Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES |
2023-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAROLD CLARSON |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-09 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-10-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-09-15 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-11-19 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-08 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-06 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-12-10 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-11-09 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-10-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-09-14 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-25 => 2016-05-25 |
2016-07-07 |
update returns_next_due_date 2016-06-22 => 2017-06-22 |
2016-06-01 |
update statutory_documents 25/05/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-30 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-07-09 |
update returns_last_madeup_date 2014-05-25 => 2015-05-25 |
2015-07-09 |
update returns_next_due_date 2015-06-22 => 2016-06-22 |
2015-06-01 |
update statutory_documents 25/05/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-10-24 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address UNIT 62 ENFIELD INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE UNITED KINGDOM B97 6DE |
2014-07-07 |
insert address UNIT 62 ENFIELD INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B97 6DE |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-25 => 2014-05-25 |
2014-07-07 |
update returns_next_due_date 2014-06-22 => 2015-06-22 |
2014-06-12 |
update statutory_documents 25/05/14 FULL LIST |
2014-04-04 |
update statutory_documents DIRECTOR APPOINTED MR HAROLD ENOS CLARSON |
2014-01-17 |
update statutory_documents 01/05/13 STATEMENT OF CAPITAL GBP 2 |
2014-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-01-07 |
update account_ref_day 31 => 30 |
2014-01-07 |
update account_ref_month 5 => 4 |
2014-01-07 |
update accounts_last_madeup_date null => 2013-04-30 |
2014-01-07 |
update accounts_next_due_date 2014-02-25 => 2015-01-31 |
2013-12-20 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-12-18 |
update statutory_documents PREVSHO FROM 31/05/2013 TO 30/04/2013 |
2013-09-06 |
insert sic_code 22290 - Manufacture of other plastic products |
2013-09-06 |
update returns_last_madeup_date null => 2013-05-25 |
2013-09-06 |
update returns_next_due_date 2013-06-22 => 2014-06-22 |
2013-08-20 |
update statutory_documents 25/05/13 FULL LIST |
2013-07-02 |
insert company_previous_name PRESSWORK CONTRACTS LIMITED |
2013-07-02 |
update name PRESSWORK CONTRACTS LIMITED => SKIDSTERS LIMITED |
2013-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BEESTON |
2013-06-12 |
update statutory_documents COMPANY NAME CHANGED PRESSWORK CONTRACTS LIMITED
CERTIFICATE ISSUED ON 12/06/13 |
2012-06-19 |
update statutory_documents DIRECTOR APPOINTED MR DEREK EDWARD CHAPMAN |
2012-06-19 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY BEESTON |
2012-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM |
2012-05-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |