Date | Description |
2024-03-12 |
insert address Bicester Heritage Event Centre (ex RAF Bicester),
Buckingham Road,
Bicester
OX26 5HA |
2024-03-12 |
insert address Kent County Showground,
Detling,
Maidstone
ME14 3JF |
2023-11-07 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PETER GOODE |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO 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 |
2023-07-10 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-02-21 |
insert about_pages_linkeddomain homebuildingshow.co.uk |
2023-02-21 |
insert career_pages_linkeddomain homebuildingshow.co.uk |
2023-02-21 |
insert index_pages_linkeddomain homebuildingshow.co.uk |
2023-02-21 |
insert service_pages_linkeddomain homebuildingshow.co.uk |
2022-12-19 |
delete about_pages_linkeddomain homebuildingshow.co.uk |
2022-12-19 |
delete career_pages_linkeddomain homebuildingshow.co.uk |
2022-12-19 |
delete index_pages_linkeddomain homebuildingshow.co.uk |
2022-12-19 |
delete service_pages_linkeddomain homebuildingshow.co.uk |
2022-12-19 |
insert about_pages_linkeddomain builditlive.co.uk |
2022-12-19 |
insert career_pages_linkeddomain builditlive.co.uk |
2022-12-19 |
insert contact_pages_linkeddomain builditlive.co.uk |
2022-12-19 |
insert index_pages_linkeddomain builditlive.co.uk |
2022-12-19 |
insert service_pages_linkeddomain builditlive.co.uk |
2022-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES |
2022-11-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JACKSON / 10/11/2022 |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-29 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-07-15 |
delete about_pages_linkeddomain self-build.co.uk |
2022-07-15 |
delete career_pages_linkeddomain self-build.co.uk |
2022-07-15 |
delete contact_pages_linkeddomain self-build.co.uk |
2022-07-15 |
delete index_pages_linkeddomain self-build.co.uk |
2022-07-15 |
delete service_pages_linkeddomain self-build.co.uk |
2022-04-13 |
insert about_pages_linkeddomain self-build.co.uk |
2022-04-13 |
insert contact_pages_linkeddomain self-build.co.uk |
2022-04-13 |
insert index_pages_linkeddomain self-build.co.uk |
2022-04-13 |
insert service_pages_linkeddomain self-build.co.uk |
2022-03-13 |
insert about_pages_linkeddomain homebuildingshow.co.uk |
2022-03-13 |
insert about_pages_linkeddomain nsbrc.co.uk |
2022-03-13 |
insert contact_pages_linkeddomain homebuildingshow.co.uk |
2022-03-13 |
insert contact_pages_linkeddomain nsbrc.co.uk |
2022-03-13 |
insert index_pages_linkeddomain homebuildingshow.co.uk |
2022-03-13 |
insert index_pages_linkeddomain nsbrc.co.uk |
2022-03-13 |
insert service_pages_linkeddomain homebuildingshow.co.uk |
2022-03-13 |
insert service_pages_linkeddomain nsbrc.co.uk |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-20 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-01-16 |
delete general_emails in..@norrsken.co.uk |
2021-01-16 |
delete email in..@norrsken.co.uk |
2021-01-16 |
delete product_pages_linkeddomain homebuildingshow.co.uk |
2021-01-16 |
delete product_pages_linkeddomain nsbrc.co.uk |
2021-01-16 |
update robots_txt_status www.norrsken.co.uk: 404 => 200 |
2020-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-06-30 |
insert general_emails he..@norrsken.co.uk |
2020-06-30 |
delete address Unit 4
Fleetsbridge Business Centre
Poole,
Dorset
BH7 7AF |
2020-06-30 |
insert email he..@norrsken.co.uk |
2020-06-05 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-05-31 |
delete about_pages_linkeddomain homebuildingshow.co.uk |
2020-05-31 |
delete about_pages_linkeddomain nsbrc.co.uk |
2020-05-31 |
delete contact_pages_linkeddomain homebuildingshow.co.uk |
2020-05-31 |
delete contact_pages_linkeddomain nsbrc.co.uk |
2020-05-31 |
delete index_pages_linkeddomain homebuildingshow.co.uk |
2020-05-31 |
delete index_pages_linkeddomain nsbrc.co.uk |
2020-05-31 |
delete service_pages_linkeddomain homebuildingshow.co.uk |
2020-05-31 |
delete service_pages_linkeddomain nsbrc.co.uk |
2020-03-31 |
delete source_ip 87.106.104.52 |
2020-03-31 |
insert source_ip 77.68.113.74 |
2020-01-31 |
delete address Etps Rd, Farnborough
GU14 6TQ |
2019-12-31 |
delete index_pages_linkeddomain google.com |
2019-12-31 |
insert address Etps Rd, Farnborough
GU14 6TQ |
2019-12-31 |
insert index_pages_linkeddomain google.co.uk |
2019-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
2019-09-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-09-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-09-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-06 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-04-27 |
delete source_ip 79.170.44.95 |
2019-04-27 |
insert index_pages_linkeddomain google.com |
2019-04-27 |
insert index_pages_linkeddomain homebuildingshow.co.uk |
2019-04-27 |
insert index_pages_linkeddomain nsbrc.co.uk |
2019-04-27 |
insert index_pages_linkeddomain trustpilot.com |
2019-04-27 |
insert source_ip 87.106.104.52 |
2018-11-12 |
update statutory_documents SECRETARY APPOINTED MRS CAROLINE JACKSON |
2018-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JACKSON / 01/11/2018 |
2018-11-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOAN JACKSON |
2018-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
2017-10-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JACKSON / 01/10/2017 |
2017-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES ALSOP / 23/10/2017 |
2017-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BRYONY ALSOP / 23/10/2017 |
2017-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON |
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 |
2017-07-05 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-04-27 |
delete address UNIT 5 THE AXIUM CENTRE DORCHESTER ROAD LYTCHETT MINSTER POOLE DORSET BH16 6FE |
2017-04-27 |
insert address UNIT 4 FLEETSBRIDGE BUSINESS CENTRE UPTON ROAD POOLE DORSET BH17 7AF |
2017-04-27 |
update registered_address |
2017-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2017 FROM
UNIT 5 THE AXIUM CENTRE
DORCHESTER ROAD LYTCHETT MINSTER
POOLE
DORSET
BH16 6FE |
2017-01-15 |
delete address 5 The Axium Centre
Dorchester Road
Poole
Dorset
BH16 6FE |
2017-01-15 |
insert address Unit 4, Fleetsbridge Business Centre
Upton Road
Poole
Dorset
BH17 7AF |
2017-01-15 |
update primary_contact 5 The Axium Centre
Dorchester Road
Poole
Dorset
BH16 6FE => Unit 4, Fleetsbridge Business Centre
Upton Road
Poole
Dorset
BH17 7AF |
2016-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
2016-11-02 |
delete index_pages_linkeddomain drupalgardens.com |
2016-11-02 |
delete source_ip 204.236.232.77 |
2016-11-02 |
insert source_ip 79.170.44.95 |
2016-11-02 |
update robots_txt_status www.norrsken.co.uk: 200 => 404 |
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 |
2016-07-05 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-05-25 |
update statutory_documents £200 18/05/2016 |
2016-05-25 |
update statutory_documents 19/05/16 STATEMENT OF CAPITAL GBP 300 |
2016-05-16 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL JACKSON |
2016-01-08 |
update returns_last_madeup_date 2014-10-20 => 2015-10-20 |
2016-01-08 |
update returns_next_due_date 2015-11-17 => 2016-11-17 |
2015-12-04 |
update statutory_documents 20/10/15 FULL LIST |
2015-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES ALSOP / 20/10/2015 |
2015-12-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOAN JACKSON / 20/10/2015 |
2015-07-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAON JACKSON / 08/07/2015 |
2015-05-16 |
update statutory_documents SECRETARY APPOINTED JAON JACKSON |
2015-05-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-07 |
update accounts_next_due_date 2015-08-31 => 2016-07-31 |
2015-04-07 |
update accounts_next_due_date 2015-07-31 => 2015-08-31 |
2015-03-23 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete sic_code 16210 - Manufacture of veneer sheets and wood-based panels |
2014-12-07 |
insert sic_code 43342 - Glazing |
2014-12-07 |
update returns_last_madeup_date 2013-10-20 => 2014-10-20 |
2014-12-07 |
update returns_next_due_date 2014-11-17 => 2015-11-17 |
2014-11-07 |
update statutory_documents 20/10/14 FULL LIST |
2014-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BRYONY JACKSON / 28/04/2014 |
2014-07-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-07-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-06-11 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address UNIT 5 THE AXIUM CENTRE DORCHESTER ROAD LYTCHETT MINSTER POOLE DORSET UNITED KINGDOM BH16 6FE |
2013-12-07 |
insert address UNIT 5 THE AXIUM CENTRE DORCHESTER ROAD LYTCHETT MINSTER POOLE DORSET BH16 6FE |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-20 => 2013-10-20 |
2013-12-07 |
update returns_next_due_date 2013-11-17 => 2014-11-17 |
2013-11-15 |
delete source_ip 79.170.44.210 |
2013-11-15 |
insert source_ip 204.236.232.77 |
2013-11-04 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JAMES ALSOP |
2013-11-04 |
update statutory_documents 20/10/13 FULL LIST |
2013-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JACKSON / 20/10/2013 |
2013-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BRYONY JACKSON / 20/10/2013 |
2013-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALSOP |
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 2013-07-20 => 2014-07-31 |
2013-07-19 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
delete address 27 MERLEY PARK ROAD ASHINGTON WIMBORNE DORSET ENGLAND BH21 3DA |
2013-06-24 |
insert address UNIT 5 THE AXIUM CENTRE DORCHESTER ROAD LYTCHETT MINSTER POOLE DORSET UNITED KINGDOM BH16 6FE |
2013-06-24 |
insert sic_code 16210 - Manufacture of veneer sheets and wood-based panels |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date null => 2012-10-20 |
2013-06-24 |
update returns_next_due_date 2012-11-17 => 2013-11-17 |
2013-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2013 FROM
23 HATCH POND ROAD
POOLE
DORSET
BH17 7LQ
UNITED KINGDOM |
2013-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2013 FROM
27 MERLEY PARK ROAD
ASHINGTON
WIMBORNE
DORSET
BH21 3DA
ENGLAND |
2013-01-15 |
update statutory_documents 20/10/12 FULL LIST |
2011-10-27 |
update statutory_documents COMPANY NAME CHANGED NORSKEN COMPNY LIMITED
CERTIFICATE ISSUED ON 27/10/11 |
2011-10-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |