Date | Description |
2024-04-07 |
delete address 36A MARKET STREET NEW MILLS HIGH PEAK DERBYSHIRE SK22 4AA |
2024-04-07 |
insert address DARLAND HOUSE WINNINGTON HILL NORTHWICH ENGLAND CW8 1AU |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2024-04-07 |
update registered_address |
2023-09-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-09-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-08-02 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-07-20 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES BIRCHALL |
2022-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES |
2022-12-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WALKER / 07/12/2022 |
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 |
2022-07-31 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO 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 |
2021-07-31 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2020-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-29 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-07-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2019-08-31 |
2019-07-31 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-04-04 |
delete source_ip 79.170.40.241 |
2019-04-04 |
insert source_ip 88.208.228.222 |
2018-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2018-07-31 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WALKER / 07/12/2017 |
2017-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
2017-08-11 |
insert index_pages_linkeddomain chas.co.uk |
2017-08-11 |
insert index_pages_linkeddomain iso.org |
2017-08-11 |
insert index_pages_linkeddomain marblewebsites.co.uk |
2017-08-11 |
insert index_pages_linkeddomain safecontractor.com |
2017-08-11 |
insert index_pages_linkeddomain twitter.com |
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 |
2017-07-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, 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 |
2016-07-28 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-12-07 => 2015-12-07 |
2016-01-08 |
update returns_next_due_date 2016-01-04 => 2017-01-04 |
2015-12-08 |
update statutory_documents 07/12/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-06-09 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-05-19 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2013-12-07 => 2014-12-07 |
2015-04-07 |
delete address 36A MARKET STREET NEW MILLS HIGH PEAK DERBYSHIRE ENGLAND SK22 4AA |
2015-04-07 |
insert address 36A MARKET STREET NEW MILLS HIGH PEAK DERBYSHIRE SK22 4AA |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-01-04 => 2016-01-04 |
2015-03-10 |
update statutory_documents 07/12/14 FULL LIST |
2015-02-07 |
delete address 6 MANCHESTER ROAD BUXTON DERBYSHIRE SK17 6SB |
2015-02-07 |
insert address 36A MARKET STREET NEW MILLS HIGH PEAK DERBYSHIRE ENGLAND SK22 4AA |
2015-02-07 |
update registered_address |
2015-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
6 MANCHESTER ROAD
BUXTON
DERBYSHIRE
SK17 6SB |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-14 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-04-15 |
delete address Green Lane
Gee Cross
Cheshire
SK14 3BD |
2014-04-15 |
delete contact_pages_linkeddomain warrenphillipswebdesign.co.uk |
2014-04-15 |
delete index_pages_linkeddomain warrenphillipswebdesign.co.uk |
2014-04-15 |
delete service_pages_linkeddomain warrenphillipswebdesign.co.uk |
2014-04-15 |
insert address Ollershaw Lane
Marston
Cheshire
CW9 6ER |
2014-04-15 |
insert alias Spectranet Systems Ltd |
2014-04-15 |
update description |
2014-04-15 |
update primary_contact Green Lane
Gee Cross
Cheshire
SK14 3BD => Ollershaw Lane
Marston
Cheshire
CW9 6ER |
2014-01-07 |
delete address 6 MANCHESTER ROAD BUXTON DERBYSHIRE UNITED KINGDOM SK17 6SB |
2014-01-07 |
insert address 6 MANCHESTER ROAD BUXTON DERBYSHIRE SK17 6SB |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-07 => 2013-12-07 |
2014-01-07 |
update returns_next_due_date 2014-01-04 => 2015-01-04 |
2013-12-18 |
update statutory_documents 07/12/13 FULL LIST |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-26 => 2014-07-31 |
2013-06-24 |
update account_ref_month 3 => 10 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-02-26 |
2013-06-24 |
update returns_last_madeup_date 2011-12-07 => 2012-12-07 |
2013-06-24 |
update returns_next_due_date 2013-01-04 => 2014-01-04 |
2013-02-25 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-12-18 |
update statutory_documents PREVEXT FROM 31/03/2012 TO 31/10/2012 |
2012-12-13 |
update statutory_documents 07/12/12 FULL LIST |
2012-10-25 |
delete address Tameside Business Park
Denton
Manchester
M34 3QS |
2012-10-25 |
delete phone 08452 26 27 29 |
2012-10-25 |
delete phone 08452 26 93 93 |
2012-10-25 |
update primary_contact |
2012-10-25 |
update primary_contact |
2012-10-25 |
insert phone 08455 190 999 |
2011-12-08 |
update statutory_documents 07/12/11 FULL LIST |
2011-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WALKER / 07/12/2011 |
2011-11-04 |
update statutory_documents CURRSHO FROM 31/05/2012 TO 31/03/2012 |
2011-06-20 |
update statutory_documents 26/05/11 STATEMENT OF CAPITAL GBP 100 |
2011-06-09 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WILLIAM WALKER |
2011-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2011-05-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |