Date | Description |
2023-10-07 |
update account_category MICRO ENTITY => FULL |
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 |
2023-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES |
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 |
2022-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-09-28 |
update statutory_documents DIRECTOR APPOINTED MR BJORN FREDRIK HOGEMARK |
2022-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIK HARRELL |
2022-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES |
2021-12-07 |
update num_mort_charges 0 => 1 |
2021-12-07 |
update num_mort_outstanding 0 => 1 |
2021-10-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057861570001 |
2021-09-30 |
update statutory_documents CESSATION OF KEYSTONE ACADEMIC SOLUTIONS AS AS A PSC |
2021-09-30 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 30/09/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update account_ref_month 5 => 12 |
2021-07-07 |
update accounts_last_madeup_date 2020-05-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2022-02-28 => 2022-09-30 |
2021-06-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-06-18 |
update statutory_documents PREVSHO FROM 31/05/2021 TO 31/12/2020 |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2021-04-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES |
2021-02-16 |
update statutory_documents DIRECTOR APPOINTED SCOTT MILLER |
2021-02-12 |
update statutory_documents DIRECTOR APPOINTED ERIK CARSON HARRELL |
2021-02-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEYSTONE ACADEMIC SOLUTIONS AS |
2021-02-12 |
update statutory_documents CESSATION OF ANDREW PRITCHARD AS A PSC |
2021-02-12 |
update statutory_documents CESSATION OF ANDREW STUART HOLLIDAY AS A PSC |
2021-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLLIDAY |
2021-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PRITCHARD |
2021-01-06 |
update statutory_documents 22/12/20 STATEMENT OF CAPITAL GBP 121059 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2020-01-15 |
update statutory_documents ADOPT ARTICLES 08/11/2019 |
2019-11-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-11-14 |
update statutory_documents 09/10/19 STATEMENT OF CAPITAL GBP 119667 |
2019-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART HOLLIDAY / 18/06/2019 |
2019-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-12-06 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-06-07 |
delete address SELLER'S WHEEL OFFICES 5 & 6 151 ARUNDEL STREET SHEFFIELD S YORKS S1 2NU |
2018-06-07 |
insert address 77 SIDNEY STREET SHEFFIELD SOUTH YORKSHIRE ENGLAND S1 4RG |
2018-06-07 |
update registered_address |
2018-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2018 FROM
SELLER'S WHEEL OFFICES 5 & 6
151 ARUNDEL STREET
SHEFFIELD
S YORKS
S1 2NU |
2018-05-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW PRITCHARD / 02/05/2018 |
2018-05-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW STUART HOLLIDAY / 02/05/2018 |
2018-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-11-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-10-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-10-25 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-04-19 => 2016-04-19 |
2016-05-12 |
update returns_next_due_date 2016-05-17 => 2017-05-17 |
2016-04-21 |
update statutory_documents 19/04/16 FULL LIST |
2015-10-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE EVANS |
2015-10-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE EVANS |
2015-09-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-09-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-08-24 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-19 => 2015-04-19 |
2015-06-07 |
update returns_next_due_date 2015-05-17 => 2016-05-17 |
2015-05-27 |
update statutory_documents 19/04/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-09-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-08-14 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-08-05 |
update statutory_documents 17/06/14 STATEMENT OF CAPITAL GBP 130541 |
2014-08-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-07-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-07-21 |
update statutory_documents AGREEMENT TO PURCHASE SHARES 17/06/2014 |
2014-05-07 |
delete address SELLER'S WHEEL OFFICES 5 & 6 151 ARUNDEL STREET SHEFFIELD S YORKS UNITED KINGDOM S1 2NU |
2014-05-07 |
insert address SELLER'S WHEEL OFFICES 5 & 6 151 ARUNDEL STREET SHEFFIELD S YORKS S1 2NU |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-19 => 2014-04-19 |
2014-05-07 |
update returns_next_due_date 2014-05-17 => 2015-05-17 |
2014-04-25 |
update statutory_documents 19/04/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-02-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-01-06 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-19 => 2013-04-19 |
2013-06-26 |
update returns_next_due_date 2013-05-17 => 2014-05-17 |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-05-13 |
update statutory_documents 19/04/13 FULL LIST |
2012-10-04 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-04-25 |
update statutory_documents 19/04/12 FULL LIST |
2012-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2012 FROM
REDLANDS
3-5 TAPTON HOUSE ROAD
SHEFFIELD
SOUTH YORKSHIRE
S10 5BY |
2011-10-04 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-05-17 |
update statutory_documents 19/04/11 FULL LIST |
2010-09-15 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-04-28 |
update statutory_documents 19/04/10 FULL LIST |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART HOLLIDAY / 19/06/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRITCHARD / 17/11/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART HOLLIDAY / 17/11/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN EVANS / 17/11/2009 |
2009-11-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN EVANS / 17/11/2009 |
2009-08-29 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-05-05 |
update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
2008-09-22 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-06-17 |
update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
2008-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRITCHARD / 25/07/2007 |
2008-02-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
2007-05-29 |
update statutory_documents RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
2007-03-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07 |
2007-01-05 |
update statutory_documents COMPANY NAME CHANGED
HS (550) LIMITED
CERTIFICATE ISSUED ON 05/01/07 |
2006-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-10-10 |
update statutory_documents SHARES AGREEMENT OTC |
2006-10-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-02 |
update statutory_documents SECRETARY RESIGNED |
2006-08-21 |
update statutory_documents NC INC ALREADY ADJUSTED
26/07/06 |
2006-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/06 FROM:
THE HART SHAW BUILDING EUROPA
LINK SHEFFIELD BUSINESS PARK
SHEFFIELD
S9 1XU |
2006-08-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-21 |
update statutory_documents £ NC 10000/179500
26/07 |
2006-08-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-08-21 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-04-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |