Date | Description |
2023-10-07 |
update company_status Active => Active - Proposal to Strike off |
2023-09-26 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2023-09-19 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2023-07-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-07-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES |
2023-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22 |
2023-06-06 |
update statutory_documents SOLVENCY STATEMENT DATED 05/06/23 |
2023-06-06 |
update statutory_documents REDUCE ISSUED CAPITAL 05/06/2023 |
2023-06-06 |
update statutory_documents 06/06/23 STATEMENT OF CAPITAL GBP 1 |
2023-06-06 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-10-04 |
update statutory_documents DIRECTOR APPOINTED MRS KIMBERLY SUE CHASE-HUBBARD |
2022-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ROMAN |
2022-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES |
2022-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES O'CONNELL / 02/11/2021 |
2022-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN ROMAN / 01/07/2022 |
2022-07-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HYDRATIGHT LIMITED / 02/11/2021 |
2022-02-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-02-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-01-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21 |
2021-12-07 |
delete address UNIT 601 AXCESS 10 BUSINESS PARK BENTLEY ROAD SOUTH DARLASTON WEST MIDLANDS WS10 8LQ |
2021-12-07 |
insert address 45 COLBOURNE AVENUE NELSON PARK CRAMLINGTON NORTHUMBERLAND ENGLAND NE23 1WD |
2021-12-07 |
update registered_address |
2021-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2021 FROM
UNIT 601 AXCESS 10 BUSINESS PARK
BENTLEY ROAD SOUTH
DARLASTON
WEST MIDLANDS
WS10 8LQ |
2021-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GASKELL |
2021-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
2021-04-20 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JAMES O’CONNELL |
2021-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN COOMBS |
2020-09-28 |
update statutory_documents DIRECTOR APPOINTED MR JAMES RICHARD GASKELL |
2020-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GEMMELL |
2020-09-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS GEMMELL |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-01-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-12-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
2019-06-11 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN EDMUND COOMBS |
2019-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE DENNIS |
2019-03-27 |
update statutory_documents SAIL ADDRESS CREATED |
2019-03-27 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2019-02-07 |
update account_category FULL => DORMANT |
2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-02-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-01-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
2018-03-07 |
update account_category DORMANT => FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17 |
2017-12-20 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MARTIN ROMAN |
2017-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE BRAATZ |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
2017-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
2016-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-01-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-12-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
2015-09-30 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JAMES GEMMELL |
2015-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAN DE KONING |
2015-08-09 |
update returns_last_madeup_date 2014-07-01 => 2015-07-01 |
2015-08-09 |
update returns_next_due_date 2015-07-29 => 2016-07-29 |
2015-07-01 |
update statutory_documents 01/07/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-01-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-12-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
2014-08-07 |
delete address UNIT 601 AXCESS 10 BUSINESS PARK BENTLEY ROAD SOUTH DARLASTON WEST MIDLANDS ENGLAND WS10 8LQ |
2014-08-07 |
insert address UNIT 601 AXCESS 10 BUSINESS PARK BENTLEY ROAD SOUTH DARLASTON WEST MIDLANDS WS10 8LQ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-01 => 2014-07-01 |
2014-08-07 |
update returns_next_due_date 2014-07-29 => 2015-07-29 |
2014-07-01 |
update statutory_documents 01/07/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-11-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-10-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
2013-08-15 |
update statutory_documents DIRECTOR APPOINTED MR WAYNE DENNIS |
2013-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SILVER |
2013-08-01 |
update returns_last_madeup_date 2012-07-01 => 2013-07-01 |
2013-08-01 |
update returns_next_due_date 2013-07-29 => 2014-07-29 |
2013-07-15 |
update statutory_documents 01/07/13 FULL LIST |
2013-06-24 |
update account_category FULL => DORMANT |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-21 |
delete sic_code 1120 - Services to oil and gas extraction |
2013-06-21 |
delete sic_code 5181 - Wholesale of machine tools |
2013-06-21 |
insert sic_code 09100 - Support activities for petroleum and natural gas extraction |
2013-06-21 |
insert sic_code 46620 - Wholesale of machine tools |
2013-06-21 |
update returns_last_madeup_date 2011-07-01 => 2012-07-01 |
2013-06-21 |
update returns_next_due_date 2012-07-29 => 2013-07-29 |
2013-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
2012-07-09 |
update statutory_documents 01/07/12 FULL LIST |
2012-04-26 |
update statutory_documents DIRECTOR APPOINTED MR. JAN DE KONING |
2012-04-26 |
update statutory_documents DIRECTOR APPOINTED MR. TERENCE MARTIN BRAATZ |
2012-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MAXTED |
2012-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2011-08-04 |
update statutory_documents 01/07/11 FULL LIST |
2011-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2010-08-19 |
update statutory_documents 01/07/10 FULL LIST |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GORDON SILVER / 01/07/2010 |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROY MAXTED / 01/07/2010 |
2010-08-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES GEMMELL / 01/07/2010 |
2010-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
2009-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2009 FROM
UNIT 2 STATION ROAD
FURNESS VALE
STOCKPORT
HIGH PEAK
SK23 7QA |
2009-07-01 |
update statutory_documents RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
2009-06-05 |
update statutory_documents SECRETARY APPOINTED NICHOLAS JAMES GEMMELL |
2009-06-05 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ROBERT DETER |
2009-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08 |
2008-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2008-08-18 |
update statutory_documents CURRSHO FROM 31/12/2008 TO 31/08/2008 |
2008-07-16 |
update statutory_documents RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
2008-01-16 |
update statutory_documents RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS |
2008-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-10 |
update statutory_documents RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
2006-06-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-16 |
update statutory_documents SECRETARY RESIGNED |
2005-11-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-15 |
update statutory_documents RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
2005-07-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-06-21 |
update statutory_documents RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS |
2004-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-10-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-30 |
update statutory_documents RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS |
2002-10-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-11 |
update statutory_documents RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS |
2001-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-07-11 |
update statutory_documents RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS |
2001-06-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-11-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-08-07 |
update statutory_documents RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS |
1999-07-06 |
update statutory_documents RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS |
1999-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-11-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99 |
1998-07-29 |
update statutory_documents RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS |
1997-07-11 |
update statutory_documents SECRETARY RESIGNED |
1997-07-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |