Date | Description |
2022-07-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-07-07 |
update company_status Active => Active - Proposal to Strike off |
2022-06-07 |
update statutory_documents FIRST GAZETTE |
2021-09-07 |
update company_status Active - Proposal to Strike off => Active |
2021-08-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-07-07 |
update company_status Active => Active - Proposal to Strike off |
2021-06-26 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-06-08 |
update statutory_documents FIRST GAZETTE |
2020-12-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2020-11-24 |
update statutory_documents FIRST GAZETTE |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-13 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2020-01-07 |
update company_status Active - Proposal to Strike off => Active |
2019-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2019-12-13 |
update statutory_documents COMPANY RESTORED ON 13/12/2019 |
2019-12-03 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2019-10-07 |
update company_status Active => Active - Proposal to Strike off |
2019-09-17 |
update statutory_documents FIRST GAZETTE |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-07-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUDITH HOWES |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-03 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-10-07 |
delete address 20 BROOMFIELD AVENUE WALLSEND TYNE & WEAR NE28 9AD |
2016-10-07 |
insert address UNIT 117 JARROW BUSINESS CENTRE ROLLING MILL ROAD, VIKING INDUSTRIAL ESTATE JARROW ENGLAND NE32 3DT |
2016-10-07 |
update registered_address |
2016-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2016 FROM
20 BROOMFIELD AVENUE
WALLSEND
TYNE & WEAR
NE28 9AD |
2016-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-07-09 |
update returns_last_madeup_date 2014-06-08 => 2015-06-30 |
2015-07-09 |
update returns_next_due_date 2015-07-06 => 2016-07-28 |
2015-06-30 |
update statutory_documents 30/06/15 FULL LIST |
2015-06-20 |
update statutory_documents 08/06/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-07-07 |
update returns_last_madeup_date 2013-06-08 => 2014-06-08 |
2014-07-07 |
update returns_next_due_date 2014-07-06 => 2015-07-06 |
2014-06-20 |
update statutory_documents 08/06/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-08-01 |
update returns_last_madeup_date 2012-06-08 => 2013-06-08 |
2013-08-01 |
update returns_next_due_date 2013-07-06 => 2014-07-06 |
2013-07-09 |
update statutory_documents 08/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7430 - Technical testing and analysis |
2013-06-21 |
insert sic_code 71200 - Technical testing and analysis |
2013-06-21 |
update returns_last_madeup_date 2011-06-08 => 2012-06-08 |
2013-06-21 |
update returns_next_due_date 2012-07-06 => 2013-07-06 |
2013-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH HOWES |
2012-12-24 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-07-06 |
update statutory_documents 08/06/12 FULL LIST |
2011-12-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-07-01 |
update statutory_documents 08/06/11 FULL LIST |
2011-01-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-07-01 |
update statutory_documents 08/06/10 FULL LIST |
2010-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HOWES / 01/10/2009 |
2010-01-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-11-02 |
update statutory_documents DIRECTOR APPOINTED MR. GARY HOWES |
2009-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWES |
2009-06-18 |
update statutory_documents RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
2009-02-02 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-07-07 |
update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-10 |
update statutory_documents RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS |
2007-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-10 |
update statutory_documents RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
2006-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-30 |
update statutory_documents RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
2005-03-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-10 |
update statutory_documents RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
2004-01-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-09-10 |
update statutory_documents RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
2003-02-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-02 |
update statutory_documents RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
2002-02-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-08-28 |
update statutory_documents RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS |
2001-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-07-14 |
update statutory_documents RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS |
2000-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-09-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-09-08 |
update statutory_documents RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS |
1999-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/99 FROM:
MOONGATE HOUSE 5TH AVENUE
BUSINESS PARK TEAM VALLEY
TRADING EST, GATESHEAD
TYNE & WEAR NE11 0HF |
1999-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-04-12 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-10-22 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-08-10 |
update statutory_documents SECRETARY RESIGNED |
1998-08-10 |
update statutory_documents RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS |
1998-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-07-24 |
update statutory_documents £ NC 100/50000
30/06/98 |
1998-07-24 |
update statutory_documents S252 DISP LAYING ACC 30/06/98 |
1998-07-24 |
update statutory_documents NC INC ALREADY ADJUSTED 30/06/98 |
1998-05-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98 |
1998-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/98 FROM:
CROSS HOUSE WESTGATE ROAD
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE99 1SB |
1998-05-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |