Date | Description |
2023-10-31 |
update statutory_documents DIRECTOR APPOINTED MR BABAK FARDAGHAIE |
2023-10-25 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-10-25 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-10-25 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-10-25 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-04-07 |
update account_category DORMANT => MICRO ENTITY |
2023-04-07 |
update account_ref_month 3 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PIPER |
2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES |
2023-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP COLES |
2023-02-27 |
update statutory_documents DIRECTOR APPOINTED MR STUART ABBS |
2023-02-27 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS GRAY |
2022-12-15 |
update statutory_documents CURRSHO FROM 31/03/2023 TO 31/12/2022 |
2022-11-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-10-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CONSTRUCTION TESTING SOLUTIONS LTD / 29/01/2021 |
2022-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEV TONGE |
2022-10-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GUY ANDERSON |
2022-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY CORRIGAN |
2022-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN ELLIOT |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-12-31 |
2021-07-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-04-07 |
update account_ref_month 12 => 3 |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES |
2021-03-19 |
update statutory_documents CURREXT FROM 31/12/2021 TO 31/03/2022 |
2021-03-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTRUCTION TESTING SOLUTIONS LTD |
2021-03-19 |
update statutory_documents CESSATION OF ALEX SIMON WARWICK AS A PSC |
2021-03-19 |
update statutory_documents CESSATION OF IAN NORMAN ELLIOT AS A PSC |
2021-02-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-02-25 |
update statutory_documents ADOPT ARTICLES 29/01/2021 |
2021-02-15 |
update statutory_documents DIRECTOR APPOINTED MR GARY CORRIGAN |
2021-02-15 |
update statutory_documents DIRECTOR APPOINTED MR KEV TONGE |
2021-02-15 |
update statutory_documents DIRECTOR APPOINTED MR PHIL COLES |
2021-02-15 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD GARY PIPER |
2021-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX WARWICK |
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 |
2021-02-07 |
update num_mort_outstanding 2 => 0 |
2021-02-07 |
update num_mort_satisfied 1 => 3 |
2021-01-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-01-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO 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 |
2018-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
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 |
2017-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, 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 |
2016-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-05-13 |
update returns_last_madeup_date 2015-03-18 => 2016-03-18 |
2016-05-13 |
update returns_next_due_date 2016-04-15 => 2017-04-15 |
2016-04-14 |
update statutory_documents 18/03/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-03-18 => 2015-03-18 |
2015-04-07 |
update returns_next_due_date 2015-04-15 => 2016-04-15 |
2015-03-19 |
update statutory_documents 18/03/15 FULL LIST |
2015-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN NORMAN ELLIOT / 19/03/2015 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-05-07 |
update returns_last_madeup_date 2013-03-18 => 2014-03-18 |
2014-05-07 |
update returns_next_due_date 2014-04-15 => 2015-04-15 |
2014-04-08 |
update statutory_documents 18/03/14 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 |
2013-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-03-18 => 2013-03-18 |
2013-06-25 |
update returns_next_due_date 2013-04-15 => 2014-04-15 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-03 |
update statutory_documents 18/03/13 FULL LIST |
2013-03-27 |
update statutory_documents SECRETARY APPOINTED MR GUY ANDERSON |
2013-03-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN ELLIOT |
2012-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-04-30 |
update statutory_documents 18/03/12 FULL LIST |
2011-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-04-15 |
update statutory_documents 18/03/11 FULL LIST |
2010-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-04-20 |
update statutory_documents 18/03/10 FULL LIST |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEX WARWICK / 10/10/2009 |
2009-11-04 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-25 |
update statutory_documents RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
2008-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2008 FROM
ELSMORE HOUSE, 14A THE GREEN
ASHBY DE LA ZOUCH
LEICESTERSHIRE
LE65 1JU |
2008-07-22 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-03-19 |
update statutory_documents RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
2008-01-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 |
2007-04-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/07 FROM:
7-11 HARDING STREET
LEICESTER
LE1 4DH |
2007-04-02 |
update statutory_documents RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
2006-10-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06 |
2006-07-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-06-29 |
update statutory_documents COMPANY NAME CHANGED
NICHOLLS, COLTON & PARTNERS LIMI
TED
CERTIFICATE ISSUED ON 29/06/06 |
2006-04-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-04-10 |
update statutory_documents RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
2006-03-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-03-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-02-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-02-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 |
2006-02-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 |
2006-01-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-21 |
update statutory_documents £ IC 78739/70001
02/09/05
£ SR 8738@1=8738 |
2005-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
2005-04-06 |
update statutory_documents RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
2005-03-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-03-14 |
update statutory_documents £ IC 87739/78739
02/03/05
£ SR 9000@1=9000 |
2004-09-10 |
update statutory_documents £ IC 114739/105739
01/09/04
£ SR 9000@1=9000 |
2004-04-16 |
update statutory_documents £ SR 9000@1
01/03/04 |
2004-04-16 |
update statutory_documents £ SR 9000@1
01/09/03 |
2004-03-30 |
update statutory_documents RETURN MADE UP TO 23/03/04; CHANGE OF MEMBERS |
2004-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2003-04-09 |
update statutory_documents RETURN MADE UP TO 23/03/03; NO CHANGE OF MEMBERS |
2003-03-12 |
update statutory_documents £ IC 123739/114739
06/03/03
£ SR 9000@1=9000 |
2003-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2002-10-02 |
update statutory_documents £ IC 132739/123739
02/09/02
£ SR 9000@1=9000 |
2002-09-03 |
update statutory_documents £ IC 161999/132739
07/08/02
£ SR 29260@1=29260 |
2002-06-24 |
update statutory_documents £ IC 189999/161999
14/06/02
£ SR 28000@1=28000 |
2002-04-08 |
update statutory_documents RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS |
2002-03-28 |
update statutory_documents £ IC 216999/189999
01/03/02
£ SR 27000@1=27000 |
2002-01-29 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2002-01-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-01-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2001-12-03 |
update statutory_documents £ IC 325999/216999
01/09/01
£ SR 109000@1=109000 |
2001-04-26 |
update statutory_documents RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS |
2001-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-04-19 |
update statutory_documents RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS |
2000-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
1999-04-24 |
update statutory_documents RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS |
1999-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-08-14 |
update statutory_documents £ IC 339799/326999
31/07/98
£ SR 12800@1=12800 |
1998-04-20 |
update statutory_documents RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS |
1998-01-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-01-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1997-04-21 |
update statutory_documents RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS |
1997-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1996-04-18 |
update statutory_documents RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS |
1996-01-23 |
update statutory_documents £ IC 349697/339797
31/12/95
£ SR 9900@1=9900 |
1996-01-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1995-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1995-08-03 |
update statutory_documents £ IC 382947/349697
30/06/95
£ SR 33250@1=33250 |
1995-03-20 |
update statutory_documents RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS |
1994-11-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-08 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
1994-04-20 |
update statutory_documents £ NC 100/2000000
23/03/94 |
1994-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/94 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
1994-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-04-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-04-20 |
update statutory_documents DIVISION OF SHARES 23/03/94 |
1994-03-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |