Date | Description |
2024-04-08 |
delete address 29 PROGRESS PARK ORDERS LANE KIRKHAM LANCASHIRE PR4 2TZ |
2024-04-08 |
insert address CALDER HOUSE ST GEORGES PARK KIRKHAM LANCASHIRE UNITED KINGDOM PR4 2DZ |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-08 |
update num_mort_charges 6 => 7 |
2024-04-08 |
update num_mort_outstanding 1 => 2 |
2024-04-08 |
update registered_address |
2023-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2023 FROM
29 PROGRESS PARK ORDERS LANE
KIRKHAM
LANCASHIRE
PR4 2TZ |
2023-11-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077411140007 |
2023-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, 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 |
2022-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, 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 |
2021-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES |
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 |
2020-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-07 |
update num_mort_charges 5 => 6 |
2019-12-07 |
update num_mort_outstanding 0 => 1 |
2019-11-07 |
update account_category SMALL => 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 077411140006 |
2019-10-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077411140005 |
2019-10-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
2019-04-08 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 15/08/2017 |
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 / INPROVA FINANCE LTD / 31/12/2018 |
2019-01-21 |
update statutory_documents PREVEXT FROM 30/06/2018 TO 31/12/2018 |
2019-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2019 FROM
UNIT 2 OLYMPIC PARK, WOOLSTON GRANGE AVENUE
BIRCHWOOD
WARRINGTON
WA2 0YL
ENGLAND |
2019-01-15 |
update statutory_documents DIRECTOR APPOINTED MR MARK DICKINSON |
2019-01-15 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY CONNOR |
2019-01-15 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 15/08/2016 |
2019-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAMZAN |
2019-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENNEDY |
2019-01-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077411140005 |
2019-01-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077411140004 |
2019-01-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077411140002 |
2019-01-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077411140003 |
2018-12-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INPROVA FINANCE LTD |
2018-12-12 |
update statutory_documents CESSATION OF INPROVA FINANCE LIMITED AS A PSC |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
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 |
2018-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
2018-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2018-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INPROVA FINANCE LIMITED |
2018-06-27 |
update statutory_documents CESSATION OF MOHAMMED RAMZAN AS A PSC |
2018-06-27 |
update statutory_documents CESSATION OF PAUL ALAN KENNEDY AS A PSC |
2018-03-07 |
update company_status Active - Proposal to Strike off => Active |
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 077411140004 |
2018-01-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES |
2017-12-10 |
update company_status Active => Active - Proposal to Strike off |
2017-11-07 |
update statutory_documents FIRST GAZETTE |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-04-07 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2016-10-05 |
update statutory_documents 15/08/16 STATEMENT OF CAPITAL GBP 478085 |
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 |
2015-11-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-11-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
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 |
2015-10-09 |
update returns_last_madeup_date 2014-08-15 => 2015-08-15 |
2015-10-09 |
update returns_next_due_date 2015-09-12 => 2016-09-12 |
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 077411140002 |
2015-09-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077411140003 |
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 |
2015-09-08 |
update statutory_documents 15/08/15 FULL LIST |
2015-08-25 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-08-21 |
update statutory_documents 13/04/15 STATEMENT OF CAPITAL GBP 478085 |
2015-08-21 |
update statutory_documents 29/08/14 STATEMENT OF CAPITAL GBP 578085.144088 |
2015-08-12 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-05-19 |
update statutory_documents 13/04/15 STATEMENT OF CAPITAL GBP 578085 |
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 |
2014-09-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-09-10 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-09-10 |
update statutory_documents 29/08/14 STATEMENT OF CAPITAL GBP 659795 |
2014-09-07 |
delete address BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN UNITED KINGDOM CF83 3GG |
2014-09-07 |
insert address BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN CF83 3GG |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-15 => 2014-08-15 |
2014-09-07 |
update returns_next_due_date 2014-09-12 => 2015-09-12 |
2014-08-28 |
update statutory_documents 15/08/14 FULL LIST |
2014-08-12 |
update statutory_documents ADOPT ARTICLES 15/07/2014 |
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 |
2013-10-07 |
update returns_last_madeup_date 2012-08-15 => 2013-08-15 |
2013-10-07 |
update returns_next_due_date 2013-09-12 => 2014-09-12 |
2013-09-03 |
update statutory_documents 15/08/13 FULL LIST |
2013-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PADMORE |
2013-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RANDALL EDWARDS |
2013-06-25 |
update statutory_documents 25/06/13 STATEMENT OF CAPITAL GBP 745293 |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete address TREDOMEN BUSINESS AND TECHNOLOGY CENTRE TREDOMEN PARK YSTRAD MYNACH CAERPHILLY CF82 7FN |
2013-06-23 |
insert address BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN UNITED KINGDOM CF83 3GG |
2013-06-23 |
update num_mort_charges 0 => 1 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
2013-06-23 |
update registered_address |
2013-06-22 |
insert sic_code 70100 - Activities of head offices |
2013-06-22 |
update returns_last_madeup_date null => 2012-08-15 |
2013-06-22 |
update returns_next_due_date 2012-09-12 => 2013-09-12 |
2013-06-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRUFFYDD DODD / 15/10/2012 |
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 ANDREW PAUL DIPLOCK / 01/10/2012 |
2012-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2012 FROM
TREDOMEN BUSINESS AND TECHNOLOGY CENTRE TREDOMEN PARK
YSTRAD MYNACH
CAERPHILLY
CF82 7FN |
2012-11-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-10-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-23 |
update statutory_documents 15/08/12 FULL LIST |
2012-03-01 |
update statutory_documents DIRECTOR APPOINTED MR RANDALL JAMES EDWARDS |
2012-02-23 |
update statutory_documents 16/02/12 STATEMENT OF CAPITAL GBP 858612 |
2012-02-21 |
update statutory_documents CURRSHO FROM 31/08/2012 TO 31/03/2012 |
2012-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2012 FROM
TREDOMEN BUSINESS AND TECHNOLOGY CENTRE TREDOMEN PARK
YSTRAD MYNACH
CAERPHILLY
CF82 7FN
UNITED KINGDOM |
2012-02-21 |
update statutory_documents DIRECTOR APPOINTED GRUFFYDD DODD |
2012-02-21 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN PADMORE |
2012-02-21 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PAUL DIPLOCK |
2012-02-21 |
update statutory_documents PURCHASE OF THE ENTIRE SHARE CAP 16/02/2012 |
2011-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
2011-08-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |