Date | Description |
2023-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JIM MOLLICA / 26/01/2023 |
2023-01-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JIM MOLLICA / 26/01/2023 |
2022-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-27 => 2021-06-26 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/06/21 |
2021-09-30 |
update statutory_documents DIRECTOR APPOINTED JIM MOLLICA |
2021-09-30 |
update statutory_documents SECRETARY APPOINTED JIM MOLLICA |
2021-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CASPER |
2021-09-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK CASPER |
2021-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES |
2021-08-07 |
delete company_previous_name CLIFTON MICROSYSTEMS LIMITED |
2021-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWIN MEDLIN |
2021-04-07 |
update accounts_last_madeup_date 2019-06-29 => 2020-06-27 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/06/20 |
2020-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-29 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/19 |
2019-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-24 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES |
2018-06-23 |
update person_usual_residence_country EDWIN MEDLIN: USA => UNITED STATES |
2018-06-23 |
update personal_address This information is on record |
2018-03-31 |
update person_nationality EDWIN MEDLIN: USA => AMERICAN |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-25 => 2017-06-24 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/17 |
2017-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES |
2017-09-14 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2017-09-14 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/09/2017 |
2017-08-07 |
delete address 21 ST THOMAS STREET BRISTOL BS1 6JS |
2017-08-07 |
insert address FIRST FLOOR, TEMPLEBACK 10 TEMPLE BACK BRISTOL ENGLAND BS1 6FL |
2017-08-07 |
update registered_address |
2017-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2017 FROM
21 ST THOMAS STREET
BRISTOL
BS1 6JS |
2017-05-07 |
update accounts_last_madeup_date 2015-06-27 => 2016-06-25 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/06/16 |
2016-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-27 |
2016-02-11 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/06/15 |
2015-10-08 |
update returns_last_madeup_date 2014-09-20 => 2015-09-20 |
2015-10-08 |
update returns_next_due_date 2015-10-18 => 2016-10-18 |
2015-09-21 |
update statutory_documents 20/09/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-07-08 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2015-05-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-10-07 |
delete address 21 ST THOMAS STREET BRISTOL ENGLAND BS1 6JS |
2014-10-07 |
insert address 21 ST THOMAS STREET BRISTOL BS1 6JS |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-20 => 2014-09-20 |
2014-10-07 |
update returns_next_due_date 2014-10-18 => 2015-10-18 |
2014-09-22 |
update statutory_documents 20/09/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-10-07 |
update returns_last_madeup_date 2012-09-20 => 2013-09-20 |
2013-10-07 |
update returns_next_due_date 2013-10-18 => 2014-10-18 |
2013-09-20 |
update statutory_documents 20/09/13 FULL LIST |
2013-08-05 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 3210 - Manufacture of electronic components |
2013-06-22 |
insert sic_code 26110 - Manufacture of electronic components |
2013-06-22 |
update accounts_last_madeup_date 2010-06-30 => 2011-06-30 |
2013-06-22 |
update accounts_next_due_date 2012-03-31 => 2013-03-31 |
2013-06-22 |
update company_status Active - Proposal to Strike off => Active |
2013-06-22 |
update returns_last_madeup_date 2011-09-20 => 2012-09-20 |
2013-06-22 |
update returns_next_due_date 2012-10-18 => 2013-10-18 |
2013-06-21 |
update company_status Active => Active - Proposal to Strike off |
2013-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-12-03 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012 |
2012-09-20 |
update statutory_documents 20/09/12 FULL LIST |
2012-09-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2012-07-03 |
update statutory_documents FIRST GAZETTE |
2012-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2012 FROM
1 FRIARY
TEMPLE QUAY
BRISTOL
BS1 6EA |
2012-02-20 |
update statutory_documents CORPORATE SECRETARY APPOINTED BURNESS LLP |
2011-12-29 |
update statutory_documents 20/09/11 FULL LIST |
2011-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2011-02-08 |
update statutory_documents SAIL ADDRESS CREATED |
2011-02-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2011-01-17 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-01-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-10-15 |
update statutory_documents 20/09/10 FULL LIST |
2010-10-01 |
update statutory_documents DIRECTOR APPOINTED EDWIN MEDLIN |
2010-10-01 |
update statutory_documents DIRECTOR APPOINTED MARK JOHN CASPER |
2010-10-01 |
update statutory_documents SECRETARY APPOINTED MARK JOHN CASPER |
2010-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ONG |
2010-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM O'KEEFFE |
2010-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MOUNTFORD |
2010-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BAINES |
2010-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MCTIGHE |
2010-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING |
2010-10-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS STABLES |
2010-08-20 |
update statutory_documents 02/06/10 STATEMENT OF CAPITAL GBP 7775.719 |
2010-08-19 |
update statutory_documents 02/06/10 STATEMENT OF CAPITAL GBP 7337.208 |
2010-07-08 |
update statutory_documents ADOPT ARTICLES 24/03/2010 |
2010-04-19 |
update statutory_documents ADOPT ARTICLES 24/03/2010 |
2010-03-18 |
update statutory_documents 18/03/10 STATEMENT OF CAPITAL GBP 7337.208 |
2010-01-11 |
update statutory_documents 18/12/09 STATEMENT OF CAPITAL GBP 7337.208 |
2009-12-02 |
update statutory_documents 30/10/09 STATEMENT OF CAPITAL GBP 7325.322 |
2009-10-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-10-27 |
update statutory_documents FORM 123 |
2009-10-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-10-26 |
update statutory_documents DIRECTOR APPOINTED MR PETER ANTHONY BAINES |
2009-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR |
2009-10-17 |
update statutory_documents GBP NC 100148/100000
30/05/07 |
2009-10-16 |
update statutory_documents 20/09/09 FULL LIST |
2009-10-16 |
update statutory_documents NC INC ALREADY ADJUSTED |
2009-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN GIBSON |
2009-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2009-03-20 |
update statutory_documents DIRECTOR APPOINTED GRAHAM O'KEEFFE |
2008-09-30 |
update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
2007-11-04 |
update statutory_documents RETURN MADE UP TO 20/09/07; CHANGE OF MEMBERS |
2007-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-08-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-07-14 |
update statutory_documents NC INC ALREADY ADJUSTED
07/06/06 |
2007-07-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-06-29 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2007-06-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/07 FROM:
1 FRIARY
TEMPLE QUAY
BRISTOL
AVON BS1 6EA |
2007-01-29 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/06 FROM:
3110 GREAT WESTERN COURT HUNTS
GROUND ROAD
STOKE GIFFORD
BRISTOL BS34 8HP |
2006-10-10 |
update statutory_documents RETURN MADE UP TO 20/09/06; NO CHANGE OF MEMBERS |
2006-05-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-01-11 |
update statutory_documents RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS |
2005-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-11-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-16 |
update statutory_documents SECRETARY RESIGNED |
2004-11-04 |
update statutory_documents RETURN MADE UP TO 20/09/04; NO CHANGE OF MEMBERS |
2004-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-08-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-17 |
update statutory_documents SECRETARY RESIGNED |
2004-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-04-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-29 |
update statutory_documents RETURN MADE UP TO 20/09/03; NO CHANGE OF MEMBERS |
2004-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-18 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2003-11-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-03-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03 |
2003-02-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02 |
2002-10-16 |
update statutory_documents RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS |
2002-10-02 |
update statutory_documents S366A DISP HOLDING AGM 17/09/02 |
2002-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/02 FROM:
CORNELIUS HOUSE 178/180 CHURCH
ROAD, HOVE
EAST SUSSEX BN3 2DJ |
2002-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-10 |
update statutory_documents SECRETARY RESIGNED |
2002-03-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
2002-03-19 |
update statutory_documents £ IC 9056/9028
13/02/02
£ SR 28333@.001=28 |
2002-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-11 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2001-10-30 |
update statutory_documents RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS |
2001-10-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-16 |
update statutory_documents SECRETARY RESIGNED |
2001-09-19 |
update statutory_documents S-DIV
28/08/01 |
2001-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-08-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/07/01 |
2001-07-10 |
update statutory_documents COMPANY NAME CHANGED
CLIFTON MICROSYSTEMS LIMITED
CERTIFICATE ISSUED ON 10/07/01 |
2000-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-09-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |