Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-11-29 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-02 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-07 |
delete address UNIT 1 ARK BUSINESS CENTRE GORDON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1JP |
2022-06-07 |
insert address UNIT C1 ROTHERHILL BUSINESS PARK THORPE ROAD MELTON MOWBRAY LEICESTERSHIRE ENGLAND LE13 1FU |
2022-06-07 |
insert company_previous_name INDUSERVE LIMITED |
2022-06-07 |
update name INDUSERVE LIMITED => CRANESERVE LIMITED |
2022-06-07 |
update registered_address |
2022-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES |
2022-05-18 |
update statutory_documents COMPANY NAME CHANGED INDUSERVE LIMITED
CERTIFICATE ISSUED ON 18/05/22 |
2022-05-18 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2022-05-07 |
update account_ref_day 29 => 31 |
2022-05-07 |
update account_ref_month 11 => 12 |
2022-05-07 |
update accounts_next_due_date 2022-08-29 => 2022-09-30 |
2022-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2022 FROM
UNIT 1 ARK BUSINESS CENTRE
GORDON ROAD
LOUGHBOROUGH
LEICESTERSHIRE
LE11 1JP |
2022-04-19 |
update statutory_documents PREVEXT FROM 29/11/2021 TO 31/12/2021 |
2021-12-07 |
update accounts_last_madeup_date 2019-11-29 => 2020-11-29 |
2021-12-07 |
update accounts_next_due_date 2021-11-29 => 2022-08-29 |
2021-11-29 |
update statutory_documents 29/11/20 TOTAL EXEMPTION FULL |
2021-09-07 |
update accounts_next_due_date 2021-08-29 => 2021-11-29 |
2021-09-05 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MICHAEL DAVIS |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-11-29 => 2019-11-29 |
2021-02-07 |
update accounts_next_due_date 2020-11-29 => 2021-08-29 |
2021-01-12 |
update statutory_documents 29/11/19 TOTAL EXEMPTION FULL |
2020-12-07 |
update num_mort_outstanding 2 => 1 |
2020-12-07 |
update num_mort_satisfied 0 => 1 |
2020-11-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-07-07 |
update accounts_next_due_date 2020-08-29 => 2020-11-29 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-29 |
2019-12-07 |
update accounts_next_due_date 2019-11-23 => 2020-08-29 |
2019-11-22 |
update statutory_documents 29/11/18 TOTAL EXEMPTION FULL |
2019-09-07 |
update account_ref_day 30 => 29 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2019-11-23 |
2019-08-23 |
update statutory_documents PREVSHO FROM 30/11/2018 TO 29/11/2018 |
2019-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
2019-05-16 |
update statutory_documents CESSATION OF MONICA THOMAS AS A PSC |
2019-05-16 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/05/2019 |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-06 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
2018-05-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONICA THOMAS |
2017-12-08 |
update num_mort_charges 1 => 2 |
2017-12-08 |
update num_mort_outstanding 1 => 2 |
2017-11-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080706670002 |
2017-10-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-11-30 |
2017-10-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-05 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
2017-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JEFFREY DAVIS / 31/12/2016 |
2017-04-26 |
update account_ref_day 31 => 30 |
2017-04-26 |
update account_ref_month 5 => 11 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2017-08-31 |
2017-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN HOLMES |
2017-02-27 |
update statutory_documents PREVEXT FROM 31/05/2016 TO 30/11/2016 |
2016-07-07 |
update returns_last_madeup_date 2015-05-16 => 2016-05-16 |
2016-07-07 |
update returns_next_due_date 2016-06-13 => 2017-06-13 |
2016-06-13 |
update statutory_documents 16/05/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-05-13 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-29 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-05-16 => 2015-05-16 |
2015-07-07 |
update returns_next_due_date 2015-06-13 => 2016-06-13 |
2015-06-17 |
update statutory_documents 16/05/15 FULL LIST |
2015-04-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2016-02-29 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2015-03-31 |
2015-02-28 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-10-07 |
update accounts_last_madeup_date null => 2013-05-31 |
2014-10-07 |
update accounts_next_due_date 2014-02-16 => 2015-02-28 |
2014-09-01 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address UNIT 1 ARK BUSINESS CENTRE GORDON ROAD LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE11 1JP |
2014-07-07 |
insert address UNIT 1 ARK BUSINESS CENTRE GORDON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1JP |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-16 => 2014-05-16 |
2014-07-07 |
update returns_next_due_date 2014-06-13 => 2015-06-13 |
2014-06-09 |
update statutory_documents 16/05/14 FULL LIST |
2013-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIS |
2013-07-01 |
insert sic_code 33120 - Repair of machinery |
2013-07-01 |
insert sic_code 33200 - Installation of industrial machinery and equipment |
2013-07-01 |
update returns_last_madeup_date null => 2013-05-16 |
2013-07-01 |
update returns_next_due_date 2013-06-13 => 2014-06-13 |
2013-06-26 |
delete address 51 FERNIE AVENUE MELTON MOWBRAY LEICESTERSHIRE UNITED KINGDOM LE13 0HX |
2013-06-26 |
insert address UNIT 1 ARK BUSINESS CENTRE GORDON ROAD LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE11 1JP |
2013-06-26 |
update registered_address |
2013-06-23 |
update num_mort_charges 0 => 1 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
2013-06-14 |
update statutory_documents 16/05/13 FULL LIST |
2013-06-13 |
update statutory_documents SAIL ADDRESS CREATED |
2013-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVIS / 12/06/2013 |
2013-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HOLMES / 12/06/2013 |
2013-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JEFFREY DAVIS / 12/06/2013 |
2013-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
51 FERNIE AVENUE
MELTON MOWBRAY
LEICESTERSHIRE
LE13 0HX
UNITED KINGDOM |
2012-10-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-09-14 |
update statutory_documents 01/09/12 STATEMENT OF CAPITAL GBP 50000 |
2012-09-11 |
update statutory_documents DIRECTOR APPOINTED STEVEN JEFFREY DAVIS |
2012-05-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |