Date | Description |
2024-04-07 |
delete company_previous_name CROSSLEY COMPUTER SYSTEMS LTD |
2024-04-07 |
update account_ref_month 7 => 3 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2024-05-27 |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-07 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES |
2022-09-07 |
update account_ref_month 3 => 7 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-04-30 |
2022-08-05 |
update statutory_documents PREVEXT FROM 31/03/2022 TO 31/07/2022 |
2021-12-07 |
delete company_previous_name MIDDLEWOOD SERVICES LIMITED |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES |
2021-06-07 |
update num_mort_charges 3 => 4 |
2021-06-07 |
update num_mort_outstanding 1 => 2 |
2021-05-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043110750004 |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2021-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-29 => 2022-12-31 |
2021-04-26 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-04-26 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
delete address 4 THORNBANK ECCLES MANCHESTER LANCASHIRE M30 9HL |
2021-04-07 |
insert address UNIT 2B, CROSSLEY PARK CROSSLEY ROAD HEATON CHAPEL STOCKPORT ENGLAND SK4 5BF |
2021-04-07 |
update account_ref_day 29 => 31 |
2021-04-07 |
update account_ref_month 4 => 3 |
2021-04-07 |
update registered_address |
2021-03-30 |
update statutory_documents CURRSHO FROM 29/04/2021 TO 31/03/2021 |
2021-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2021 FROM
4 THORNBANK
ECCLES
MANCHESTER
LANCASHIRE
M30 9HL |
2021-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN CROSSLEY / 01/03/2021 |
2021-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNDA CROSSLEY |
2020-12-07 |
update num_mort_outstanding 2 => 1 |
2020-12-07 |
update num_mort_satisfied 1 => 2 |
2020-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES |
2020-10-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043110750003 |
2020-07-08 |
update accounts_next_due_date 2021-01-29 => 2021-04-29 |
2020-03-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-03-07 |
update accounts_next_due_date 2020-04-17 => 2021-01-29 |
2020-03-07 |
update num_mort_outstanding 3 => 2 |
2020-03-07 |
update num_mort_satisfied 0 => 1 |
2020-02-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-02-07 |
update account_ref_day 30 => 29 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2020-04-17 |
2020-02-07 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2020-01-17 |
update statutory_documents PREVSHO FROM 30/04/2019 TO 29/04/2019 |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
2019-03-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA CROSSLEY |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-16 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-12-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SENATOR TECH HOLDINGS LIMITED |
2018-12-17 |
update statutory_documents CESSATION OF LYNDA EDITH CROSSLEY AS A PSC |
2018-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-05 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-12 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
2016-07-20 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
2016-07-07 |
update num_mort_charges 2 => 3 |
2016-07-07 |
update num_mort_outstanding 2 => 3 |
2016-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043110750003 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-04-30 |
2016-01-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-12-21 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update returns_last_madeup_date 2014-10-25 => 2015-10-25 |
2015-12-08 |
update returns_next_due_date 2015-11-22 => 2016-11-22 |
2015-11-25 |
update statutory_documents 25/10/15 FULL LIST |
2015-03-07 |
update account_ref_day 31 => 30 |
2015-03-07 |
update account_ref_month 3 => 4 |
2015-03-07 |
update accounts_next_due_date 2015-12-31 => 2016-01-31 |
2015-02-13 |
update statutory_documents CURREXT FROM 31/03/2015 TO 30/04/2015 |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-26 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-25 => 2014-10-25 |
2014-11-07 |
update returns_next_due_date 2014-11-22 => 2015-11-22 |
2014-10-29 |
update statutory_documents 25/10/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-13 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-25 |
2013-12-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2013-11-27 |
update statutory_documents 25/10/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update num_mort_charges 1 => 2 |
2013-06-24 |
update num_mort_outstanding 1 => 2 |
2013-06-24 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-24 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-06-23 |
delete sic_code 7134 - Rent other machinery & equip |
2013-06-23 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-23 |
insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
2013-06-23 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2010-10-25 => 2011-10-25 |
2013-06-23 |
update returns_next_due_date 2011-11-22 => 2012-11-22 |
2012-12-20 |
update statutory_documents 25/10/12 FULL LIST |
2012-12-11 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-10-31 |
update statutory_documents 25/10/11 FULL LIST |
2011-12-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-21 |
update statutory_documents 25/10/10 FULL LIST |
2011-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN CROSSLEY / 01/10/2010 |
2011-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA EDITH CROSSLEY / 25/10/2010 |
2011-01-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-17 |
update statutory_documents 25/10/09 NO CHANGES |
2009-11-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-11-24 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2008 FROM
LOWEFIELD HOUSE
MILL LANE
STOCKPORT
CHESHIRE
SK6 1QJ |
2008-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN CROSSLEY / 16/11/2008 |
2008-11-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-11-24 |
update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
2008-07-25 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
2007-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/07 FROM:
LOWEFIELD
MILL LANE WOODLEY
STOCKPORT
CHESHIRE SK6 1QJ |
2007-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/07 FROM:
UNIT 1C CROSSLEY PARK, CROSSLEY
ROAD, STOCKPORT
GREATER MANCHESTER
SK4 5BW |
2006-11-14 |
update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
2006-07-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-11-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-21 |
update statutory_documents RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
2005-04-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-14 |
update statutory_documents NC INC ALREADY ADJUSTED
30/03/05 |
2005-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-14 |
update statutory_documents £ NC 1000/120000
30/03 |
2005-03-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-29 |
update statutory_documents RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
2004-03-24 |
update statutory_documents COMPANY NAME CHANGED
CROSSLEY COMPUTER SYSTEMS LTD
CERTIFICATE ISSUED ON 24/03/04 |
2003-10-29 |
update statutory_documents RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
2003-09-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
2003-03-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-11-04 |
update statutory_documents RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
2001-11-13 |
update statutory_documents COMPANY NAME CHANGED
MIDDLEWOOD SERVICES LIMITED
CERTIFICATE ISSUED ON 13/11/01 |
2001-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/01 FROM:
WELLESLEY HOUSE
7 CLARENCE PARADE
CHELTENHAM
GLOUCESTERSHIRE GL50 3NY |
2001-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-06 |
update statutory_documents SECRETARY RESIGNED |
2001-10-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |