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 |
2023-04-07 |
delete address PA071 TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK WOLVERHAMPTON ENGLAND WV10 9RU |
2023-04-07 |
insert address 15 HIGH MEADOWS COMPTON WOLVERHAMPTON ENGLAND WV6 8PH |
2023-04-07 |
update registered_address |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES |
2023-02-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL LEONARD COXHEAD / 14/02/2023 |
2023-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEONARD COXHEAD / 16/12/2022 |
2023-01-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL LEONARD COXHEAD / 16/12/2022 |
2023-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2023 FROM
PA071 TECHNOLOGY CENTRE
WOLVERHAMPTON SCIENCE PARK
WOLVERHAMPTON
WV10 9RU
ENGLAND |
2022-09-07 |
delete address TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK GLAISHER DRIVE WOLVERHAMPTON WEST MIDLANDS ENGLAND WV10 9RU |
2022-09-07 |
insert address PA071 TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK WOLVERHAMPTON ENGLAND WV10 9RU |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-09-07 |
update registered_address |
2022-08-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2022 FROM
TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK
GLAISHER DRIVE
WOLVERHAMPTON
WEST MIDLANDS
WV10 9RU
ENGLAND |
2022-08-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL LEONARD COXHEAD / 10/08/2022 |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update account_ref_month 1 => 3 |
2021-05-07 |
update accounts_next_due_date 2021-10-31 => 2021-12-31 |
2021-04-14 |
update statutory_documents PREVEXT FROM 31/01/2021 TO 31/03/2021 |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-10-31 |
2021-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES |
2021-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL LEONARD COXHEAD / 19/02/2021 |
2021-02-22 |
update statutory_documents CESSATION OF JEFFREY JAMES DANIEL THOMAS AS A PSC |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2020-11-30 |
2021-01-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2020-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
2020-07-31 |
update statutory_documents DIRECTOR APPOINTED MR PAUL LEONARD COXHEAD |
2020-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY THOMAS |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JAMES DANIEL THOMAS / 30/10/2019 |
2019-10-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEFFREY JAMES DANIEL THOMAS / 30/10/2019 |
2019-10-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
2018-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES DANIEL THOMAS / 01/09/2018 |
2018-09-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEFFREY JAMES DANIEL THOMAS / 01/09/2018 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
2017-10-11 |
update statutory_documents CESSATION OF BENJAMIN JAMES CLARK AS A PSC |
2017-09-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES CLARK / 01/09/2017 |
2017-09-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEFFREY JAMES DANIEL THOMAS / 01/09/2017 |
2017-09-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL LEONARD COXHEAD / 01/09/2017 |
2017-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CLARK |
2017-06-08 |
delete address PA139 TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK GLAISHER DRIVE WOLVERHAMPTON WEST MIDLANDS WV10 9RU |
2017-06-08 |
insert address TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK GLAISHER DRIVE WOLVERHAMPTON WEST MIDLANDS ENGLAND WV10 9RU |
2017-06-08 |
update registered_address |
2017-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2017 FROM
PA139 TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK
GLAISHER DRIVE
WOLVERHAMPTON
WEST MIDLANDS
WV10 9RU |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-18 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
2016-10-03 |
update statutory_documents 29/07/16 STATEMENT OF CAPITAL GBP 300.00 |
2016-09-29 |
update statutory_documents ADOPT ARTICLES 29/07/2016 |
2016-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WESTLEY BONE |
2015-11-26 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15 |
2015-11-08 |
delete address PA139 TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK GLAISHER DRIVE WOLVERHAMPTON WEST MIDLANDS ENGLAND WV10 9RU |
2015-11-08 |
delete sic_code 70229 - Management consultancy activities other than financial management |
2015-11-08 |
insert address PA139 TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK GLAISHER DRIVE WOLVERHAMPTON WEST MIDLANDS WV10 9RU |
2015-11-08 |
insert sic_code 85590 - Other education n.e.c. |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2014-10-10 => 2015-10-10 |
2015-11-08 |
update returns_next_due_date 2015-11-07 => 2016-11-07 |
2015-10-30 |
update statutory_documents 10/10/15 FULL LIST |
2015-10-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL COXHEAD |
2015-10-27 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
delete address VALHALLA HOUSE 30 ASHBY ROAD TOWCESTER NORTHAMPTONSHIRE NN12 6PG |
2015-05-08 |
insert address PA139 TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK GLAISHER DRIVE WOLVERHAMPTON WEST MIDLANDS ENGLAND WV10 9RU |
2015-05-08 |
update registered_address |
2015-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2015 FROM
VALHALLA HOUSE 30 ASHBY ROAD
TOWCESTER
NORTHAMPTONSHIRE
NN12 6PG |
2015-02-07 |
update num_mort_outstanding 1 => 0 |
2015-02-07 |
update num_mort_satisfied 0 => 1 |
2015-01-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043022410001 |
2015-01-07 |
update accounts_last_madeup_date 2012-10-31 => 2014-01-31 |
2015-01-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-12-18 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address VALHALLA HOUSE 30 ASHBY ROAD TOWCESTER NORTHAMPTONSHIRE ENGLAND NN12 6PG |
2014-12-07 |
insert address VALHALLA HOUSE 30 ASHBY ROAD TOWCESTER NORTHAMPTONSHIRE NN12 6PG |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-10-10 => 2014-10-10 |
2014-12-07 |
update returns_next_due_date 2014-11-07 => 2015-11-07 |
2014-11-11 |
update statutory_documents 10/10/14 FULL LIST |
2014-08-07 |
delete address 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY WEST MIDLANDS DY5 1XF |
2014-08-07 |
insert address VALHALLA HOUSE 30 ASHBY ROAD TOWCESTER NORTHAMPTONSHIRE ENGLAND NN12 6PG |
2014-08-07 |
update registered_address |
2014-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES DANIEL THOMAS / 29/07/2014 |
2014-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES CLARK / 29/07/2014 |
2014-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WESTLEY QUINTON BONE / 29/07/2014 |
2014-07-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL LEONARD COXHEAD / 29/07/2014 |
2014-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2014 FROM
3 HAGLEY COURT NORTH
THE WATERFRONT
DUDLEY
WEST MIDLANDS
DY5 1XF |
2014-07-07 |
update account_ref_month 10 => 1 |
2014-07-07 |
update accounts_next_due_date 2014-07-31 => 2014-10-31 |
2014-06-07 |
update num_mort_charges 0 => 1 |
2014-06-07 |
update num_mort_outstanding 0 => 1 |
2014-06-06 |
update statutory_documents PREVEXT FROM 31/10/2013 TO 31/01/2014 |
2014-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL COXHEAD |
2014-05-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043022410001 |
2013-11-07 |
delete address 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY WEST MIDLANDS ENGLAND DY5 1XF |
2013-11-07 |
insert address 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY WEST MIDLANDS DY5 1XF |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-10 => 2013-10-10 |
2013-11-07 |
update returns_next_due_date 2013-11-07 => 2014-11-07 |
2013-10-18 |
update statutory_documents 10/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-15 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-10 => 2012-10-10 |
2013-06-23 |
update returns_next_due_date 2012-11-07 => 2013-11-07 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2012-11-15 |
update statutory_documents 10/10/12 FULL LIST |
2012-07-30 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-27 |
update statutory_documents 10/10/11 FULL LIST |
2011-07-29 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-05 |
update statutory_documents 10/10/10 FULL LIST |
2010-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WESTLEY QUINTON BONE / 17/07/2010 |
2010-09-21 |
update statutory_documents 17/09/10 STATEMENT OF CAPITAL GBP 200 |
2010-07-30 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2010 FROM
KING CHARLES HOUSE
CASTLE HILL
DUDLEY
WEST MIDLANDS
DY1 4PS |
2009-10-28 |
update statutory_documents 10/10/09 FULL LIST |
2009-09-02 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-03-06 |
update statutory_documents SECRETARY APPOINTED MR PAUL LEONARD COXHEAD |
2009-03-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BENJAMIN CLARK |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
2008-11-11 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED BENJAMIN JAMES CLARK |
2008-11-11 |
update statutory_documents DIRECTOR APPOINTED JEFFREY JAMES DANIEL THOMAS |
2008-11-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY WESTLEY BONE |
2008-09-01 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-01-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-17 |
update statutory_documents RETURN MADE UP TO 10/10/07; CHANGE OF MEMBERS |
2007-10-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-02-12 |
update statutory_documents SECRETARY RESIGNED |
2007-01-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-11-08 |
update statutory_documents RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
2006-09-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-09-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/10/05 |
2005-10-26 |
update statutory_documents RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
2005-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-04-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-18 |
update statutory_documents SECRETARY RESIGNED |
2004-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/04 FROM:
KING CHARLES HOUSE
CASTLE HILL
DUDLEY
WEST MIDLANDS DY1 4PS |
2004-11-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-08 |
update statutory_documents SECRETARY RESIGNED |
2004-10-18 |
update statutory_documents RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
2004-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2004-01-06 |
update statutory_documents RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
2003-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-10-23 |
update statutory_documents RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
2001-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/01 FROM:
52 MUCKLOW HILL
HALESOWEN
BIRMINGHAM
WEST MIDLANDS B62 8BL |
2001-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-10-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-16 |
update statutory_documents SECRETARY RESIGNED |
2001-10-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |