Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-08-31 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2023-11-30 |
2023-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2023-04-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2023-02-16 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANTHONY ROBINSON |
2023-02-16 |
update statutory_documents DIRECTOR APPOINTED MR SIMON DERRICK BONIFACE |
2023-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN IDCZAK |
2022-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/21 |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, NO UPDATES |
2022-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA LEIGH |
2021-10-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-10-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/20 |
2021-08-17 |
update statutory_documents DIRECTOR APPOINTED NEIL ANDREW VINCENT GREGOR MACGREGOR |
2021-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LAURENCE |
2021-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/19 |
2020-09-10 |
update statutory_documents CORPORATE SECRETARY APPOINTED EDWIN COE SECRETARIES LIMITED |
2020-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BRUNO JEAN IDCZAK / 03/04/2020 |
2020-06-29 |
update statutory_documents DIRECTOR APPOINTED MS EMMA LEIGH |
2020-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA MORAN |
2020-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
2020-05-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNN BANIS |
2020-05-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-10-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-10-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/18 |
2019-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATLOCK HOLDINGS LTD |
2019-07-11 |
update statutory_documents CESSATION OF UNITED TECHNOLOGIES HOLDINGS LIMITED AS A PSC |
2019-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-08-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/17 |
2018-07-13 |
update statutory_documents DIRECTOR APPOINTED MS PATRICIA CATHERINE MORAN |
2018-07-09 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/05/2017 |
2018-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
2017-11-07 |
delete address MATHISEN WAY POYLE ROAD COLNBROOK BERKSHIRE SL3 0HB |
2017-11-07 |
insert address 1ST FLOOR ASH HOUSE LITTLETON ROAD ASHFORD MIDDLESEX TW15 1TZ |
2017-11-07 |
update registered_address |
2017-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2017 FROM
MATHISEN WAY POYLE ROAD
COLNBROOK
BERKSHIRE
SL3 0HB |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/16 |
2017-06-13 |
update statutory_documents 07/05/17 STATEMENT OF CAPITAL GBP 1230166 |
2016-08-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-08-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-07-07 |
update returns_last_madeup_date 2015-05-07 => 2016-05-07 |
2016-07-07 |
update returns_next_due_date 2016-06-04 => 2017-06-04 |
2016-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/15 |
2016-06-06 |
update statutory_documents 07/05/16 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-08-09 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-07-07 |
update returns_last_madeup_date 2014-05-07 => 2015-05-07 |
2015-07-07 |
update returns_next_due_date 2015-06-04 => 2016-06-04 |
2015-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/14 |
2015-06-17 |
update statutory_documents 07/05/15 FULL LIST |
2015-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BRUNO JEAN IDCZAK / 23/01/2015 |
2014-07-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-07-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-07-07 |
update returns_last_madeup_date 2013-05-07 => 2014-05-07 |
2014-07-07 |
update returns_next_due_date 2014-06-04 => 2015-06-04 |
2014-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/13 |
2014-06-06 |
update statutory_documents 07/05/14 FULL LIST |
2014-03-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLE VITRANO |
2013-07-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-07-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-07-01 |
update returns_last_madeup_date 2012-05-07 => 2013-05-07 |
2013-07-01 |
update returns_next_due_date 2013-06-04 => 2014-06-04 |
2013-06-21 |
delete sic_code 7499 - Non-trading company |
2013-06-21 |
insert sic_code 74990 - Non-trading company |
2013-06-21 |
update returns_last_madeup_date 2011-05-07 => 2012-05-07 |
2013-06-21 |
update returns_next_due_date 2012-06-04 => 2013-06-04 |
2013-06-21 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-21 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/12 |
2013-06-03 |
update statutory_documents 07/05/13 FULL LIST |
2013-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BRUNO JEAN IDCZAK / 01/12/2012 |
2012-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/11 |
2012-06-14 |
update statutory_documents SECRETARY APPOINTED LYNN BANIS |
2012-06-07 |
update statutory_documents 07/05/12 FULL LIST |
2012-01-19 |
update statutory_documents SECRETARY APPOINTED NICOLE VITRANO |
2012-01-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHERINE BERTINI |
2011-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2011 FROM
THE OTIS BUILDING
187 TWYFORD ABBEY ROAD
LONDON
NW10 7DG |
2011-06-09 |
update statutory_documents 07/05/11 FULL LIST |
2011-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BRUNO JEAN IDCZAK / 01/08/2008 |
2011-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/10 |
2011-01-17 |
update statutory_documents DIRECTOR APPOINTED JAMES TERENCE GEORGE LAURENCE |
2011-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY SMART |
2010-06-07 |
update statutory_documents SAIL ADDRESS CREATED |
2010-06-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2010-06-07 |
update statutory_documents 07/05/10 FULL LIST |
2010-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/09 |
2009-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/08 |
2009-06-02 |
update statutory_documents RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
2008-06-17 |
update statutory_documents SECRETARY APPOINTED KATHERINE BERTINI |
2008-06-17 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TANYA TYMCHENKO |
2008-06-09 |
update statutory_documents RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
2008-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/07 |
2008-04-24 |
update statutory_documents DIRECTOR APPOINTED CHRISTIAN BRUNO JEAN IDCZAK |
2008-04-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PATRICE NOIRET |
2007-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/06 |
2007-05-23 |
update statutory_documents RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
2006-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/05 |
2006-05-23 |
update statutory_documents RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
2006-02-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-11 |
update statutory_documents SECRETARY RESIGNED |
2005-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/04 |
2005-06-25 |
update statutory_documents RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
2004-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/03 |
2004-05-18 |
update statutory_documents RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
2004-03-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-12-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/02 |
2003-09-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-01 |
update statutory_documents SECRETARY RESIGNED |
2003-05-20 |
update statutory_documents RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
2002-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/01 |
2002-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-18 |
update statutory_documents RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
2001-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/00 |
2001-07-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-07-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-07-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-06-12 |
update statutory_documents RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS |
2001-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/99 |
2000-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/00 FROM:
GOLDVALE HOUSE, CHURCH STREET WEST, WOKING SURREY, GU21 1DH |
2000-09-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-09-05 |
update statutory_documents DIR APP & RES 15/08/00 |
2000-07-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-02 |
update statutory_documents RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS |
1999-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/98 |
1999-05-21 |
update statutory_documents RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS |
1999-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-11 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-07 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-07 |
update statutory_documents SECRETARY RESIGNED |
1998-12-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-12-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-09-03 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/97 |
1998-05-14 |
update statutory_documents RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS |
1997-06-12 |
update statutory_documents RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS |
1997-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/96 |
1996-11-28 |
update statutory_documents RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS |
1996-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/95 |
1996-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/96 FROM:
43-59 CLAPHAM RD, LONDON, SW9 ONZ |
1995-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/94 |
1995-09-25 |
update statutory_documents CUMULATIVE SHARES 15/09/95 |
1995-06-22 |
update statutory_documents RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS |
1994-11-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-10-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/93 |
1994-05-03 |
update statutory_documents RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS |
1994-03-29 |
update statutory_documents S369(4) SHT NOTICE MEET 18/02/94 |
1994-03-15 |
update statutory_documents S369(4) SHT NOTICE MEET 02/03/94 |
1993-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/92 |
1993-08-02 |
update statutory_documents RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS |
1992-11-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/91 |
1992-08-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-06-19 |
update statutory_documents RETURN MADE UP TO 07/05/92; NO CHANGE OF MEMBERS |
1991-06-10 |
update statutory_documents RETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS |
1991-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/90 |
1990-05-18 |
update statutory_documents RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS |
1990-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/89 |
1989-06-20 |
update statutory_documents RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS |
1989-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/88 |
1988-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/87 |
1988-10-25 |
update statutory_documents RETURN MADE UP TO 09/10/88; FULL LIST OF MEMBERS |
1988-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/88 FROM:
120 THORNYCROFT IND ESTATE, WORTING RD, BASINGSTOKE, HAMPSHIRE, RG21 1SD |
1988-01-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-12-07 |
update statutory_documents RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS |
1987-12-03 |
update statutory_documents COMPANY NAME CHANGED
ELLIOTT TURBOMACHINERY LIMITED
CERTIFICATE ISSUED ON 04/12/87 |
1987-12-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1987-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/86 |
1987-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/87 FROM:
KINGSLAND INDUSTRIAL PARK, BILTON ROAD, BASINGSTOKE, HANTS RG24 0NJ |
1986-07-25 |
update statutory_documents RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS |
1986-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/85 |
1977-05-19 |
update statutory_documents SHARE CAPITAL |