Date | Description |
2024-04-07 |
delete address VELOCITY 1 BROOKLANDS DRIVE BROOKLANDS WEYBRIDGE SURREY ENGLAND KT13 0SL |
2024-04-07 |
insert address KROLL ADVISORY LTD. THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2024-04-07 |
update registered_address |
2023-10-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES |
2023-04-07 |
update account_category FULL => SMALL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-12-21 |
update statutory_documents ADOPT ARTICLES 09/12/2022 |
2022-12-21 |
update statutory_documents ADOPT ARTICLES 09/12/2022 |
2022-12-21 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2022-12-19 |
update statutory_documents 15/12/22 STATEMENT OF CAPITAL GBP 70501 |
2022-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-01 |
update statutory_documents DIRECTOR APPOINTED MS JOANNE ROBERTS |
2021-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE VAN DER WAAG |
2021-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, NO UPDATES |
2021-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HAMILTON |
2021-06-03 |
update statutory_documents DIRECTOR APPOINTED MS ELIZABETH MICHELLE BENISON |
2021-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-03-05 |
update statutory_documents DIRECTOR APPOINTED MS STEPHANIE LOUISE HAMILTON |
2021-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP LEIGH |
2020-12-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PURVIN PATEL |
2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-25 |
update statutory_documents DIRECTOR APPOINTED MR PURVIN KUMAR MADHUSUDAN PATEL |
2020-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
2019-06-04 |
update statutory_documents DIRECTOR APPOINTED MR BRUCE ANDREW VAN DER WAAG |
2019-03-12 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN LEIGH |
2019-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA PLUCNAR JENSEN |
2018-11-07 |
delete company_previous_name PITCOMP 159 LIMITED |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
2017-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-01-08 |
delete address ISS HOUSE GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW |
2017-01-08 |
insert address VELOCITY 1 BROOKLANDS DRIVE BROOKLANDS WEYBRIDGE SURREY ENGLAND KT13 0SL |
2017-01-08 |
update registered_address |
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 |
2016-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2016 FROM
ISS HOUSE
GENESIS BUSINESS PARK
ALBERT DRIVE WOKING
SURREY
GU21 5RW |
2016-10-16 |
update statutory_documents DIRECTOR APPOINTED MS BARBARA PLUCNAR JENSEN |
2016-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JORN VESTERGAARD |
2016-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
2016-08-09 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN |
2016-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES |
2015-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN |
2015-11-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-08 |
update returns_last_madeup_date 2014-08-08 => 2015-08-08 |
2015-09-08 |
update returns_next_due_date 2015-09-05 => 2016-09-05 |
2015-09-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-25 |
update statutory_documents 08/08/15 FULL LIST |
2015-06-29 |
update statutory_documents DIRECTOR APPOINTED MR JORN VESTERGAARD |
2015-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SYKES / 08/07/2013 |
2014-10-07 |
update returns_last_madeup_date 2013-08-08 => 2014-08-08 |
2014-10-07 |
update returns_next_due_date 2014-09-05 => 2015-09-05 |
2014-09-02 |
update statutory_documents 08/08/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-10-07 |
update returns_last_madeup_date 2012-08-08 => 2013-08-08 |
2013-10-07 |
update returns_next_due_date 2013-09-05 => 2014-09-05 |
2013-09-02 |
update statutory_documents 08/08/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 80100 - Private security activities |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update returns_last_madeup_date 2011-08-08 => 2012-08-08 |
2013-06-22 |
update returns_next_due_date 2012-09-05 => 2013-09-05 |
2012-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-09-04 |
update statutory_documents 08/08/12 FULL LIST |
2012-05-17 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD IAN SYKES |
2011-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRIK ANDERSEN |
2011-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRIK ANDERSEN |
2011-08-19 |
update statutory_documents 08/08/11 FULL LIST |
2011-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-07-15 |
update statutory_documents DIRECTOR APPOINTED MR HENRICK ANDERSEN |
2011-07-05 |
update statutory_documents DIRECTOR APPOINTED MR HENRICK ANDERSEN |
2011-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PRICE |
2010-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-26 |
update statutory_documents 08/08/10 FULL LIST |
2009-08-11 |
update statutory_documents RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
2009-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-05-28 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY HENRIK ANDERSEN |
2009-04-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PERRY SIMPSON |
2009-03-26 |
update statutory_documents DIRECTOR APPOINTED MATTHEW EDWARD STANLEY BRABIN |
2008-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-22 |
update statutory_documents RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
2008-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-12-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-25 |
update statutory_documents RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS |
2007-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/07 FROM:
WELLS HOUSE
65 BOUNDARY ROAD
WOKING
SURREY GU21 5BS |
2007-03-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-22 |
update statutory_documents RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS |
2006-03-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-13 |
update statutory_documents SECRETARY RESIGNED |
2006-02-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06 |
2006-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/06 FROM:
PEGASUS HOUSE
90-94 GREAT SUFFOLK STREET
LONDON SE1 0BE |
2005-10-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 |
2005-08-19 |
update statutory_documents RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS |
2005-05-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 |
2004-08-19 |
update statutory_documents RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS |
2003-10-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 |
2003-08-22 |
update statutory_documents RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS |
2003-04-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 |
2003-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-15 |
update statutory_documents RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS |
2002-07-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 |
2001-08-07 |
update statutory_documents RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS |
2001-05-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/00 |
2001-03-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-12 |
update statutory_documents SECRETARY RESIGNED |
2000-09-15 |
update statutory_documents RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS |
2000-05-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/99 |
2000-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/98 |
1999-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/99 FROM:
A1 KINGSWAY BUSINESS PARK
OLDFIELD ROAD
HAMPTON
MIDDLESEX TW12 2HD |
1999-08-25 |
update statutory_documents RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS |
1999-04-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-22 |
update statutory_documents SECRETARY RESIGNED |
1998-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-29 |
update statutory_documents COMPANY NAME CHANGED
PITCOMP 159 LIMITED
CERTIFICATE ISSUED ON 30/10/98 |
1998-10-02 |
update statutory_documents RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS |
1998-10-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1998-07-27 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-21 |
update statutory_documents SECRETARY RESIGNED |
1998-07-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-01 |
update statutory_documents NC INC ALREADY ADJUSTED
16/05/98 |
1998-05-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-05-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/98 TO 30/06/98 |
1998-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/98 FROM:
47 CASTLE STREET
READING
BERKS. RG1 7SR |
1998-05-24 |
update statutory_documents S386 DISP APP AUDS 16/05/98 |
1998-05-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-05-24 |
update statutory_documents RE SALE/SH/ SUB AGS 16/05/98 |
1998-05-24 |
update statutory_documents ADOPT MEM AND ARTS 16/05/98 |
1998-05-15 |
update statutory_documents S-DIV
07/05/98 |
1998-05-15 |
update statutory_documents £ NC 3000/15000
07/05/98 |
1998-05-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-05-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/05/98 |
1998-05-15 |
update statutory_documents ALTER MEM AND ARTS 07/05/98 |
1998-05-05 |
update statutory_documents NC INC ALREADY ADJUSTED
24/04/98 |
1998-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-05 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-05-05 |
update statutory_documents ALTER MEM AND ARTS 24/04/98 |
1998-05-05 |
update statutory_documents RE ALLOTMENT OF SHARES 24/04/98 |
1997-08-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |