insert email en..@zenithstructural.co.uk |
2017-01-17 |
insert email sc..@zenithstructural.com |
2017-01-17 |
insert person Andrew Galbraith |
2017-01-17 |
insert person Scott Smith |
2016-10-05 |
update website_status OK => FlippedRobots |
2016-07-08 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-08 |
update returns_last_madeup_date 2015-06-02 => 2016-06-02 |
2016-07-08 |
update returns_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
2016-06-03 |
delete personal_emails ch..@zenithstructural.com |
2016-06-03 |
delete email ch..@zenithstructural.com |
2016-06-02 |
update statutory_documents 02/06/16 FULL LIST |
2015-07-10 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-10 |
update returns_last_madeup_date 2014-06-02 => 2015-06-02 |
2015-07-10 |
update returns_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-03 |
delete personal_emails jo..@zenithstructural.com |
2015-07-03 |
delete email jo..@zenithstructural.com |
2015-06-22 |
update statutory_documents 02/06/15 FULL LIST |
2015-06-02 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-08-22 |
insert personal_emails jo..@zenithstructural.com |
2014-08-22 |
delete phone +44(0)1224 422 601 |
2014-08-22 |
insert about_pages_linkeddomain zenith-consultants.co.uk |
2014-08-22 |
insert casestudy_pages_linkeddomain zenith-consultants.co.uk |
2014-08-22 |
insert client_pages_linkeddomain zenith-consultants.co.uk |
2014-08-22 |
insert contact_pages_linkeddomain zenith-consultants.co.uk |
2014-08-22 |
insert email jo..@zenithstructural.com |
2014-08-22 |
insert index_pages_linkeddomain zenith-consultants.co.uk |
2014-08-22 |
insert management_pages_linkeddomain zenith-consultants.co.uk |
2014-08-22 |
insert phone +44(0)28 9188 3022 |
2014-08-22 |
insert terms_pages_linkeddomain zenith-consultants.co.uk |
2014-07-07 |
delete address 38 DRYDEN ROAD BILSTON GLEN LOANHEAD MIDLOTHIAN SCOTLAND EH20 9LZ |
2014-07-07 |
insert address 38 DRYDEN ROAD BILSTON GLEN LOANHEAD MIDLOTHIAN EH20 9LZ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-02 => 2014-06-02 |
2014-07-07 |
update returns_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-13 |
update statutory_documents 02/06/14 FULL LIST |
2014-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MCCURDY / 13/06/2014 |
2014-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SMITH / 13/06/2014 |
2014-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW KELLY / 13/06/2014 |
2014-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE SIMPSON / 13/06/2014 |
2014-06-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MCCURDY / 13/06/2014 |
2014-05-17 |
delete source_ip 88.208.252.136 |
2014-05-17 |
insert phone +44(0)141 375 0345 |
2014-05-17 |
insert source_ip 88.208.252.219 |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-08 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW KELLY |
2013-11-06 |
delete personal_emails an..@zenithstructural.com |
2013-11-06 |
delete email an..@zenithstructural.com |
2013-11-06 |
insert address 110 Butterfield, Great Marlings
Luton, Bedfordshire
LU2 8DL
England
United Kingdom |
2013-11-06 |
insert phone +44(0)1224 422 601 |
2013-11-06 |
insert phone +44(0)1582 343 420 |
2013-08-01 |
update returns_last_madeup_date 2012-06-02 => 2013-06-02 |
2013-08-01 |
update returns_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-01 |
update statutory_documents 02/06/13 FULL LIST |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
update returns_last_madeup_date 2011-06-02 => 2012-06-02 |
2013-06-21 |
update returns_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-03 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-01-19 |
insert alias Zenith SAS Ltd. |
2012-06-27 |
update statutory_documents 02/06/12 FULL LIST |
2012-06-25 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2011 FROM
UNIT 7 DRYDEN VALE
BILSTON INDUSTRIAL ESTATE
LOANHEAD
MIDLOTHIAN
EH20 9HN |
2011-07-26 |
update statutory_documents 02/06/11 FULL LIST |
2011-05-04 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-06-17 |
update statutory_documents 02/06/10 FULL LIST |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KELLY / 01/05/2010 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN MCCURDY / 01/05/2010 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN SMITH / 01/05/2010 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW KELLY / 01/05/2010 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE SIMPSON / 01/05/2010 |
2010-05-10 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-03-18 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
2009-07-31 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-06-09 |
update statutory_documents RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
2008-10-13 |
update statutory_documents RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS; AMEND |
2008-06-18 |
update statutory_documents RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
2008-05-01 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-04-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2007-12-18 |
update statutory_documents RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
2007-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/07 FROM:
UNIT 5, PENTLAND INDUSTRIAL
ESTATE, LOANHEAD
MIDLOTHIAN
EH20 9QH |
2007-07-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-02 |
update statutory_documents RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
2006-07-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-05-10 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-01 |
update statutory_documents RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
2005-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
2005-02-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/09/03 |
2004-07-20 |
update statutory_documents RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
2004-07-16 |
update statutory_documents £ NC 1000/100900
14/11/03 |
2004-07-16 |
update statutory_documents NC INC ALREADY ADJUSTED 14/11/03 |
2004-04-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04 |
2003-10-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-10-07 |
update statutory_documents COMPANY NAME CHANGED
ENERGYRAPID LIMITED
CERTIFICATE ISSUED ON 07/10/03 |
2003-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/03 FROM:
24 GREAT KING STREET
EDINBURGH
MIDLOTHIAN
EH3 6QN |
2003-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-10-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-06 |
update statutory_documents SECRETARY RESIGNED |
2003-06-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |