Date | Description |
2024-11-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/24 |
2024-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2023-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2022-02-09 |
delete source_ip 77.72.4.74 |
2022-02-09 |
insert source_ip 185.199.220.43 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ATKINSON / 01/05/2021 |
2021-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-12-07 |
delete address 8 RAVENSWOOD AVENUE PAISLEY PA2 0UB |
2020-12-07 |
insert address 47 HAINING ROAD RENFREW SCOTLAND PA4 0AH |
2020-12-07 |
update registered_address |
2020-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2020 FROM
8 RAVENSWOOD AVENUE
PAISLEY
PA2 0UB |
2020-10-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ATKINSON / 25/09/2020 |
2020-08-07 |
insert company_previous_name C02 DESIGN LIMITED |
2020-08-07 |
update name C02 DESIGN LIMITED => CO2 DESIGN LIMITED |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-07-03 |
update statutory_documents COMPANY NAME CHANGED C02 DESIGN LIMITED
CERTIFICATE ISSUED ON 03/07/20 |
2020-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
2020-07-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ATKINSON |
2020-07-02 |
update statutory_documents CESSATION OF COLETTE ATKINSON AS A PSC |
2020-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLETTE ATKINSON |
2020-07-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLETTE ATKINSON |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
2019-03-29 |
delete source_ip 88.208.252.203 |
2019-03-29 |
insert source_ip 77.72.4.74 |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
2018-05-29 |
delete source_ip 88.208.252.231 |
2018-05-29 |
insert source_ip 88.208.252.203 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-05-20 => 2016-05-20 |
2016-06-07 |
update returns_next_due_date 2016-06-17 => 2017-06-17 |
2016-05-21 |
update statutory_documents 20/05/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-05-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-17 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-09-24 |
delete index_pages_linkeddomain co2design.wordpress.com |
2015-09-24 |
delete phone 0141 404 1199 |
2015-09-24 |
delete source_ip 77.72.201.55 |
2015-09-24 |
insert index_pages_linkeddomain paisleyfirst.net |
2015-09-24 |
insert source_ip 88.208.252.231 |
2015-09-24 |
update founded_year 2003 => null |
2015-06-07 |
update returns_last_madeup_date 2014-05-20 => 2015-05-20 |
2015-06-07 |
update returns_next_due_date 2015-06-17 => 2016-06-17 |
2015-05-21 |
update statutory_documents 20/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-02-29 |
2015-04-07 |
update accounts_next_due_date 2015-02-28 => 2015-03-31 |
2015-03-16 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-01-22 |
update website_status FlippedRobots => OK |
2014-12-24 |
update website_status OK => FlippedRobots |
2014-11-19 |
update website_status FlippedRobots => OK |
2014-11-19 |
delete registration_number 2014/2025 |
2014-10-31 |
update website_status OK => FlippedRobots |
2014-09-28 |
update website_status FlippedRobots => OK |
2014-09-28 |
insert registration_number 2014/2025 |
2014-08-27 |
update website_status OK => FlippedRobots |
2014-07-17 |
update website_status FlippedRobots => OK |
2014-07-17 |
delete source_ip 77.72.201.54 |
2014-07-17 |
insert source_ip 77.72.201.55 |
2014-07-07 |
update returns_last_madeup_date 2013-05-20 => 2014-05-20 |
2014-07-07 |
update returns_next_due_date 2014-06-17 => 2015-06-17 |
2014-06-24 |
update statutory_documents 20/05/14 FULL LIST |
2014-06-11 |
update website_status OK => FlippedRobots |
2014-05-12 |
update website_status FlippedRobots => OK |
2014-05-12 |
delete phone 0140 404 1199 |
2014-04-17 |
update website_status OK => FlippedRobots |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-14 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-02-12 |
update website_status OK => FlippedRobots |
2014-01-08 |
update website_status OK => FlippedRobots |
2013-12-25 |
update website_status FlippedRobots => OK |
2013-12-14 |
update website_status OK => FlippedRobots |
2013-11-17 |
update website_status OK => FlippedRobots |
2013-10-24 |
update website_status OK => FlippedRobots |
2013-09-28 |
update website_status FlippedRobots => OK |
2013-08-09 |
update website_status OK => FlippedRobots |
2013-06-26 |
update returns_last_madeup_date 2012-05-20 => 2013-05-20 |
2013-06-26 |
update returns_next_due_date 2013-06-17 => 2014-06-17 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-20 |
update website_status FlippedRobotsTxt => OK |
2013-05-30 |
update website_status OK => FlippedRobotsTxt |
2013-05-29 |
update statutory_documents 20/05/13 FULL LIST |
2013-05-16 |
insert index_pages_linkeddomain renfrewshirechamber.com |
2013-03-10 |
update website_status OK |
2013-02-06 |
update website_status FlippedRobotsTxt |
2013-02-04 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-31 |
update statutory_documents 20/05/12 FULL LIST |
2012-03-19 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-06 |
update statutory_documents 20/05/11 FULL LIST |
2011-02-10 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-05-25 |
update statutory_documents 20/05/10 FULL LIST |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLETTE ATKINSON / 02/10/2009 |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ATKINSON / 02/10/2009 |
2010-02-11 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-05-25 |
update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
2009-02-10 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-06-30 |
update statutory_documents RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
2007-10-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
2007-06-05 |
update statutory_documents RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
2006-11-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-07-03 |
update statutory_documents RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
2006-03-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-07-06 |
update statutory_documents RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
2004-09-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
2004-05-21 |
update statutory_documents RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
2003-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-22 |
update statutory_documents SECRETARY RESIGNED |
2003-05-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |