Date | Description |
2024-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/24, NO UPDATES |
2024-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2024 FROM
21 BULLBRIDGE HILL
AMBERGATE
BELPER
DERBYSHIRE
DE56 2EW
ENGLAND |
2024-08-20 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, NO UPDATES |
2023-08-07 |
update num_mort_charges 0 => 2 |
2023-08-07 |
update num_mort_outstanding 0 => 2 |
2023-07-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067064710002 |
2023-07-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067064710001 |
2023-06-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2022-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-01-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-12-23 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-28 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-19 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-05 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-11-07 |
insert sic_code 33200 - Installation of industrial machinery and equipment |
2018-11-07 |
insert sic_code 41201 - Construction of commercial buildings |
2018-11-07 |
insert sic_code 41202 - Construction of domestic buildings |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
2018-07-07 |
delete address UNIT 4 BROOKLYN BUSINESS CENTRE PEASEHILL ROAD RIPLEY DERBYSHIRE DE5 3JG |
2018-07-07 |
insert address 21 BULLBRIDGE HILL AMBERGATE BELPER DERBYSHIRE ENGLAND DE56 2EW |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-07 |
update registered_address |
2018-06-28 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2018 FROM
UNIT 4 BROOKLYN BUSINESS CENTRE
PEASEHILL ROAD
RIPLEY
DERBYSHIRE
DE5 3JG |
2017-11-07 |
insert company_previous_name CONCEPT CCTV LIMITED |
2017-11-07 |
update name CONCEPT CCTV LIMITED => CONCEPT ONE SOURCE SOLUTION LTD |
2017-10-23 |
update statutory_documents COMPANY NAME CHANGED CONCEPT CCTV LIMITED
CERTIFICATE ISSUED ON 23/10/17 |
2017-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-31 |
update statutory_documents 30/09/16 TOTAL EXEMPTION FULL |
2016-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-20 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-09-24 => 2015-09-24 |
2015-11-07 |
update returns_next_due_date 2015-10-22 => 2016-10-22 |
2015-10-14 |
update statutory_documents 24/09/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-18 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-24 => 2014-09-24 |
2014-11-07 |
update returns_next_due_date 2014-10-22 => 2015-10-22 |
2014-10-02 |
update statutory_documents 24/09/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-25 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2014-01-07 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-12-19 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address UNIT 4 BROOKLYN BUSINESS CENTRE PEASEHILL ROAD RIPLEY DERBYSHIRE ENGLAND DE5 3JG |
2013-12-07 |
insert address UNIT 4 BROOKLYN BUSINESS CENTRE PEASEHILL ROAD RIPLEY DERBYSHIRE DE5 3JG |
2013-12-07 |
update company_status Active - Proposal to Strike off => Active |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-09-24 => 2013-09-24 |
2013-12-07 |
update returns_next_due_date 2013-10-22 => 2014-10-22 |
2013-11-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-11-08 |
update statutory_documents 24/09/13 FULL LIST |
2013-10-07 |
update company_status Active => Active - Proposal to Strike off |
2013-10-01 |
update statutory_documents FIRST GAZETTE |
2013-06-23 |
delete sic_code 4531 - Installation electrical wiring etc. |
2013-06-23 |
insert sic_code 43210 - Electrical installation |
2013-06-23 |
update returns_last_madeup_date 2011-09-24 => 2012-09-24 |
2013-06-23 |
update returns_next_due_date 2012-10-22 => 2013-10-22 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-11-13 |
update statutory_documents 24/09/12 FULL LIST |
2012-06-29 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2011 FROM
THE BLACK BOY OLD ROAD
HEAGE
BELPER
DERBYSHIRE
DE56 2BN
ENGLAND |
2011-11-30 |
update statutory_documents 24/09/11 FULL LIST |
2011-06-30 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-12-17 |
update statutory_documents 24/09/10 FULL LIST |
2010-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES GUNSTON / 24/09/2010 |
2010-06-22 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-10-16 |
update statutory_documents 24/09/09 FULL LIST |
2008-09-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |