Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, 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 |
2022-12-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES |
2021-06-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ELDER HOUSE ST GEORGES BUSINESS PARK
207 BROOKLANDS ROAD
WEYBRIDGE
SURREY
KT13 0TS
UNITED KINGDOM |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
2019-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE HONORABLE CHARLES FRANCIS WIGODER / 16/04/2018 |
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 |
2018-12-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
2018-10-04 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
42-50 HERSHAM ROAD
WALTON-ON-THAMES
SURREY
KT12 1RZ
UNITED KINGDOM |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
2017-09-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UTILITY WAREHOUSE LIMITED |
2017-09-29 |
update statutory_documents CESSATION OF TELECOM PLUS PLC AS A PSC |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
2015-12-09 |
delete address NETWORK HQ 508 EDGWARE ROAD THE HYDE LONDON ENGLAND NW9 5AB |
2015-12-09 |
insert address NETWORK HQ 508 EDGWARE ROAD THE HYDE LONDON NW9 5AB |
2015-12-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-09 |
update registered_address |
2015-12-09 |
update returns_last_madeup_date 2014-10-16 => 2015-10-16 |
2015-12-09 |
update returns_next_due_date 2015-11-13 => 2016-11-13 |
2015-11-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-11-02 |
update statutory_documents 16/10/15 FULL LIST |
2015-05-08 |
delete address NETWORK HQ 333 EDGWARE ROAD LONDON NW9 6TD |
2015-05-08 |
insert address NETWORK HQ 508 EDGWARE ROAD THE HYDE LONDON ENGLAND NW9 5AB |
2015-05-08 |
update registered_address |
2015-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2015 FROM
NETWORK HQ 333 EDGWARE ROAD
LONDON
NW9 6TD |
2015-03-18 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THAMES HOUSE PORTSMOUTH ROAD
ESHER
SURREY
KT10 9AD
UNITED KINGDOM |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-07 |
update returns_last_madeup_date 2013-10-16 => 2014-10-16 |
2014-11-07 |
update returns_next_due_date 2014-11-13 => 2015-11-13 |
2014-10-27 |
update statutory_documents 16/10/14 FULL LIST |
2014-10-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2013-11-07 |
delete address NETWORK HQ 333 EDGWARE ROAD LONDON UNITED KINGDOM NW9 6TD |
2013-11-07 |
insert address NETWORK HQ 333 EDGWARE ROAD LONDON NW9 6TD |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-16 => 2013-10-16 |
2013-11-07 |
update returns_next_due_date 2013-11-13 => 2014-11-13 |
2013-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-10-16 |
update statutory_documents 16/10/13 FULL LIST |
2013-06-23 |
update returns_last_madeup_date 2011-10-16 => 2012-10-16 |
2013-06-23 |
update returns_next_due_date 2012-11-13 => 2013-11-13 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-11-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-10-31 |
update statutory_documents SAIL ADDRESS CREATED |
2012-10-31 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2012-10-31 |
update statutory_documents 16/10/12 FULL LIST |
2012-08-20 |
update statutory_documents SECOND FILING WITH MUD 16/10/11 FOR FORM AR01 |
2011-10-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-10-20 |
update statutory_documents 16/10/11 FULL LIST |
2011-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2011 FROM
DRYDEN HOUSE
THE EDGE BUSINESS CENTRE, HUMBER
ROAD, LONDON
NW2 6EW |
2010-10-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-10-25 |
update statutory_documents 16/10/10 FULL LIST |
2010-10-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM BAXTER / 15/10/2010 |
2010-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRANCIS WIGODER / 15/10/2010 |
2009-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-10-27 |
update statutory_documents 16/10/09 FULL LIST |
2009-10-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM BAXTER / 14/08/2009 |
2009-07-28 |
update statutory_documents SECRETARY APPOINTED DAVID WILLIAM BAXTER |
2009-07-28 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HOUGHTON |
2009-06-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HOUGHTON / 29/05/2009 |
2009-04-15 |
update statutory_documents SECRETARY APPOINTED CHRISTOPHER PAUL HOUGHTON |
2009-04-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RICHARD IAN HATELEY |
2009-01-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-10-24 |
update statutory_documents RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
2007-12-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-11-13 |
update statutory_documents RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
2007-01-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-10-19 |
update statutory_documents RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
2006-09-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-11 |
update statutory_documents SECRETARY RESIGNED |
2005-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-10-18 |
update statutory_documents RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
2005-09-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-13 |
update statutory_documents SECRETARY RESIGNED |
2004-11-04 |
update statutory_documents RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2003-10-19 |
update statutory_documents RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS |
2003-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-03-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-11-27 |
update statutory_documents RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS |
2002-01-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-11-16 |
update statutory_documents RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS |
2001-11-16 |
update statutory_documents RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS |
2000-12-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
1999-12-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00 |
1999-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-16 |
update statutory_documents SECRETARY RESIGNED |
1999-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/99 FROM:
1 MITCHELL LANE
BRISTOL
AVON
BS1 6BZ |
1999-10-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |