Date | Description |
2023-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
2020-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-07-07 |
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 |
2020-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
2019-08-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SCOT GROUP HOLDINGS LTD / 28/11/2018 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
2018-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GRANADOS |
2018-04-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER GRANADOS |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-11-07 |
delete company_previous_name DUSKCLAIM LIMITED |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-12-07 |
delete address 12 MARSH BARTON ROAD MARSH BARTON INDUSTRIAL ESTATE EXETER DEVON EX2 8LW |
2015-12-07 |
insert address SCOT HOUSE MATFORD PARK ROAD MARSH BARTON TRADING ESTATE EXETER ENGLAND EX2 8AW |
2015-12-07 |
update registered_address |
2015-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2015 FROM
12 MARSH BARTON ROAD
MARSH BARTON INDUSTRIAL ESTATE
EXETER
DEVON
EX2 8LW |
2015-08-09 |
update returns_last_madeup_date 2014-07-28 => 2015-07-28 |
2015-08-09 |
update returns_next_due_date 2015-08-25 => 2016-08-25 |
2015-07-28 |
update statutory_documents 28/07/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-07 |
update returns_last_madeup_date 2013-07-28 => 2014-07-28 |
2014-09-07 |
update returns_next_due_date 2014-08-25 => 2015-08-25 |
2014-08-14 |
update statutory_documents 28/07/14 FULL LIST |
2014-08-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-01 |
update returns_last_madeup_date 2012-07-28 => 2013-07-28 |
2013-08-01 |
update returns_next_due_date 2013-08-25 => 2014-08-25 |
2013-07-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-07-29 |
update statutory_documents 28/07/13 FULL LIST |
2013-06-22 |
delete sic_code 7499 - Non-trading company |
2013-06-22 |
insert sic_code 99999 - Dormant Company |
2013-06-22 |
update returns_last_madeup_date 2011-07-28 => 2012-07-28 |
2013-06-22 |
update returns_next_due_date 2012-08-25 => 2013-08-25 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-09-21 |
update statutory_documents 28/07/12 FULL LIST |
2012-07-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2011-08-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-07-28 |
update statutory_documents 28/07/11 FULL LIST |
2010-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-08-06 |
update statutory_documents 28/07/10 FULL LIST |
2010-01-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLIVE SPOKES / 24/11/2009 |
2009-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWIN GRANADOS / 19/11/2009 |
2009-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER OWEN HANCOCK / 24/11/2009 |
2009-11-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER EDWIN GRANADOS / 24/11/2009 |
2009-11-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-10-22 |
update statutory_documents 28/07/09 FULL LIST |
2009-05-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-10-10 |
update statutory_documents RETURN MADE UP TO 28/07/08; NO CHANGE OF MEMBERS |
2008-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
2007-08-28 |
update statutory_documents RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS |
2006-10-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-09-01 |
update statutory_documents RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS |
2006-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/06 FROM:
FLIGHTFORM HOUSE
HALIFAX ROAD, CRESSEX BUSINESS
PARK, HIGH WYCOMBE
BUCKINGHAMSHIRE HP12 3SN |
2006-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-11 |
update statutory_documents SECRETARY RESIGNED |
2005-11-29 |
update statutory_documents £ IC 895000/891666
02/11/05
£ SR 3334@1=3334 |
2005-11-25 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2005-11-25 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-11-16 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-11-16 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-11-16 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-11-16 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-11-16 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-11-16 |
update statutory_documents RE:CONSENT TO SH TRANSF 26/11/01 |
2005-10-11 |
update statutory_documents £ IC 900000/895000
09/09/05
£ SR 5000@1=5000 |
2005-09-01 |
update statutory_documents RETURN MADE UP TO 28/07/05; CHANGE OF MEMBERS |
2005-05-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-03-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2005-03-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-03-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-03-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-03-24 |
update statutory_documents CLS C CONSNT-ARTS AMEND 10/03/05 |
2005-01-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-17 |
update statutory_documents SECRETARY RESIGNED |
2005-01-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-01-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-01-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-01-14 |
update statutory_documents £ IC 2329667/829667
23/12/04
£ SR 1500000@1=1500000 |
2005-01-04 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-01-04 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-01-04 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-01-04 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2004-12-16 |
update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
2004-11-23 |
update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
2004-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-11-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-11-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-11-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-08-04 |
update statutory_documents RETURN MADE UP TO 28/07/04; CHANGE OF MEMBERS |
2004-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-05 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-05 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2003-09-08 |
update statutory_documents RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS |
2003-08-27 |
update statutory_documents £ IC 2803367/2798367
18/07/03
£ SR 5000@1=5000 |
2003-08-27 |
update statutory_documents £ IC 2808367/2803367
18/07/03
£ SR 5000@1=5000 |
2003-08-27 |
update statutory_documents £ IC 2823367/2808367
18/07/03
£ SR 15000@1=15000 |
2003-08-27 |
update statutory_documents £ IC 2833700/2823367
18/07/03
£ SR 10333@1=10333 |
2003-08-27 |
update statutory_documents £ IC 2887600/2833700
18/07/03
£ SR 53900@1=53900 |
2003-06-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/03 FROM:
THE OLD COURT HOUSE
HUGHENDEN ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE HP13 5DT |
2002-09-30 |
update statutory_documents £ SR 32300@1
19/10/00 |
2002-09-30 |
update statutory_documents £ SR 5000@1
19/10/00 |
2002-09-18 |
update statutory_documents DOCUMENTS APPROVED 19/10/00 |
2002-09-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-08-17 |
update statutory_documents RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS |
2002-07-04 |
update statutory_documents £ IC 2900000/2887600
06/06/02
£ SR 12400@1=12400 |
2001-09-07 |
update statutory_documents RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS |
2001-08-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-04-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-02-27 |
update statutory_documents £ IC 4400000/4387600
19/02/01
£ SR 12400@1=12400 |
2001-02-26 |
update statutory_documents POS AGREEMENT ATTACHED 19/02/01 |
2001-02-26 |
update statutory_documents POS AGREEMENT ATTACHED 19/02/01 |
2001-02-26 |
update statutory_documents POS AGREEMENT ATTACHED 19/02/01 |
2001-02-26 |
update statutory_documents POS AGREEMENT ATTACHED 19/02/01 |
2000-09-15 |
update statutory_documents RETURN MADE UP TO 28/07/00; NO CHANGE OF MEMBERS |
2000-09-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-05-11 |
update statutory_documents ALTER ARTICLES 16/07/99 |
1999-08-27 |
update statutory_documents RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS |
1999-06-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1998-09-14 |
update statutory_documents RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS |
1998-07-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98 |
1998-03-31 |
update statutory_documents ADOPT MEM AND ARTS 16/12/97 |
1998-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-01 |
update statutory_documents REDESIGNATE SHARES 22/01/98 |
1998-01-20 |
update statutory_documents SHARE PUCHASE AGREEMENT |
1998-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/98 FROM:
APOLLO HOUSE
56 NEW BOND STREET
LONDON
W1Y 0SX |
1998-01-06 |
update statutory_documents £ NC 1000/4400000
16/12/97 |
1998-01-06 |
update statutory_documents CONV REDES OF SHARES 16/12/97 |
1998-01-06 |
update statutory_documents ADOPT MEM AND ARTS 16/12/97 |
1997-12-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-07 |
update statutory_documents COMPANY NAME CHANGED
DUSKCLAIM LIMITED
CERTIFICATE ISSUED ON 08/10/97 |
1997-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-09-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-08 |
update statutory_documents SECRETARY RESIGNED |
1997-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/97 FROM:
120 EAST ROAD
LONDON
N1 6AA |
1997-07-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |