Date | Description |
2025-03-08 |
delete source_ip 185.216.79.103 |
2025-03-08 |
insert source_ip 82.71.157.132 |
2024-09-30 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-02 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-01 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-14 |
delete about_pages_linkeddomain a1webstats.com |
2021-12-14 |
delete client_pages_linkeddomain a1webstats.com |
2021-12-14 |
delete contact_pages_linkeddomain a1webstats.com |
2021-12-14 |
delete index_pages_linkeddomain a1webstats.com |
2021-12-14 |
delete service_pages_linkeddomain a1webstats.com |
2021-09-25 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-18 |
delete about_pages_linkeddomain bigfork.co.uk |
2021-07-18 |
delete client_pages_linkeddomain bigfork.co.uk |
2021-07-18 |
delete contact_pages_linkeddomain bigfork.co.uk |
2021-07-18 |
delete service_pages_linkeddomain bigfork.co.uk |
2021-06-15 |
delete general_emails in..@turningfactor.co.uk |
2021-06-15 |
delete email in..@turningfactor.co.uk |
2021-06-07 |
delete address 3/4/5 WENSUM MOUNT BUSINESS CENTRE LOW ROAD NORWICH NORFOLK ENGLAND NR6 5AQ |
2021-06-07 |
insert address NETWORK HOUSE ALKMAAR WAY NORWICH NORFOLK ENGLAND NR6 6BF |
2021-06-07 |
update registered_address |
2021-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR HOWELLS / 10/05/2021 |
2021-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. KATHRYN ANNE HORTON / 01/04/2021 |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES |
2021-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2021 FROM
3/4/5 WENSUM MOUNT BUSINESS CENTRE LOW ROAD
NORWICH
NORFOLK
NR6 5AQ
ENGLAND |
2021-04-20 |
insert general_emails in..@turningfactor.co.uk |
2021-04-20 |
delete address 18 Colegate
Norwich
Norfolk
NR3 1BQ |
2021-04-20 |
insert address Network House
Alkmaar Way
Norwich
Norfolk
NR6 6BF |
2021-04-20 |
insert email in..@turningfactor.co.uk |
2021-04-20 |
insert phone +44 (0) 1223 656554 |
2021-04-20 |
insert phone +44 (0) 1603 881689 |
2021-04-20 |
update primary_contact 18 Colegate
Norwich
Norfolk
NR3 1BQ => Network House
Alkmaar Way
Norwich
Norfolk
NR6 6BF |
2021-02-08 |
update account_ref_day 30 => 31 |
2021-02-08 |
update account_ref_month 4 => 12 |
2021-02-08 |
update accounts_last_madeup_date 2019-04-30 => 2020-12-31 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-09-30 |
2021-01-23 |
delete general_emails in..@turningfactor.co.uk |
2021-01-23 |
delete address 3-5 Wensum Mount Business Park
Low Road
Norwich
NR6 5AQ |
2021-01-23 |
delete email in..@turningfactor.co.uk |
2021-01-23 |
delete phone +44 (0) 1223 656554 |
2021-01-23 |
delete phone +44 (0) 1603 881689 |
2021-01-23 |
insert address 18 Colegate
Norwich
Norfolk
NR3 1BQ |
2021-01-23 |
update primary_contact 3-5 Wensum Mount Business Park
Low Road
Norwich
NR6 5AQ => 18 Colegate
Norwich
Norfolk
NR3 1BQ |
2021-01-15 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-12-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-23 |
update statutory_documents PREVSHO FROM 30/04/2020 TO 31/12/2019 |
2020-09-22 |
delete address Hub 26
Hunsworth Lane
Cleckheaton
BD19 4LN |
2020-09-22 |
delete phone 01274 062436 |
2020-07-12 |
insert about_pages_linkeddomain a1webstats.com |
2020-07-12 |
insert casestudy_pages_linkeddomain a1webstats.com |
2020-07-12 |
insert client_pages_linkeddomain a1webstats.com |
2020-07-12 |
insert contact_pages_linkeddomain a1webstats.com |
2020-07-12 |
insert index_pages_linkeddomain a1webstats.com |
2020-07-12 |
insert service_pages_linkeddomain a1webstats.com |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-08 |
update num_mort_outstanding 1 => 0 |
2020-06-08 |
update num_mort_satisfied 1 => 2 |
2020-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR HOWELLS / 15/05/2020 |
2020-05-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069009230001 |
2020-05-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. JAMES TREVOR HOWELLS / 15/05/2020 |
2020-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
2019-08-07 |
delete source_ip 88.99.206.233 |
2019-08-07 |
insert source_ip 185.216.79.103 |
2019-06-20 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-06-20 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-06-06 |
delete source_ip 104.31.80.3 |
2019-06-06 |
delete source_ip 104.31.81.3 |
2019-06-06 |
insert source_ip 88.99.206.233 |
2019-05-31 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
2019-02-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2016-10-31 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-29 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
2018-03-07 |
update account_ref_day 31 => 30 |
2018-03-07 |
update account_ref_month 10 => 4 |
2018-03-07 |
update accounts_next_due_date 2018-07-31 => 2019-01-31 |
2018-02-03 |
update statutory_documents CURREXT FROM 31/10/2017 TO 30/04/2018 |
2018-01-07 |
delete about_pages_linkeddomain i-l-m.com |
2018-01-07 |
insert industry_tag learning and development |
2017-07-09 |
delete source_ip 176.9.61.125 |
2017-07-09 |
insert source_ip 104.31.80.3 |
2017-07-09 |
insert source_ip 104.31.81.3 |
2017-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
2017-04-04 |
insert about_pages_linkeddomain i-l-m.com |
2017-02-06 |
delete address Suite 3-5, Wensum Mount Business Centre, Low Road, Norwich NR6 5AQ |
2017-02-06 |
insert address Suites 3-5, Wensum Mount Business Centre, Low Road, Norwich NR6 5AQ |
2017-02-06 |
update primary_contact Suite 3-5, Wensum Mount Business Centre, Low Road, Norwich NR6 5AQ => Suites 3-5, Wensum Mount Business Centre, Low Road, Norwich NR6 5AQ |
2017-01-09 |
update num_mort_outstanding 2 => 1 |
2017-01-09 |
update num_mort_satisfied 0 => 1 |
2016-12-21 |
delete address SUITE 9 WENSUM MOUNT BUSINESS CENTRE LOW ROAD NORWICH NORFOLK ENGLAND NR6 5AQ |
2016-12-21 |
insert address 3/4/5 WENSUM MOUNT BUSINESS CENTRE LOW ROAD NORWICH NORFOLK ENGLAND NR6 5AQ |
2016-12-21 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2016-12-21 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2016-12-21 |
update registered_address |
2016-12-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069009230002 |
2016-12-09 |
delete address Suite 9, Wensum Mount Business Centre, Low Road, Norwich NR6 5AQ |
2016-12-09 |
insert address Suite 3-5, Wensum Mount Business Centre, Low Road, Norwich NR6 5AQ |
2016-12-09 |
update primary_contact Suite 9, Wensum Mount Business Centre, Low Road, Norwich NR6 5AQ => Suite 3-5, Wensum Mount Business Centre, Low Road, Norwich NR6 5AQ |
2016-11-28 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2016 FROM
SUITE 9 WENSUM MOUNT BUSINESS CENTRE
LOW ROAD
NORWICH
NORFOLK
NR6 5AQ
ENGLAND |
2016-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR HOWELLS / 24/11/2016 |
2016-06-08 |
update returns_last_madeup_date 2015-05-11 => 2016-05-11 |
2016-06-08 |
update returns_next_due_date 2016-06-08 => 2017-06-08 |
2016-05-20 |
update statutory_documents 11/05/16 FULL LIST |
2016-05-14 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-14 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-03-18 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-02-12 |
delete address WELL GREEN FARM MATTISHALL ROAD EAST TUDDENHAM DEREHAM NORFOLK NR20 3LR |
2016-02-12 |
insert address SUITE 9 WENSUM MOUNT BUSINESS CENTRE LOW ROAD NORWICH NORFOLK ENGLAND NR6 5AQ |
2016-02-12 |
update registered_address |
2016-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2016 FROM
WELL GREEN FARM MATTISHALL ROAD
EAST TUDDENHAM
DEREHAM
NORFOLK
NR20 3LR |
2015-10-28 |
delete address Well Green Farm, Mattishall Road, East Tuddenham, Norwich, Norfolk, NR20 3LR |
2015-10-28 |
insert address Suite 9, Wensum Mount Business Centre, Low Road, Norwich NR6 5AQ |
2015-10-28 |
update primary_contact Well Green Farm, Mattishall Road, East Tuddenham, Norwich, Norfolk, NR20 3LR => Suite 9, Wensum Mount Business Centre, Low Road, Norwich NR6 5AQ |
2015-08-13 |
update num_mort_charges 1 => 2 |
2015-08-13 |
update num_mort_outstanding 1 => 2 |
2015-07-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069009230002 |
2015-07-10 |
update returns_last_madeup_date 2014-05-11 => 2015-05-11 |
2015-07-10 |
update returns_next_due_date 2015-06-08 => 2016-06-08 |
2015-06-29 |
update statutory_documents 11/05/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-08 |
update accounts_next_due_date 2015-08-31 => 2016-07-31 |
2015-04-08 |
update accounts_next_due_date 2015-07-31 => 2015-08-31 |
2015-03-20 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-12-29 |
delete source_ip 95.172.24.18 |
2014-12-29 |
insert source_ip 176.9.61.125 |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-31 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-11 => 2014-05-11 |
2014-06-07 |
update returns_next_due_date 2014-06-08 => 2015-06-08 |
2014-05-22 |
update statutory_documents 11/05/14 FULL LIST |
2014-03-09 |
delete alias Turning Factor Ltd. |
2014-03-09 |
delete fax 0845 2806446 |
2014-03-09 |
delete industry_tag development and training |
2014-03-09 |
delete phone 0800 0236213 |
2014-03-09 |
insert phone 01603 881 689 |
2014-01-03 |
delete address Baskerville House
Centenary Square, Broad Street
Birmingham, B1 2ND |
2014-01-03 |
delete contact_pages_linkeddomain google.co.uk |
2014-01-03 |
delete phone 0121 503 2100 |
2013-12-03 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
2013-11-07 |
update num_mort_charges 0 => 1 |
2013-11-07 |
update num_mort_outstanding 0 => 1 |
2013-10-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069009230001 |
2013-08-01 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date 2011-05-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-01 |
update returns_last_madeup_date 2012-05-11 => 2013-05-11 |
2013-08-01 |
update returns_next_due_date 2013-06-08 => 2014-06-08 |
2013-07-31 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-07-25 |
update statutory_documents 11/05/13 FULL LIST |
2013-07-23 |
update statutory_documents DIRECTOR APPOINTED MR JAMES TREVOR HOWELLS |
2013-06-24 |
update account_ref_month 5 => 10 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2013-07-31 |
2013-03-01 |
insert client Hugh J Boswell |
2013-02-01 |
update website_status OK |
2013-01-31 |
update statutory_documents PREVEXT FROM 31/05/2012 TO 31/10/2012 |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-10-25 |
delete phone +44 (0) 1603 881689 |
2012-10-25 |
delete phone 0845 2806446 |
2012-10-25 |
insert phone 0845 2806446 |
2012-05-18 |
update statutory_documents 11/05/12 FULL LIST |
2012-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ANNE HORTON / 11/05/2012 |
2011-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HOWELLS |
2011-06-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
2011-06-14 |
update statutory_documents 11/05/10 FULL LIST |
2011-06-14 |
update statutory_documents 11/05/11 FULL LIST |
2011-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2011 FROM
DIAMOND HOUSE VULCAN ROAD NORTH
NORWICH
NORFOLK
NR6 6AH
UNITED KINGDOM |
2011-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ANNE HORTON / 27/05/2011 |
2011-05-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-05-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
2010-10-05 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2010-09-14 |
update statutory_documents FIRST GAZETTE |
2010-06-24 |
update statutory_documents COMPANY NAME CHANGED ASPIRARE DEVELOPMENT LIMITED
CERTIFICATE ISSUED ON 24/06/10 |
2010-06-24 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHNSON |
2009-11-14 |
update statutory_documents COMPANY NAME CHANGED TURNING FACTOR LIMITED
CERTIFICATE ISSUED ON 14/11/09 |
2009-11-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-10-12 |
update statutory_documents DIRECTOR APPOINTED DUNCAN EDWARD JOHNSON |
2009-05-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |