Date | Description |
2024-04-08 |
update num_mort_charges 12 => 13 |
2024-04-08 |
update num_mort_outstanding 6 => 7 |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22 |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES |
2022-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN YOUNGS |
2022-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHERAN |
2022-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-05-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21 |
2021-12-07 |
update num_mort_outstanding 7 => 6 |
2021-12-07 |
update num_mort_satisfied 5 => 6 |
2021-11-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026453540009 |
2021-06-07 |
insert sic_code 62020 - Information technology consultancy activities |
2021-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20 |
2020-07-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-05-19 |
update statutory_documents DIRECTOR APPOINTED MR MARINO KEITH |
2020-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
2020-05-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XERETEC GROUP LTD |
2020-05-19 |
update statutory_documents CESSATION OF XERETEC GROUP HOLDINGS LIMITED AS A PSC |
2019-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALYN JENKINS |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
2019-05-07 |
update num_mort_charges 11 => 12 |
2019-05-07 |
update num_mort_outstanding 6 => 7 |
2019-04-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026453540012 |
2019-04-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-04-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18 |
2018-12-21 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/05/2018 |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
2018-05-18 |
update statutory_documents DIRECTOR APPOINTED MR CLIFFORD JAMES BARNES |
2018-05-18 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM JOHN MARR SHERAN |
2018-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM GIBBONS |
2018-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17 |
2017-11-16 |
update statutory_documents ADOPT ARTICLES 06/11/2017 |
2017-10-24 |
update statutory_documents DIRECTOR APPOINTED MR SHAUN MCDONALD |
2017-07-07 |
update num_mort_charges 10 => 11 |
2017-07-07 |
update num_mort_outstanding 5 => 6 |
2017-06-09 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-09 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-09 |
update num_mort_charges 9 => 10 |
2017-06-09 |
update num_mort_outstanding 4 => 5 |
2017-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026453540011 |
2017-05-17 |
update statutory_documents 14/05/17 STATEMENT OF CAPITAL GBP 2.791 |
2017-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
2017-05-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026453540010 |
2016-12-21 |
update num_mort_charges 8 => 9 |
2016-12-21 |
update num_mort_outstanding 3 => 4 |
2016-10-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026453540009 |
2016-08-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-08-17 |
update statutory_documents ALTER ARTICLES 04/08/2016 |
2016-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WARREN BEARD |
2016-07-08 |
update returns_last_madeup_date 2015-05-14 => 2016-05-14 |
2016-07-08 |
update returns_next_due_date 2016-06-11 => 2017-06-11 |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-03 |
update statutory_documents 14/05/16 FULL LIST |
2016-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN STEWART YOUNGS / 01/05/2016 |
2016-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15 |
2016-01-14 |
update statutory_documents DIRECTOR APPOINTED MR ADAM GIBBONS |
2016-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HAWKINS / 05/01/2016 |
2015-12-09 |
update statutory_documents DIRECTOR APPOINTED MR IAN STEWART YOUNGS |
2015-06-10 |
update returns_last_madeup_date 2014-05-14 => 2015-05-14 |
2015-06-10 |
update returns_next_due_date 2015-06-11 => 2016-06-11 |
2015-05-28 |
update statutory_documents 14/05/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-08 |
update accounts_next_due_date 2015-06-30 => 2016-05-31 |
2015-04-08 |
update accounts_next_due_date 2015-05-31 => 2015-06-30 |
2015-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14 |
2014-11-07 |
update num_mort_charges 6 => 8 |
2014-11-07 |
update num_mort_outstanding 1 => 3 |
2014-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALYN GRUFFYDD JENKINS / 31/10/2014 |
2014-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026453540007 |
2014-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026453540008 |
2014-09-07 |
delete address ASHRIDGE HOUSE OAKLANDS PARK WOKINGHAM BERKSHIRE UNITED KINGDOM RG41 2FD |
2014-09-07 |
insert address ASHRIDGE HOUSE OAKLANDS PARK WOKINGHAM BERKSHIRE RG41 2FD |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-05-14 => 2014-05-14 |
2014-09-07 |
update returns_next_due_date 2014-06-11 => 2015-06-11 |
2014-08-04 |
update statutory_documents 14/05/14 FULL LIST |
2014-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALYN GRUFFYDD JENKINS / 01/01/2014 |
2014-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HAWKINS / 01/01/2014 |
2014-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN JORDAN BEARD / 01/01/2014 |
2014-08-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KARINA RACHEL SMITH / 01/01/2014 |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
2013-07-02 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-02 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-26 |
update returns_last_madeup_date 2012-05-14 => 2013-05-14 |
2013-06-26 |
update returns_next_due_date 2013-06-11 => 2014-06-11 |
2013-06-23 |
update num_mort_outstanding 3 => 1 |
2013-06-23 |
update num_mort_satisfied 3 => 5 |
2013-06-21 |
delete sic_code 5190 - Other wholesale |
2013-06-21 |
insert sic_code 46900 - Non-specialised wholesale trade |
2013-06-21 |
update num_mort_charges 5 => 6 |
2013-06-21 |
update num_mort_outstanding 2 => 3 |
2013-06-21 |
update returns_last_madeup_date 2011-05-14 => 2012-05-14 |
2013-06-21 |
update returns_next_due_date 2012-06-11 => 2013-06-11 |
2013-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2013-05-14 |
update statutory_documents 14/05/13 FULL LIST |
2012-11-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2012-11-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2012-07-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-07-06 |
update statutory_documents 14/05/12 FULL LIST |
2012-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2011-05-25 |
update statutory_documents 14/05/11 FULL LIST |
2011-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2010-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2010 FROM
UNIT 17 WOKINGHAM BUSINESS
CENTRE MOLLY MILLARS LANE
WOKINGHAM
BERKSHIRE
RG41 2QY |
2010-05-14 |
update statutory_documents 14/05/10 FULL LIST |
2010-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
2009-11-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KARINA RACHEL SMITH / 03/11/2009 |
2009-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALYN GRUFFYDD JENKINS / 23/10/2009 |
2009-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HAWKINS / 23/10/2009 |
2009-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HAWKINS / 23/10/2009 |
2009-09-15 |
update statutory_documents RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS |
2009-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN BEARD / 06/04/2009 |
2009-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08 |
2008-10-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-09-18 |
update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
2008-09-11 |
update statutory_documents DIRECTOR APPOINTED ALYN GRUFFYDD JENKINS |
2008-08-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 |
2007-09-25 |
update statutory_documents RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS |
2007-09-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-04 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 |
2007-03-13 |
update statutory_documents RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS |
2007-01-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-30 |
update statutory_documents SECRETARY RESIGNED |
2006-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-12-05 |
update statutory_documents RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS |
2005-05-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-05-12 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-05-12 |
update statutory_documents RE FIN ASS DOC 29/04/05 |
2005-05-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-05-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-09-17 |
update statutory_documents RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2003-09-24 |
update statutory_documents RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS |
2003-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2002-09-23 |
update statutory_documents RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS |
2002-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2001-09-20 |
update statutory_documents RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS |
2001-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2000-10-13 |
update statutory_documents SECRETARY RESIGNED |
2000-10-13 |
update statutory_documents RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS |
2000-09-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
1999-09-20 |
update statutory_documents RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS |
1999-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-09-08 |
update statutory_documents RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS |
1998-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1997-10-15 |
update statutory_documents RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS |
1997-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1996-09-19 |
update statutory_documents RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS |
1996-08-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1995-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-09-14 |
update statutory_documents RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS |
1995-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/94 |
1995-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/95 FROM:
GRAPHICS HOUSE
4 THE COURTYARD
DENMARK STREET
WOKINGHAM RG11 2AZ |
1994-09-02 |
update statutory_documents RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS |
1994-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/93 |
1993-09-08 |
update statutory_documents RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS |
1993-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/92 |
1993-02-02 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/08 TO 31/08 |
1992-09-28 |
update statutory_documents RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS |
1992-04-28 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/08 |
1991-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/91 FROM:
30 CHURCH STREET
BIRMINGHAM
WEST MIDLANDS
B3 2NP |
1991-09-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-09-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-09-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-09-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |