Date | Description |
2023-10-20 |
update statutory_documents DIRECTOR APPOINTED DR ROBERT PAUL GUEST |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES |
2022-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
2019-10-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HAWORTH |
2019-04-10 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-10 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
2017-12-08 |
delete address BUDDS LANE INDUSTRIAL ESTATE BUDDS LANE ROMSEY HAMPSHIRE SO51 0HA |
2017-12-08 |
insert address MULLACOTT CROSS TRADING ESTATE ILFRACOMBE DEVON ENGLAND EX34 8PL |
2017-12-08 |
update account_ref_month 1 => 12 |
2017-12-08 |
update accounts_next_due_date 2018-10-31 => 2018-09-30 |
2017-12-08 |
update num_mort_outstanding 3 => 1 |
2017-12-08 |
update num_mort_satisfied 2 => 4 |
2017-12-08 |
update registered_address |
2017-11-29 |
update statutory_documents LOAN AGREEMENT 31/10/2017 |
2017-11-21 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1 |
2017-11-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-11-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-11-09 |
update statutory_documents CURRSHO FROM 31/01/2018 TO 31/12/2017 |
2017-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2017 FROM
BUDDS LANE INDUSTRIAL ESTATE
BUDDS LANE
ROMSEY
HAMPSHIRE
SO51 0HA |
2017-11-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXPROMET TECHNOLOGIES GROUP LIMITED |
2017-11-09 |
update statutory_documents ADOPT ARTICLES 31/10/2017 |
2017-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE HAWORTH |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-11-07 |
update num_mort_outstanding 5 => 3 |
2017-11-07 |
update num_mort_satisfied 0 => 2 |
2017-11-03 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR JOHN SCHOFIELD |
2017-11-03 |
update statutory_documents DIRECTOR APPOINTED MR HENRY WILLIAM GREGSON |
2017-11-03 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN BONE |
2017-11-03 |
update statutory_documents CESSATION OF ANDREW BURNS HAWORTH AS A PSC |
2017-11-03 |
update statutory_documents CESSATION OF DIANE HAWORTH AS A PSC |
2017-11-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANE HAWORTH |
2017-10-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-10-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-10-18 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-10-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-09-02 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-07-15 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-07-15 |
update statutory_documents ADOPT ARTICLES 06/07/2016 |
2016-05-13 |
update returns_last_madeup_date 2015-04-05 => 2016-04-05 |
2016-05-13 |
update returns_next_due_date 2016-05-03 => 2017-05-03 |
2016-04-25 |
update statutory_documents 05/04/16 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-08-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-07-24 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-05 => 2015-04-05 |
2015-05-07 |
update returns_next_due_date 2015-05-03 => 2016-05-03 |
2015-04-28 |
update statutory_documents 05/04/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-10-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-09-17 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-04-05 => 2014-04-05 |
2014-05-07 |
update returns_next_due_date 2014-05-03 => 2015-05-03 |
2014-04-14 |
update statutory_documents 05/04/14 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-26 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-25 |
update returns_last_madeup_date 2012-04-05 => 2013-04-05 |
2013-06-25 |
update returns_next_due_date 2013-05-03 => 2014-05-03 |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-05-31 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-04-18 |
update statutory_documents 05/04/13 FULL LIST |
2012-06-21 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-05-09 |
update statutory_documents 05/04/12 FULL LIST |
2012-02-24 |
update statutory_documents DIRECTOR APPOINTED MRS DIANE HAWORTH |
2011-05-24 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-04-08 |
update statutory_documents 05/04/11 FULL LIST |
2010-10-13 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-04-30 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-30 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB |
2010-04-30 |
update statutory_documents 05/04/10 FULL LIST |
2009-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
2009-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAWORTH / 10/09/2008 |
2009-05-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANE HAWORTH / 10/09/2008 |
2009-04-23 |
update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
2008-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAWORTH / 10/09/2008 |
2008-11-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANE HAWORTH / 10/09/2008 |
2008-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 |
2008-05-08 |
update statutory_documents RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS |
2007-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 |
2007-04-24 |
update statutory_documents RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
2006-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 |
2006-05-03 |
update statutory_documents RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS |
2005-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
2005-04-12 |
update statutory_documents RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS |
2005-01-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/01/05 |
2004-08-17 |
update statutory_documents SHARES AGREEMENT OTC |
2004-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-01 |
update statutory_documents SECRETARY RESIGNED |
2004-05-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |