Date | Description |
2023-09-07 |
delete address 94 ATTERCLIFFE ROAD SHEFFIELD ENGLAND S4 7WW |
2023-09-07 |
insert address C/O CLARKE BELL LIMITED 3RD FLOOR, THE PINNACLE 73 KING STREET MANCHESTER M2 4NG |
2023-09-07 |
update company_status Active => Liquidation |
2023-09-07 |
update registered_address |
2023-08-02 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2023 FROM
94 ATTERCLIFFE ROAD
SHEFFIELD
S4 7WW
ENGLAND |
2023-08-02 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-08-02 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-28 => 2024-03-28 |
2023-04-27 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_next_due_date 2023-03-28 => 2023-06-28 |
2022-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-28 => 2023-03-28 |
2022-06-28 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2022-04-07 |
update accounts_next_due_date 2022-03-28 => 2022-06-28 |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-09-07 |
update accounts_next_due_date 2021-09-28 => 2022-03-28 |
2021-08-31 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2021-07-07 |
update account_ref_day 29 => 28 |
2021-07-07 |
update accounts_next_due_date 2021-06-29 => 2021-09-28 |
2021-06-28 |
update statutory_documents CURRSHO FROM 29/06/2020 TO 28/06/2020 |
2020-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-29 |
2020-06-30 |
update statutory_documents 30/06/19 UNAUDITED ABRIDGED |
2020-04-07 |
update account_ref_day 30 => 29 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-03-31 |
update statutory_documents PREVSHO FROM 30/06/2019 TO 29/06/2019 |
2019-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
2019-08-07 |
delete address SATURN WORKS 72 ATTERCLIFFE ROAD SHEFFIELD S4 7WW |
2019-08-07 |
insert address 94 ATTERCLIFFE ROAD SHEFFIELD ENGLAND S4 7WW |
2019-08-07 |
update registered_address |
2019-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2019 FROM
SATURN WORKS
72 ATTERCLIFFE ROAD
SHEFFIELD
S4 7WW |
2019-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents 30/06/18 UNAUDITED ABRIDGED |
2018-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2017-06-30 |
2018-05-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-11 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
2017-11-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPHA SPRINGS LTD |
2017-11-10 |
update statutory_documents CESSATION OF NEIL ARTHUR SATUR AS A PSC |
2017-11-07 |
update num_mort_charges 2 => 3 |
2017-11-07 |
update num_mort_outstanding 0 => 1 |
2017-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024318170003 |
2016-12-19 |
update account_ref_day 31 => 30 |
2016-12-19 |
update account_ref_month 12 => 6 |
2016-12-19 |
update accounts_next_due_date 2017-09-30 => 2018-03-31 |
2016-12-18 |
update statutory_documents SECRETARY APPOINTED MARTIN LEONARD ALDRED |
2016-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA SATUR |
2016-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL SATUR |
2016-11-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA SATUR |
2016-11-11 |
update statutory_documents CURREXT FROM 31/12/2016 TO 30/06/2017 |
2016-11-11 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN LEONARD ALDRED |
2016-11-11 |
update statutory_documents DIRECTOR APPOINTED PETER ANTHONY PEARCE |
2016-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-07 |
update num_mort_outstanding 2 => 0 |
2016-10-07 |
update num_mort_satisfied 0 => 2 |
2016-09-15 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-09-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-07-05 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2016-07-05 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
2015-12-07 |
update returns_last_madeup_date 2014-10-12 => 2015-10-12 |
2015-12-07 |
update returns_next_due_date 2015-11-09 => 2016-11-09 |
2015-11-23 |
update statutory_documents 12/10/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-22 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-10-12 => 2014-10-12 |
2015-01-07 |
update returns_next_due_date 2014-11-09 => 2015-11-09 |
2014-12-01 |
update statutory_documents 12/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-19 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-12 => 2013-10-12 |
2013-12-07 |
update returns_next_due_date 2013-11-09 => 2014-11-09 |
2013-11-26 |
update statutory_documents 12/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-24 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-12 => 2012-10-12 |
2013-06-23 |
update returns_next_due_date 2012-11-09 => 2013-11-09 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-10-22 |
update statutory_documents 12/10/12 FULL LIST |
2012-09-21 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-27 |
update statutory_documents 12/10/11 FULL LIST |
2011-09-06 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-24 |
update statutory_documents 12/10/10 FULL LIST |
2010-09-25 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-15 |
update statutory_documents 12/10/09 FULL LIST |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SATUR / 15/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA SATUR / 15/10/2009 |
2009-10-02 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-08 |
update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
2008-09-12 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-22 |
update statutory_documents RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
2007-07-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-19 |
update statutory_documents RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
2005-12-14 |
update statutory_documents RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
2005-04-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-05 |
update statutory_documents RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
2004-04-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-17 |
update statutory_documents RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
2003-07-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-21 |
update statutory_documents RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
2001-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-26 |
update statutory_documents RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
2000-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-10-18 |
update statutory_documents RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS |
1999-12-22 |
update statutory_documents RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS |
1999-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-11-19 |
update statutory_documents RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS |
1998-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-10-13 |
update statutory_documents RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS |
1996-12-12 |
update statutory_documents RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS |
1996-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-12-21 |
update statutory_documents RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS |
1995-10-18 |
update statutory_documents RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS |
1995-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-12-10 |
update statutory_documents RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS |
1993-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-12-10 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1992-11-23 |
update statutory_documents RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS |
1992-09-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-10-16 |
update statutory_documents RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS |
1989-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/89 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP |
1989-10-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-10-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |