Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-06 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-10 |
update statutory_documents CESSATION OF DAVID WINTON HARDING AS A PSC |
2023-02-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FN ACQUISITIONS LTD |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES |
2022-10-06 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-06 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HUNT / 20/12/2020 |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES |
2020-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN ROBERT MORTLOCK / 30/11/2020 |
2020-12-16 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RALPH HOLTOM |
2020-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RALPH HOLTOM |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES |
2019-12-07 |
delete company_previous_name FRAZER-NASH ENGINEERING LIMITED |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-08 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-09 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-09 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-09 |
update returns_last_madeup_date 2014-12-21 => 2015-12-21 |
2016-02-09 |
update returns_next_due_date 2016-01-18 => 2017-01-18 |
2016-01-04 |
update statutory_documents 21/12/15 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 |
2015-09-17 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-21 => 2014-12-21 |
2015-01-07 |
update returns_next_due_date 2015-01-18 => 2016-01-18 |
2014-12-23 |
update statutory_documents 21/12/14 FULL LIST |
2014-10-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
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 |
2014-09-09 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 20:20VISION PARK PETERSFIELD INDUSTRIAL ESTATE PETERSFIELD HANTS ENGLAND GU32 3FG |
2014-02-07 |
insert address 20:20VISION PARK PETERSFIELD INDUSTRIAL ESTATE PETERSFIELD HANTS GU32 3FG |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-21 => 2013-12-21 |
2014-02-07 |
update returns_next_due_date 2014-01-18 => 2015-01-18 |
2014-01-03 |
update statutory_documents 21/12/13 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 |
2013-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-07-02 |
update statutory_documents SECRETARY APPOINTED DR RALPH HOLTOM |
2013-06-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY SAUNDERS |
2013-06-24 |
update returns_last_madeup_date 2011-12-21 => 2012-12-21 |
2013-06-24 |
update returns_next_due_date 2013-01-18 => 2014-01-18 |
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 |
2013-01-15 |
update statutory_documents 21/12/12 FULL LIST |
2012-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-01-25 |
update statutory_documents 21/12/11 FULL LIST |
2011-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2011 FROM
DUNDEE HOUSE
BEPTON ROAD
MIDHURST
SUSSEX
GU29 9LZ |
2011-01-20 |
update statutory_documents 21/12/10 FULL LIST |
2010-10-22 |
update statutory_documents SECRETARY APPOINTED MR ANTHONY JAMES SAUNDERS |
2010-08-12 |
update statutory_documents DIRECTOR APPOINTED DR RALPH HOLTOM |
2010-08-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-08-12 |
update statutory_documents COMPANY SELLING A PROPERTY TO DIRECTORS BE APPROVED 19/07/2010 |
2010-08-05 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ALAN ROBERT MORTLOCK |
2010-08-05 |
update statutory_documents DIRECTOR APPOINTED THE HONOURABLE MARTIN JOHN HUNT |
2010-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN MCELHINNEY |
2010-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOY |
2010-08-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN MCELHINNEY |
2010-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-01-12 |
update statutory_documents 21/12/09 FULL LIST |
2009-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-01-21 |
update statutory_documents RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
2008-08-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-01-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2008-01-11 |
update statutory_documents RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
2007-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-01-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-25 |
update statutory_documents SECRETARY RESIGNED |
2007-01-04 |
update statutory_documents RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
2006-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-01-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-12 |
update statutory_documents RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
2005-09-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 |
2005-01-06 |
update statutory_documents RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
2004-08-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2004-01-06 |
update statutory_documents RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
2003-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-01-03 |
update statutory_documents RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
2002-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-01-03 |
update statutory_documents RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
2001-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-01-17 |
update statutory_documents RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS |
2001-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-01-11 |
update statutory_documents RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS |
1999-11-19 |
update statutory_documents COMPANY NAME CHANGED
FRAZER-NASH ENGINEERING LIMITED
CERTIFICATE ISSUED ON 19/11/99 |
1999-11-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-03-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1998-12-31 |
update statutory_documents RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS |
1998-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1997-12-16 |
update statutory_documents RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS |
1997-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
1997-01-07 |
update statutory_documents RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS |
1996-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
1996-01-08 |
update statutory_documents RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS |
1995-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
1995-01-03 |
update statutory_documents RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS |
1994-07-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
1994-07-08 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 05/05/94 |
1994-01-09 |
update statutory_documents RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS |
1993-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/93 |
1993-01-08 |
update statutory_documents RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS |
1992-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-03-03 |
update statutory_documents RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS |
1991-02-13 |
update statutory_documents DIRECTOR RESIGNED |
1991-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-02-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-02-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1991-01-25 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 25/01/91 |
1991-01-25 |
update statutory_documents COMPANY NAME CHANGED
GLS 122 LIMITED
CERTIFICATE ISSUED ON 28/01/91 |
1990-12-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |