Date | Description |
2024-04-07 |
update account_category PARTIAL EXEMPTION => AUDIT EXEMPTION SUBSIDIARY |
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 |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, NO UPDATES |
2023-04-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => PARTIAL EXEMPTION |
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 |
2023-04-07 |
update num_mort_charges 7 => 8 |
2023-04-07 |
update num_mort_outstanding 2 => 3 |
2023-01-24 |
update statutory_documents 31/03/22 PARTIAL EXEMPTION |
2023-01-24 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22 |
2023-01-12 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2023-01-12 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2023-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES |
2022-11-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043231640008 |
2022-01-07 |
delete company_previous_name PANELSCOOP LIMITED |
2022-01-07 |
update num_mort_charges 6 => 7 |
2022-01-07 |
update num_mort_outstanding 1 => 2 |
2021-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES |
2021-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043231640007 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-30 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/21 |
2021-11-30 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/21 |
2021-11-30 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/21 |
2021-11-30 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/21 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-29 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/20 |
2021-03-29 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/20 |
2021-03-29 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/20 |
2021-03-29 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/20 |
2021-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES PHILLIPS / 08/09/2016 |
2021-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES |
2020-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAMES MOODY / 05/06/2018 |
2020-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW OWEN KIRK / 15/08/2019 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-06 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-17 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19 |
2019-12-17 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19 |
2019-12-17 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19 |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
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 |
2018-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-10-07 |
update num_mort_charges 5 => 6 |
2018-10-07 |
update num_mort_outstanding 2 => 1 |
2018-10-07 |
update num_mort_satisfied 3 => 5 |
2018-09-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043231640004 |
2018-09-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043231640005 |
2018-08-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043231640006 |
2018-08-16 |
update statutory_documents CESSATION OF LIVINGBRIDGE 5 LLP AS A PSC |
2018-08-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTHERN COMMUNICATIONS HOLDINGS LIMITED |
2018-08-15 |
update statutory_documents CESSATION OF LIVINGBRIDGE 5 LLP AS A PSC |
2018-08-15 |
update statutory_documents CESSATION OF PAUL JAMES BRADFORD AS A PSC |
2018-05-11 |
update num_mort_charges 4 => 5 |
2018-05-11 |
update num_mort_outstanding 1 => 2 |
2018-04-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043231640005 |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
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 |
2017-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2016-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
2016-10-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-06-08 |
update num_mort_charges 3 => 4 |
2016-06-08 |
update num_mort_satisfied 2 => 3 |
2016-05-23 |
update statutory_documents ADOPT ARTICLES 11/05/2016 |
2016-05-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043231640004 |
2016-05-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-02-11 |
update returns_last_madeup_date 2014-11-15 => 2015-11-15 |
2016-02-11 |
update returns_next_due_date 2015-12-13 => 2016-12-13 |
2016-01-28 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-01-28 |
update statutory_documents ADOPT ARTICLES 18/01/2016 |
2016-01-06 |
update statutory_documents 15/11/15 FULL LIST |
2015-12-09 |
update account_category GROUP => FULL |
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 |
2015-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-10-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2015-10-21 |
update statutory_documents SAIL ADDRESS CREATED |
2015-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW OWEN KIRK / 19/08/2015 |
2015-02-07 |
update returns_last_madeup_date 2013-11-15 => 2014-11-15 |
2015-02-07 |
update returns_next_due_date 2014-12-13 => 2015-12-13 |
2015-01-05 |
update statutory_documents 15/11/14 FULL LIST |
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 |
2014-10-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-06-27 |
update statutory_documents DIRECTOR APPOINTED MR MATHEW OWEN KIRK |
2014-01-07 |
update returns_last_madeup_date 2012-11-15 => 2013-11-15 |
2014-01-07 |
update returns_next_due_date 2013-12-13 => 2014-12-13 |
2013-12-11 |
update statutory_documents 15/11/13 FULL LIST |
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 |
2013-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-07-05 |
update statutory_documents ADOPT ARTICLES 19/06/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-25 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-25 |
update num_mort_charges 2 => 3 |
2013-06-25 |
update num_mort_outstanding 2 => 1 |
2013-06-25 |
update num_mort_satisfied 0 => 2 |
2013-06-24 |
update returns_last_madeup_date 2011-11-15 => 2012-11-15 |
2013-06-24 |
update returns_next_due_date 2012-12-13 => 2013-12-13 |
2013-06-22 |
update num_mort_charges 1 => 2 |
2013-06-22 |
update num_mort_outstanding 1 => 2 |
2013-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN MITCHELL |
2013-05-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-05-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-04-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2013-04-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-04-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEX JAMES MOODY / 25/02/2013 |
2013-02-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES NEIL WILSON / 25/02/2013 |
2013-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MITCHELL / 25/02/2013 |
2013-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES PHILLIPS / 25/02/2013 |
2013-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEIL WILSON / 25/02/2013 |
2013-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES BRADFORD / 25/02/2013 |
2013-02-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-12-07 |
update statutory_documents 15/11/12 FULL LIST |
2012-07-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-12-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-12-13 |
update statutory_documents 15/11/11 FULL LIST |
2011-01-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-01-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-11-23 |
update statutory_documents 15/11/10 FULL LIST |
2009-12-04 |
update statutory_documents 15/11/09 FULL LIST |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEX JAMES MOODY / 04/12/2009 |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MITCHELL / 04/12/2009 |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES PHILLIPS / 04/12/2009 |
2009-11-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-10-08 |
update statutory_documents DIRECTOR APPOINTED MR JAMES NEIL WILSON |
2009-10-08 |
update statutory_documents SECRETARY APPOINTED JAMES NEIL WILSON |
2009-10-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2009-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN COLMER |
2009-10-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BRADFORD |
2009-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-11-19 |
update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS |
2008-11-18 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BRADFORD / 01/11/2008 |
2008-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILLIPS / 01/11/2008 |
2007-11-27 |
update statutory_documents RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS |
2007-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-12-01 |
update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS |
2006-07-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/05 |
2005-12-09 |
update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS |
2005-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2005-01-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-01-11 |
update statutory_documents RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS |
2004-01-29 |
update statutory_documents RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS |
2003-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-04-03 |
update statutory_documents RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS |
2002-02-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-25 |
update statutory_documents NC INC ALREADY ADJUSTED
16/01/02 |
2002-01-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 |
2002-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/02 FROM:
11 THE AVENUE
SOUTHAMPTON
HAMPSHIRE SO17 1XF |
2002-01-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-01-25 |
update statutory_documents £ NC 1000/55000
16/01/ |
2002-01-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-01-25 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2002-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-10 |
update statutory_documents SECRETARY RESIGNED |
2001-12-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-12-18 |
update statutory_documents COMPANY NAME CHANGED
PANELSCOOP LIMITED
CERTIFICATE ISSUED ON 18/12/01 |
2001-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/01 FROM:
1 MITCHELL LANE
BRISTOL
AVON
BS1 6BU |
2001-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-13 |
update statutory_documents SECRETARY RESIGNED |
2001-11-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |