Date | Description |
2025-03-25 |
update statutory_documents CESSATION OF MICHAEL FRANCIS MCCARTHY AS A PSC |
2024-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/24, NO UPDATES |
2024-07-24 |
delete person Luke McNulty |
2024-07-24 |
delete terms_pages_linkeddomain aboutcookies.org |
2024-07-24 |
delete terms_pages_linkeddomain google.co.uk |
2024-07-24 |
insert address 20 Henwood Road
Wolverhampton, WV6 8PG
United Kingdom |
2024-07-24 |
insert email dp..@astat.co.uk |
2024-06-14 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2023-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, 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 |
2023-07-13 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-07-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-06-15 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-02-15 |
delete person Dan Jarvis |
2022-02-15 |
delete person Harry Garratt |
2022-02-15 |
delete person Mark Woodhall |
2022-02-15 |
delete person Max Smart |
2022-02-15 |
delete person Rebecca Mullin |
2022-02-15 |
insert email ha..@astat.co.uk |
2022-02-15 |
insert person Alex Munn |
2022-02-15 |
insert person Darren Woodward |
2022-02-15 |
insert person Mark Woodall |
2022-02-15 |
insert person Rebecca Lawton |
2022-02-15 |
insert person Stephen Hodgson |
2022-02-15 |
insert person Tracy McCarthy |
2022-02-15 |
update person_title Louise Wright: Office Manager; Service Coordinator => Office Manager |
2022-02-15 |
update person_title Oliver Westwood: Sales => Sales Manager |
2021-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, 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 |
2021-07-30 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2020-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
2020-10-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FRANCIS MCCARTHY |
2020-10-15 |
update statutory_documents CESSATION OF VIRGINIA ANNE WESTWOOD AS A PSC |
2020-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIRGINIA WESTWOOD |
2020-08-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-07-02 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-04-07 |
update num_mort_outstanding 1 => 0 |
2020-04-07 |
update num_mort_satisfied 0 => 1 |
2020-03-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-02 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-05-29 |
update website_status InternalLimits => OK |
2019-03-29 |
update website_status OK => InternalLimits |
2018-12-19 |
insert index_pages_linkeddomain webdesign499.com |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-07-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-06-06 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-02-23 |
insert solution_pages_linkeddomain mycsgoboosting.com |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-26 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-03-01 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
2016-08-19 |
delete source_ip 78.109.170.71 |
2016-08-19 |
insert source_ip 77.68.64.7 |
2016-05-11 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-11 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-03-31 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-03-29 |
delete address Market Street
Castle Donington
Derbyshire
DE74 2JB |
2015-12-06 |
insert address Market Street
Castle Donington
Derbyshire
DE74 2JB |
2015-11-07 |
update returns_last_madeup_date 2014-10-08 => 2015-10-08 |
2015-11-07 |
update returns_next_due_date 2015-11-05 => 2016-11-05 |
2015-10-13 |
update statutory_documents 08/10/15 FULL LIST |
2015-08-21 |
insert registration_number 675047 |
2015-08-21 |
insert terms_pages_linkeddomain fca.org.uk |
2015-05-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-04-29 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-08 => 2014-10-08 |
2014-11-07 |
update returns_next_due_date 2014-11-05 => 2015-11-05 |
2014-10-10 |
update statutory_documents 08/10/14 FULL LIST |
2014-09-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-09-03 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-09-03 |
update statutory_documents 19/08/14 STATEMENT OF CAPITAL GBP 200 |
2014-08-28 |
update person_title Anthony McNulty: Service Manager / a - Stat Office Technology Ltd. => Service Manager |
2014-08-28 |
update person_title Louise Wright: Service Coordinator / a - Stat Office Technology Ltd. => Service Coordinator |
2014-08-28 |
update person_title Mark Woodhall: Sales Engineer / a - Stat Office Technology Ltd. => Sales Engineer |
2014-08-28 |
update person_title Rebecca Mullin: Sales Coordinator / a - Stat Office Technology Ltd. => Sales Coordinator |
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 |
2014-06-12 |
insert index_pages_linkeddomain westwoodweb.co.uk |
2014-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON BLAIR |
2013-11-07 |
update returns_last_madeup_date 2012-10-08 => 2013-10-08 |
2013-11-07 |
update returns_next_due_date 2013-11-05 => 2014-11-05 |
2013-10-31 |
update statutory_documents 08/10/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-26 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-08 => 2012-10-08 |
2013-06-23 |
update returns_next_due_date 2012-11-05 => 2013-11-05 |
2013-05-16 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-10-10 |
update statutory_documents 08/10/12 FULL LIST |
2012-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW WESTWOOD / 10/10/2012 |
2012-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STUART BLAIR / 10/10/2012 |
2012-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS MCCARTHY / 10/10/2012 |
2012-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA ANNE WESTWOOD / 10/10/2012 |
2012-10-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW WESTWOOD / 10/10/2012 |
2012-05-29 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-04-23 |
update statutory_documents DIRECTOR APPOINTED MR JASON STUART BLAIR |
2012-04-18 |
update statutory_documents 31/10/11 STATEMENT OF CAPITAL GBP 202 |
2011-10-17 |
update statutory_documents 08/10/11 FULL LIST |
2011-03-28 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-10-13 |
update statutory_documents 08/10/10 FULL LIST |
2010-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2010 FROM
17 HOLLYBUSH LANE
PENN
WOLVERHAMPTON
WEST MIDLANDS
WV4 4JJ |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW WESTWOOD / 22/02/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS MCCARTHY / 22/02/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA ANNE WESTWOOD / 22/02/2010 |
2010-02-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW WESTWOOD / 22/02/2010 |
2010-02-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-01-15 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-10-14 |
update statutory_documents 08/10/09 FULL LIST |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCARTHY / 12/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW WESTWOOD / 12/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA ANNE WESTWOOD / 12/10/2009 |
2009-03-13 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-10-29 |
update statutory_documents RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
2008-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCARTHY / 25/10/2007 |
2008-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
2007-11-05 |
update statutory_documents RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
2007-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
2006-10-17 |
update statutory_documents RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
2006-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
2005-10-11 |
update statutory_documents RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
2005-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
2004-10-30 |
update statutory_documents RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
2004-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2003-10-15 |
update statutory_documents RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
2003-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
2002-10-03 |
update statutory_documents RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
2002-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2001-10-16 |
update statutory_documents RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS |
2001-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2000-10-18 |
update statutory_documents RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS |
2000-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
1999-11-24 |
update statutory_documents RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS |
1999-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1999-01-27 |
update statutory_documents RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS |
1999-01-07 |
update statutory_documents NC INC ALREADY ADJUSTED
16/09/98 |
1999-01-07 |
update statutory_documents £ NC 100/1000
16/09/9 |
1999-01-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/09/98 |
1998-10-26 |
update statutory_documents RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS |
1998-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1997-12-11 |
update statutory_documents RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS |
1997-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/97 FROM:
15 HOLLYBUSH LANE
PENN
WOLVERHAMPTON
WV4 4JJ |
1997-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1996-11-01 |
update statutory_documents RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS |
1996-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1995-11-03 |
update statutory_documents RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS |
1995-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1994-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/94 FROM:
36, TEMPLE STREET,
WOLVERHAMPTON.
WV2 4AN. |
1994-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1993-10-28 |
update statutory_documents RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS |
1993-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
1993-01-31 |
update statutory_documents RETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS |
1992-07-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91 |
1992-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 |
1991-11-18 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10 |
1991-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/91 FROM:
54 WOODLAND AVENUE
PENN
WOLVERHAMPTON
WV4 4AF |
1991-11-13 |
update statutory_documents RETURN MADE UP TO 20/10/91; FULL LIST OF MEMBERS |
1989-10-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |