Date | Description |
2023-07-11 |
delete about_pages_linkeddomain wordpress.org |
2023-07-11 |
delete contact_pages_linkeddomain wordpress.org |
2023-07-11 |
delete index_pages_linkeddomain wordpress.org |
2023-07-11 |
delete service_pages_linkeddomain wordpress.org |
2023-07-11 |
delete terms_pages_linkeddomain wordpress.org |
2023-06-07 |
update account_ref_month 7 => 12 |
2023-06-07 |
update accounts_next_due_date 2024-04-30 => 2024-09-30 |
2023-05-26 |
update statutory_documents CURREXT FROM 31/07/2023 TO 31/12/2023 |
2023-04-27 |
insert about_pages_linkeddomain wordpress.org |
2023-04-27 |
insert contact_pages_linkeddomain wordpress.org |
2023-04-27 |
insert index_pages_linkeddomain wordpress.org |
2023-04-27 |
insert service_pages_linkeddomain wordpress.org |
2023-04-27 |
insert terms_pages_linkeddomain wordpress.org |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-02-23 |
delete source_ip 185.160.165.225 |
2023-02-23 |
insert source_ip 185.160.165.241 |
2023-01-23 |
insert chairman Barry
Kiddell |
2023-01-23 |
insert cto Michael
Plant |
2023-01-23 |
insert cto Russell
Cook |
2023-01-23 |
insert managingdirector Russell
Cook |
2023-01-23 |
insert person Barry
Kiddell |
2023-01-23 |
insert person John
Leah |
2023-01-23 |
insert person Michael
Plant |
2023-01-23 |
insert person Russell
Cook |
2023-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES |
2023-01-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SGOC LIMITED |
2023-01-12 |
update statutory_documents CESSATION OF JOANNE COOK AS A PSC |
2023-01-12 |
update statutory_documents CESSATION OF RUSSELL COOK AS A PSC |
2022-12-20 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-11-20 |
delete chairman Barry
Kiddell |
2022-11-20 |
delete cto Michael
Plant |
2022-11-20 |
delete cto Russell
Cook |
2022-11-20 |
delete managingdirector Russell
Cook |
2022-11-20 |
delete person Barry
Kiddell |
2022-11-20 |
delete person John
Leah |
2022-11-20 |
delete person Michael
Plant |
2022-11-20 |
delete person Russell
Cook |
2022-02-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-02-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-01-18 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-01-18 |
insert service_pages_linkeddomain ibm.com |
2021-01-04 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PLANT / 01/06/2020 |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES |
2020-04-24 |
delete index_pages_linkeddomain centrify.com |
2020-04-24 |
delete index_pages_linkeddomain pwc.co.uk |
2019-11-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-11-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-10-21 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-08-22 |
delete address 16 Wellington Business Park
Crowthorne, Berkshire, RG45 6LS |
2019-08-22 |
delete address Unit 16, Wellington Business Park, Crowthorne, Berkshire, RG45 6LS |
2019-08-22 |
insert address 23 Wellington Business Park
Crowthorne, Berkshire, RG45 6LS |
2019-08-22 |
insert address Unit 23, Wellington Business Park, Crowthorne, Berkshire, RG45 6LS |
2019-08-22 |
update primary_contact 16 Wellington Business Park
Crowthorne, Berkshire, RG45 6LS => 23 Wellington Business Park
Crowthorne, Berkshire, RG45 6LS |
2019-08-07 |
delete address 16 WELLINGTON BUSINESS PARK, DUKES RIDE CROWTHORNE BERKSHIRE RG45 6LS |
2019-08-07 |
insert address 23 WELLINGTON BUSINESS PARK DUKES RIDE CROWTHORNE BERKSHIRE ENGLAND RG45 6LS |
2019-08-07 |
update registered_address |
2019-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2019 FROM
16 WELLINGTON BUSINESS PARK, DUKES RIDE
CROWTHORNE
BERKSHIRE
RG45 6LS |
2019-07-08 |
delete sic_code 62012 - Business and domestic software development |
2019-07-08 |
insert sic_code 62020 - Information technology consultancy activities |
2019-07-08 |
update num_mort_charges 2 => 3 |
2019-07-08 |
update num_mort_outstanding 0 => 1 |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
2019-05-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028039580003 |
2019-01-30 |
update website_status Disallowed => OK |
2019-01-30 |
delete index_pages_linkeddomain avatarcreative.co.uk |
2019-01-30 |
delete index_pages_linkeddomain plus.google.com |
2019-01-30 |
delete index_pages_linkeddomain t.co |
2019-01-30 |
delete source_ip 79.99.69.67 |
2019-01-30 |
insert index_pages_linkeddomain centrify.com |
2019-01-30 |
insert index_pages_linkeddomain pwc.co.uk |
2019-01-30 |
insert source_ip 185.160.165.225 |
2018-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-11-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-10-19 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-09-26 |
update website_status FlippedRobots => Disallowed |
2018-08-26 |
update website_status OK => FlippedRobots |
2018-07-13 |
delete person Matt Eley |
2018-04-06 |
delete person Steven Ellis |
2018-03-07 |
update num_mort_outstanding 1 => 0 |
2018-03-07 |
update num_mort_satisfied 1 => 2 |
2018-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2017-12-10 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-12-07 |
delete person Andrew Mullins |
2017-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
2017-11-21 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-07-17 |
insert index_pages_linkeddomain t.co |
2017-06-09 |
delete email we..@sire.co.uk |
2017-06-09 |
delete index_pages_linkeddomain t.co |
2017-06-09 |
delete terms_pages_linkeddomain aboutcookies.org |
2017-06-09 |
delete terms_pages_linkeddomain allaboutcookies.org |
2017-06-09 |
delete terms_pages_linkeddomain international-chamber.co.uk |
2017-06-09 |
delete terms_pages_linkeddomain youronlinechoices.eu |
2017-06-09 |
insert alias SIRE Technology Limited |
2017-05-03 |
delete source_ip 79.99.69.103 |
2017-05-03 |
insert source_ip 79.99.69.67 |
2017-01-13 |
insert associated_investor Reed Elsevier |
2017-01-13 |
insert person Andrew Mullins |
2017-01-13 |
insert person Brett Adams |
2017-01-13 |
insert person Laurence Robinson |
2017-01-13 |
insert person Matt Eley |
2016-12-20 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-12-20 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
2016-11-21 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-10-31 |
insert index_pages_linkeddomain t.co |
2016-10-07 |
update num_mort_outstanding 2 => 1 |
2016-10-07 |
update num_mort_satisfied 0 => 1 |
2016-10-03 |
delete index_pages_linkeddomain t.co |
2016-10-03 |
delete person Luke Price |
2016-10-03 |
delete person Magdalena Szewczyk |
2016-08-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-07-10 |
delete source_ip 92.54.160.182 |
2016-07-10 |
insert source_ip 79.99.69.103 |
2016-02-11 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-02-11 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-02-11 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-01-20 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-11-14 => 2015-11-14 |
2016-01-08 |
update returns_next_due_date 2015-12-12 => 2016-12-12 |
2015-12-21 |
update statutory_documents 14/11/15 FULL LIST |
2015-05-11 |
delete person Amy Wookey |
2015-05-11 |
delete person Julie Jolliffe |
2015-05-11 |
delete person Kelly Newman |
2015-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-04-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-03-02 |
update statutory_documents 31/07/14 TOTAL EXEMPTION FULL |
2015-01-21 |
update statutory_documents ADOPT ARTICLES 24/12/2014 |
2014-12-28 |
delete vpsales Nick Hewitt |
2014-12-28 |
delete client Calumet Photography |
2014-12-28 |
delete person Nick Hewitt |
2014-12-28 |
insert casestudy_pages_linkeddomain henryadams.co.uk |
2014-12-28 |
insert casestudy_pages_linkeddomain ronsmith.co.uk |
2014-12-28 |
insert client Calumet Photographic |
2014-12-28 |
insert person James Burrows |
2014-12-28 |
update person_description Steven Ellis => Steven Ellis |
2014-12-28 |
update person_title Steven Ellis: Apprentice Support Engineer => Technical Support Engineer |
2014-12-07 |
update returns_last_madeup_date 2014-10-21 => 2014-11-14 |
2014-12-07 |
update returns_next_due_date 2015-11-18 => 2015-12-12 |
2014-11-24 |
delete casestudy_pages_linkeddomain specialistholidays.com |
2014-11-24 |
delete casestudy_pages_linkeddomain trailfinders.com |
2014-11-24 |
delete client Freixenet |
2014-11-24 |
insert casestudy_pages_linkeddomain aspasia.net |
2014-11-17 |
update statutory_documents 14/11/14 FULL LIST |
2014-11-07 |
update returns_last_madeup_date 2014-03-26 => 2014-10-21 |
2014-11-07 |
update returns_next_due_date 2015-04-23 => 2015-11-18 |
2014-10-31 |
update statutory_documents 21/10/14 FULL LIST |
2014-08-15 |
insert vpsales Nick Hewitt |
2014-08-15 |
insert casestudy_pages_linkeddomain specialistholidays.com |
2014-08-15 |
insert person Nick Hewitt |
2014-08-15 |
update person_description Barry Kiddell => Barry Kiddell |
2014-08-15 |
update person_description Michael Plant => Michael Plant |
2014-08-15 |
update person_description Richard Standley => Richard Standley |
2014-08-15 |
update robots_txt_status www.sire.co.uk: 404 => 200 |
2014-07-10 |
insert person Amy Wookey |
2014-07-10 |
insert person Julie Jolliffe |
2014-07-10 |
insert person Kelly Newman |
2014-07-10 |
insert person Luke Price |
2014-07-10 |
insert person Richard Standley |
2014-07-10 |
insert person Steven Ellis |
2014-07-10 |
insert person Yvonne Baker |
2014-07-10 |
update person_description Michael Plant => Michael Plant |
2014-05-07 |
delete address 16 WELLINGTON BUSINESS PARK, DUKES RIDE CROWTHORNE BERKSHIRE ENGLAND RG45 6LS |
2014-05-07 |
insert address 16 WELLINGTON BUSINESS PARK, DUKES RIDE CROWTHORNE BERKSHIRE RG45 6LS |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-26 => 2014-03-26 |
2014-05-07 |
update returns_next_due_date 2014-04-23 => 2015-04-23 |
2014-04-17 |
update statutory_documents 26/03/14 FULL LIST |
2014-04-03 |
insert sales_emails sa..@sire.co.uk |
2014-04-03 |
insert email sa..@sire.co.uk |
2014-02-06 |
update statutory_documents CONSOLIDATION
10/12/13 |
2013-12-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-12-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-11-20 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-09-02 |
delete support_emails su..@sire.co.uk |
2013-09-02 |
delete email su..@sire.co.uk |
2013-09-02 |
insert address 16 Wellington Business Park
Crowthorne
Berkshire
RG45 6LS |
2013-09-02 |
insert alias SIRE Technology |
2013-09-02 |
insert index_pages_linkeddomain avatarcreative.co.uk |
2013-09-02 |
insert index_pages_linkeddomain t.co |
2013-09-02 |
insert index_pages_linkeddomain twitter.com |
2013-09-02 |
insert phone +44 (0) 1344 758700 |
2013-09-02 |
insert registration_number 02803958 |
2013-09-02 |
update primary_contact null => 16 Wellington Business Park // Crowthorne // Berkshire // RG45 6LS |
2013-08-26 |
insert support_emails su..@sire.co.uk |
2013-08-26 |
delete address 16 Wellington Business Park
Crowthorne
Berkshire
RG45 6LS |
2013-08-26 |
delete alias SIRE Technology |
2013-08-26 |
delete index_pages_linkeddomain avatarcreative.co.uk |
2013-08-26 |
delete index_pages_linkeddomain t.co |
2013-08-26 |
delete index_pages_linkeddomain twitter.com |
2013-08-26 |
delete phone +44 (0) 1344 758700 |
2013-08-26 |
delete registration_number 02803958 |
2013-08-26 |
insert email su..@sire.co.uk |
2013-08-26 |
update primary_contact 16 Wellington Business Park // Crowthorne // Berkshire // RG45 6LS => null |
2013-07-11 |
update robots_txt_status www.sire.co.uk: 200 => 404 |
2013-07-02 |
delete company_previous_name SCARPCLASS LIMITED |
2013-06-25 |
update returns_last_madeup_date 2012-03-26 => 2013-03-26 |
2013-06-25 |
update returns_next_due_date 2013-04-23 => 2014-04-23 |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete address MAPLE HOUSE UNIT 16 WELLINGTON BUSINESS PARK CROWTHORNE BERKSHIRE RG45 6LS |
2013-06-22 |
insert address 16 WELLINGTON BUSINESS PARK, DUKES RIDE CROWTHORNE BERKSHIRE ENGLAND RG45 6LS |
2013-06-22 |
update registered_address |
2013-04-18 |
update statutory_documents 26/03/13 FULL LIST |
2012-12-10 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2012 FROM
MAPLE HOUSE UNIT 16
WELLINGTON BUSINESS PARK
CROWTHORNE
BERKSHIRE
RG45 6LS |
2012-04-12 |
update statutory_documents 26/03/12 FULL LIST |
2012-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES KIDDELL / 12/04/2012 |
2012-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL COOK / 12/04/2012 |
2011-12-19 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-05-10 |
update statutory_documents 26/03/11 FULL LIST |
2010-11-01 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2010 FROM
C/O TAYLOR COCKS ABBEY HOUSE
HICKLEYS COURT SOUTH STREET
FARNHAM
SURREY
GU9 7QQ |
2010-04-06 |
update statutory_documents 26/03/10 FULL LIST |
2010-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES KIDDELL / 01/10/2009 |
2010-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PLANT / 01/10/2009 |
2010-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL COOK / 01/10/2009 |
2009-11-20 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-04-08 |
update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
2008-11-10 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-04-17 |
update statutory_documents RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
2007-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-04-15 |
update statutory_documents RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
2007-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-04-24 |
update statutory_documents RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
2006-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/06 FROM:
ABBEY HOUSE
HICKLEYS COURT SOUTH STREET
FARNHAM
SURREY GU9 7QQ |
2005-11-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-03 |
update statutory_documents NC INC ALREADY ADJUSTED
30/09/05 |
2005-11-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-11-03 |
update statutory_documents £ NC 100000/160000
30/09 |
2005-11-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-11-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/05 FROM:
THE OLD CHURCH
48 VERULAM ROAD
ST ALBANS
HERTS AL3 4DH |
2005-04-04 |
update statutory_documents RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-04-08 |
update statutory_documents RETURN MADE UP TO 26/03/04; NO CHANGE OF MEMBERS |
2003-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2003-04-04 |
update statutory_documents RETURN MADE UP TO 26/03/03; NO CHANGE OF MEMBERS |
2002-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2002-04-08 |
update statutory_documents RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS |
2002-03-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-09-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01 |
2001-08-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-08-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-04-05 |
update statutory_documents RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS |
2000-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-05-31 |
update statutory_documents RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS |
2000-04-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-03-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-18 |
update statutory_documents RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS |
1999-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-07-21 |
update statutory_documents £ NC 1000/100000
01/04/98 |
1998-07-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-05-19 |
update statutory_documents NC INC ALREADY ADJUSTED 01/04/98 |
1998-05-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/98 |
1998-04-16 |
update statutory_documents RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS |
1998-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-04-24 |
update statutory_documents RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS |
1996-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-04-14 |
update statutory_documents RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS |
1995-09-28 |
update statutory_documents £ NC 100/1000
01/09/95 |
1995-09-28 |
update statutory_documents NC INC ALREADY ADJUSTED 01/09/95 |
1995-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-08-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1995-04-11 |
update statutory_documents RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS |
1994-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/94 |
1994-04-18 |
update statutory_documents RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS |
1994-02-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-11-29 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1993-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/93 FROM:
REGIS HOUSE
134 PERCIVAL ROAD
ENFIELD
MIDDLESEX EN1 1QU |
1993-06-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-06-22 |
update statutory_documents COMPANY NAME CHANGED
SCARPCLASS LIMITED
CERTIFICATE ISSUED ON 23/06/93 |
1993-06-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-06-16 |
update statutory_documents ALTER MEM AND ARTS 26/03/93 |
1993-03-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |