Date | Description |
2022-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, 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 |
2021-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CONNOR / 16/04/2021 |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
2019-12-07 |
update num_mort_charges 5 => 6 |
2019-12-07 |
update num_mort_outstanding 0 => 1 |
2019-11-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2019-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-07 |
update num_mort_outstanding 1 => 0 |
2019-11-07 |
update num_mort_satisfied 4 => 5 |
2019-11-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069033900006 |
2019-10-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069033900005 |
2019-10-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-03-13 |
delete otherexecutives MOHAMMED RAMZAN |
2019-03-13 |
delete otherexecutives PAUL ALAN KENNEDY |
2019-03-13 |
delete person MOHAMMED RAMZAN |
2019-03-13 |
delete person PAUL ALAN KENNEDY |
2019-03-13 |
insert otherexecutives MARK DICKINSON |
2019-03-13 |
insert otherexecutives PAUL ANTHONY CONNOR |
2019-03-13 |
insert person MARK DICKINSON |
2019-03-13 |
insert person PAUL ANTHONY CONNOR |
2019-02-07 |
delete address UNIT 2 OLYMPIC PARK, WOOLSTON GRANGE AVENUE BIRCHWOOD WARRINGTON ENGLAND WA2 0YL |
2019-02-07 |
insert address 29 PROGRESS PARK ORDERS LANE KIRKHAM LANCASHIRE PR4 2TZ |
2019-02-07 |
update account_ref_day 30 => 31 |
2019-02-07 |
update account_ref_month 6 => 12 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2019-09-30 |
2019-02-07 |
update num_mort_charges 4 => 5 |
2019-02-07 |
update num_mort_outstanding 3 => 1 |
2019-02-07 |
update num_mort_satisfied 1 => 4 |
2019-02-07 |
update registered_address |
2019-01-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / UES ENERGY GROUP LIMITED / 31/12/2018 |
2019-01-21 |
update statutory_documents PREVEXT FROM 30/06/2018 TO 31/12/2018 |
2019-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
2019-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2019 FROM
UNIT 2 OLYMPIC PARK, WOOLSTON GRANGE AVENUE
BIRCHWOOD
WARRINGTON
WA2 0YL
ENGLAND |
2019-01-10 |
update statutory_documents DIRECTOR APPOINTED MR MARK DICKINSON |
2019-01-10 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY CONNOR |
2019-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAMZAN |
2019-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENNEDY |
2019-01-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069033900005 |
2019-01-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069033900004 |
2019-01-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069033900002 |
2019-01-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069033900003 |
2018-12-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / UES ENERGY GROUP LIMITED / 06/04/2016 |
2018-10-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-10-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-08-28 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
2018-03-28 |
update person_nationality MOHAMMED RAMZAN: INDIAN/BRITISH => BRITISH |
2018-03-28 |
update person_usual_residence_country PAUL ALAN KENNEDY: ENGLAND => UNITED KINGDOM |
2018-03-07 |
update num_mort_charges 3 => 4 |
2018-03-07 |
update num_mort_outstanding 2 => 3 |
2018-02-05 |
update statutory_documents ADOPT ARTICLES 11/01/2018 |
2018-01-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069033900004 |
2017-11-03 |
update person_name PAUL KENNEDY => PAUL ALAN KENNEDY |
2017-11-03 |
update person_nationality MOHAMMED RAMZAN: BRITISH => INDIAN/BRITISH |
2017-11-03 |
update person_usual_residence_country MOHAMMED RAMZAN: ENGLAND => UNITED KINGDOM |
2017-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-05-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
2017-01-20 |
update person_usual_residence_country MOHAMMED RAMZAN: UNITED KINGDOM => ENGLAND |
2016-12-21 |
update company_status Active - Proposal to Strike off => Active |
2016-12-21 |
update returns_last_madeup_date 2015-05-12 => 2016-05-12 |
2016-12-21 |
update returns_next_due_date 2016-06-09 => 2017-06-09 |
2016-10-08 |
update company_status Active => Active - Proposal to Strike off |
2016-10-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-10-05 |
update statutory_documents 12/05/16 FULL LIST |
2016-10-04 |
update statutory_documents FIRST GAZETTE |
2016-04-12 |
update person_usual_residence_country MOHAMMED RAMZAN: ENGLAND => UNITED KINGDOM |
2016-04-12 |
update personal_address This information is on record |
2016-04-12 |
update personal_address This information is on record |
2015-12-09 |
delete address UNIT 2 OLYMPIC PARK WOOLSTON GRANGE AVENUE WARRINGTON CHESHIRE UNITED KINGDOM WA2 0LY |
2015-12-09 |
insert address UNIT 2 OLYMPIC PARK, WOOLSTON GRANGE AVENUE BIRCHWOOD WARRINGTON ENGLAND WA2 0YL |
2015-12-09 |
update num_mort_outstanding 3 => 2 |
2015-12-09 |
update num_mort_satisfied 0 => 1 |
2015-12-09 |
update registered_address |
2015-12-09 |
delete otherexecutives ANDREW PAUL DIPLOCK |
2015-12-09 |
delete otherexecutives GRUFFYDD DODD |
2015-12-09 |
delete person ANDREW PAUL DIPLOCK |
2015-12-09 |
delete person GRUFFYDD DODD |
2015-12-09 |
insert otherexecutives MOHAMMED RAMZAN |
2015-12-09 |
insert otherexecutives PAUL KENNEDY |
2015-12-09 |
insert person MOHAMMED RAMZAN |
2015-12-09 |
insert person PAUL KENNEDY |
2015-11-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2015 FROM
UNIT 2 OLYMPIC PARK
WOOLSTON GRANGE AVENUE
WARRINGTON
CHESHIRE
WA2 0LY
UNITED KINGDOM |
2015-11-09 |
delete address BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN CF83 3GG |
2015-11-09 |
insert address UNIT 2 OLYMPIC PARK WOOLSTON GRANGE AVENUE WARRINGTON CHESHIRE UNITED KINGDOM WA2 0LY |
2015-11-09 |
update account_ref_day 31 => 30 |
2015-11-09 |
update account_ref_month 3 => 6 |
2015-11-09 |
update accounts_next_due_date 2016-12-31 => 2017-03-31 |
2015-11-09 |
update registered_address |
2015-10-16 |
update statutory_documents ADOPT ARTICLES 16/09/2015 |
2015-10-09 |
update num_mort_charges 1 => 3 |
2015-10-09 |
update num_mort_outstanding 1 => 3 |
2015-10-02 |
update statutory_documents PREVEXT FROM 31/03/2015 TO 30/06/2015 |
2015-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2015 FROM
BRITANNIA HOUSE CAERPHILLY BUSINESS PARK
CAERPHILLY
MID GLAMORGAN
CF83 3GG |
2015-10-02 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMED RAMZAN |
2015-10-02 |
update statutory_documents DIRECTOR APPOINTED MR PAUL KENNEDY |
2015-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DIPLOCK |
2015-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRUFFYDD DODD |
2015-09-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069033900002 |
2015-09-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069033900003 |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-12 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-09 |
update returns_last_madeup_date 2014-05-12 => 2015-05-12 |
2015-06-09 |
update returns_next_due_date 2015-06-09 => 2016-06-09 |
2015-05-13 |
update statutory_documents 12/05/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN UNITED KINGDOM CF83 3GG |
2014-06-07 |
insert address BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN CF83 3GG |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-12 => 2014-05-12 |
2014-06-07 |
update returns_next_due_date 2014-06-09 => 2015-06-09 |
2014-05-19 |
update statutory_documents 12/05/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-05-12 => 2013-05-12 |
2013-07-02 |
update returns_next_due_date 2013-06-09 => 2014-06-09 |
2013-06-30 |
update person_identity_version ANDREW PAUL DIPLOCK: 0001 => 0002 |
2013-06-30 |
update person_identity_version GRUFFYDD DODD: 0001 => 0002 |
2013-06-30 |
update personal_address This information is on record |
2013-06-30 |
update personal_address This information is on record |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete address TREDOMEN BUSINESS & TECHNOLOGY CENTRE TREDOMEN PARK YSTRAD MYNACH HENGOED CAERPHILLY CF82 7FN |
2013-06-23 |
insert address BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN UNITED KINGDOM CF83 3GG |
2013-06-23 |
update registered_address |
2013-06-05 |
update statutory_documents 12/05/13 FULL LIST |
2012-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL DIPLOCK / 01/10/2012 |
2012-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL DIPLOCK / 01/10/2012 |
2012-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRUFFYDD DODD / 15/10/2012 |
2012-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2012 FROM
TREDOMEN BUSINESS & TECHNOLOGY CENTRE TREDOMEN PARK
YSTRAD MYNACH
HENGOED
CAERPHILLY
CF82 7FN |
2012-10-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-28 |
update statutory_documents 12/05/12 FULL LIST |
2012-02-21 |
update statutory_documents 16/02/12 STATEMENT OF CAPITAL GBP 382.40 |
2012-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PADMORE |
2012-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RANDALL EDWARDS |
2011-07-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-13 |
update statutory_documents 12/05/11 FULL LIST |
2011-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RANDALL JAMES EDWARDS / 12/05/2011 |
2011-01-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-18 |
update statutory_documents 12/05/10 FULL LIST |
2010-04-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-02-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-02-03 |
update statutory_documents SUB-DIVISION
25/01/10 |
2009-11-23 |
update statutory_documents DIRECTOR APPOINTED GRUFFYDD DODD |
2009-11-23 |
update statutory_documents DIRECTOR APPOINTED RANDALL JAMES EDWARDS |
2009-11-23 |
update statutory_documents ADOPT ARTICLES 06/11/2009 |
2009-11-23 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2009-11-23 |
update statutory_documents 06/11/09 STATEMENT OF CAPITAL GBP 340.00 |
2009-11-23 |
update statutory_documents 12/11/09 STATEMENT OF CAPITAL GBP 380.00 |
2009-07-29 |
update statutory_documents NC INC ALREADY ADJUSTED 07/07/09 |
2009-07-29 |
update statutory_documents GBP NC 100/200
07/07/2009 |
2009-07-28 |
update statutory_documents CURRSHO FROM 31/05/2010 TO 31/03/2010 |
2009-05-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |