Date | Description |
2024-04-07 |
delete address 18 MANSELL STREET LONDON E1 8AA |
2024-04-07 |
insert address 2 NORTH PARK ROAD HARROGATE ENGLAND HG1 5PA |
2024-04-07 |
update registered_address |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-02 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-03 |
update statutory_documents SECOND FILING OF AP01 FOR SANDRA CHRISTINA LOPES GOMES |
2023-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES |
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 |
2023-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES |
2023-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA BINION |
2023-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMEON IRVINE |
2022-10-04 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES |
2022-03-24 |
update statutory_documents DIRECTOR APPOINTED ANDREW MARK DAVIES |
2022-03-24 |
update statutory_documents DIRECTOR APPOINTED MR SIMEON THOMAS IRVINE |
2022-03-24 |
update statutory_documents DIRECTOR APPOINTED SANDRA CHRISTINA LOPEZ GOMEZ |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-04 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELROD BINION / 30/06/2021 |
2021-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELROD BINION / 30/06/2021 |
2021-06-07 |
delete company_previous_name DIRECT TRADING SOLUTIONS LIMITED |
2021-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT REICH |
2020-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-09 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, 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 31/12/17 TOTAL EXEMPTION FULL |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-08 |
update registered_address |
2017-10-03 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
2016-12-20 |
update account_category FULL => TOTAL EXEMPTION FULL |
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 |
2016-10-10 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELROD BINION / 17/12/2013 |
2016-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOM PETER LANGMAID FORD / 10/02/2016 |
2016-06-08 |
update returns_last_madeup_date 2015-04-03 => 2016-04-03 |
2016-06-08 |
update returns_next_due_date 2016-05-01 => 2017-05-01 |
2016-05-06 |
update statutory_documents 03/04/16 FULL LIST |
2016-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELROD BINION / 01/03/2016 |
2016-02-17 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT FRANCIS REICH |
2016-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BOBBIE REYES |
2016-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HITCHCOCK |
2016-01-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
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 |
2015-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-08 |
delete address 18 MANSELL STREET LONDON UNITED KINGDOM E18 AA |
2015-05-08 |
insert address 18 MANSELL STREET LONDON E18 AA |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-04-03 => 2015-04-03 |
2015-05-08 |
update returns_next_due_date 2015-05-01 => 2016-05-01 |
2015-04-07 |
update statutory_documents 03/04/15 FULL LIST |
2015-03-03 |
update statutory_documents DIRECTOR APPOINTED MR TOM PETER LANGMAID FORD |
2015-01-07 |
delete address 7TH FLOOR 120 MOORGATE LONDON EC2M 6UR |
2015-01-07 |
insert address 18 MANSELL STREET LONDON UNITED KINGDOM E18 AA |
2015-01-07 |
update registered_address |
2014-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2014 FROM
7TH FLOOR
120 MOORGATE
LONDON
EC2M 6UR |
2014-12-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-12-07 |
update accounts_next_due_date 2014-10-31 => 2015-09-30 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2014-10-31 |
2014-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY GORDON |
2014-05-07 |
update returns_last_madeup_date 2013-04-03 => 2014-04-03 |
2014-05-07 |
update returns_next_due_date 2014-05-01 => 2015-05-01 |
2014-04-14 |
update statutory_documents 03/04/14 FULL LIST |
2014-04-01 |
update statutory_documents DIRECTOR APPOINTED MR BOBBIE LEE REYES |
2014-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN PICCIANO |
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 |
2013-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
delete sic_code 61900 - Other telecommunications activities |
2013-06-25 |
insert sic_code 61200 - Wireless telecommunications activities |
2013-06-25 |
update returns_last_madeup_date 2012-04-03 => 2013-04-03 |
2013-06-25 |
update returns_next_due_date 2013-05-01 => 2014-05-01 |
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 |
2013-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELROD BINION / 23/04/2013 |
2013-04-03 |
update statutory_documents 03/04/13 FULL LIST |
2012-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-13 |
update statutory_documents 03/04/12 FULL LIST |
2012-01-20 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN ANTHONY PICCIANO |
2012-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EUGENE BERGEN HENEGOUWEN |
2011-12-01 |
update statutory_documents DIRECTOR APPOINTED MR JEFFREY SCOTT GORDON |
2011-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY HOLCOMBE |
2011-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-07-01 |
update statutory_documents 03/04/11 FULL LIST |
2011-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELROD BINION / 01/05/2010 |
2010-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-05-24 |
update statutory_documents 03/04/10 FULL LIST |
2009-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2009 FROM
140 OLD STREET
LONDON
EC1V 9BJ |
2009-04-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-04-03 |
update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
2009-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-12-12 |
update statutory_documents DIRECTOR APPOINTED EUGENE BERGEN HENEGOUWEN |
2008-08-26 |
update statutory_documents DIRECTOR APPOINTED LAURA ELROD BINION |
2008-08-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RANDALL BROUCKMAN |
2008-08-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT GARCIA |
2008-08-22 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ROBERT GARCIA |
2008-05-08 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HITCHCOCK |
2008-05-08 |
update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
2008-05-07 |
update statutory_documents DIRECTOR APPOINTED MR TONY HOLCOMBE |
2008-05-07 |
update statutory_documents DIRECTOR APPOINTED ROBERT GARCIA |
2008-05-07 |
update statutory_documents SECRETARY APPOINTED ROBERT GARCIA |
2008-04-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY REED SMITH CORPORATE SERVICES LIMITED |
2008-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2008-02-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-01 |
update statutory_documents COMPANY NAME CHANGED
UNITED CLEARING LIMITED
CERTIFICATE ISSUED ON 01/02/08 |
2007-07-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-04-24 |
update statutory_documents RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS |
2007-01-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05 |
2006-06-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-06-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-02 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2006-06-02 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2006-06-02 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2006-06-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-02 |
update statutory_documents REREG PLC-PRI 18/05/06 |
2006-04-11 |
update statutory_documents RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS |
2005-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-05-05 |
update statutory_documents RETURN MADE UP TO 03/04/05; BULK LIST AVAILABLE SEPARATELY |
2005-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-09-01 |
update statutory_documents NC INC ALREADY ADJUSTED
23/08/04 |
2004-09-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-09-01 |
update statutory_documents £ NC 200000/500000
23/08 |
2004-09-01 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-09-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-09-01 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2004-07-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-07-22 |
update statutory_documents SECRETARY RESIGNED |
2004-07-06 |
update statutory_documents PROSPECTUS |
2004-06-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-04-20 |
update statutory_documents RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS |
2004-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/04 FROM:
COMMS UNIT 28 BRITTON STREET
LONDON
EC1M 5UE |
2004-03-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-18 |
update statutory_documents RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS |
2003-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-11 |
update statutory_documents CAPITALISE £100000.00 06/08/02 |
2002-08-21 |
update statutory_documents NC INC ALREADY ADJUSTED
06/08/02 |
2002-08-21 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
2002-08-21 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
2002-08-21 |
update statutory_documents AUDITORS' REPORT |
2002-08-21 |
update statutory_documents AUDITORS' STATEMENT |
2002-08-21 |
update statutory_documents BALANCE SHEET |
2002-08-21 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2002-08-21 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2002-08-21 |
update statutory_documents REREG PRI-PLC 06/08/02 |
2002-08-21 |
update statutory_documents £ NC 1000/200000
06/08 |
2002-08-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-02 |
update statutory_documents RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS |
2002-04-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02 |
2001-07-28 |
update statutory_documents CONVE
01/06/01 |
2001-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/01 FROM:
135 LONDON ROAD
LUTON
BEDFORDSHIRE LU1 3RJ |
2001-05-08 |
update statutory_documents COMPANY NAME CHANGED
DIRECT TRADING SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 08/05/01 |
2001-04-23 |
update statutory_documents RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS |
2001-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/01 FROM:
SIXTH FLOOR, HOLBORN HALL
100 GRAYS INN ROAD
LONDON WC1X 8BY |
2000-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-15 |
update statutory_documents RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS |
2000-02-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/00 FROM:
10 STATION COURT
STATION APPROACH
WICKFORD
ESSEX SS11 7AT |
2000-02-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-07-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-14 |
update statutory_documents SECRETARY RESIGNED |
1999-04-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |