Date | Description |
2024-04-07 |
delete address 14 BRYNYMOR ROAD SWANSEA SA1 4JQ |
2024-04-07 |
insert address FIRST FLOOR, MENZIES DISTRIBUTION MILL STREAM WAY LLANSAMLET SWANSEA UNITED KINGDOM SA7 0AG |
2024-04-07 |
update registered_address |
2024-03-24 |
delete address 14 Brynymor Road
Swansea
SA1 4JQ |
2024-03-24 |
insert address First Floor, Menzies Distribution
Mill Stream Way
Central Business Park
Llansamlet
Swansea
SA7 0AG |
2024-03-24 |
insert address First Floor, Menzies Distribution, Mill Stream Way, Swansea Vale, SA7 0AG |
2024-03-24 |
insert contact_pages_linkeddomain google.com |
2024-03-24 |
update primary_contact 14 Brynymor Road
Swansea
SA1 4JQ => First Floor, Menzies Distribution
Mill Stream Way
Central Business Park
Llansamlet
Swansea
SA7 0AG |
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 |
2023-09-05 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-14 |
delete source_ip 94.136.40.82 |
2022-12-14 |
insert source_ip 206.189.17.130 |
2022-10-25 |
delete source_ip 206.189.17.130 |
2022-10-25 |
insert source_ip 94.136.40.82 |
2022-09-12 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES |
2022-05-20 |
insert management_pages_linkeddomain calendly.com |
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 |
2021-09-08 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-06 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
2020-05-11 |
update website_status InternalTimeout => OK |
2020-05-11 |
delete general_emails in..@digipress.co.uk |
2020-05-11 |
insert general_emails en..@digipress.co.uk |
2020-05-11 |
delete email in..@digipress.co.uk |
2020-05-11 |
delete index_pages_linkeddomain allaboutcookies.org |
2020-05-11 |
delete index_pages_linkeddomain google.co.uk |
2020-05-11 |
delete source_ip 79.170.44.88 |
2020-05-11 |
insert email en..@digipress.co.uk |
2020-05-11 |
insert index_pages_linkeddomain itcs.co.uk |
2020-05-11 |
insert source_ip 206.189.17.130 |
2020-05-11 |
update founded_year null => 1953 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-10 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-11 |
update website_status OK => InternalTimeout |
2019-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HARPER |
2019-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
2019-06-04 |
update statutory_documents DIRECTOR APPOINTED MR STUART DAVIES |
2019-06-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DAVIES |
2019-06-04 |
update statutory_documents CESSATION OF RICHARD HARPER AS A PSC |
2018-11-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL HARPER |
2018-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-30 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-20 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-10-09 => 2015-10-09 |
2015-12-07 |
update returns_next_due_date 2015-11-06 => 2016-11-06 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-04 |
update statutory_documents 09/10/15 FULL LIST |
2015-10-05 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-03-24 |
update statutory_documents SUB-DIVISION
13/02/15 |
2015-03-09 |
update statutory_documents SUB-DIVIDED 13/02/2015 |
2014-11-07 |
update returns_last_madeup_date 2013-10-09 => 2014-10-09 |
2014-11-07 |
update returns_next_due_date 2014-11-06 => 2015-11-06 |
2014-10-14 |
update statutory_documents 09/10/14 FULL LIST |
2014-08-11 |
insert index_pages_linkeddomain facebook.com |
2014-08-11 |
insert index_pages_linkeddomain twitter.com |
2014-05-08 |
update website_status DNSError => OK |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-09 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-09 => 2013-10-09 |
2013-12-07 |
update returns_next_due_date 2013-11-06 => 2014-11-06 |
2013-11-20 |
update statutory_documents 09/10/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-09 => 2012-10-09 |
2013-06-23 |
update returns_next_due_date 2012-11-06 => 2013-11-06 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-05 |
update website_status OK => DNSError |
2013-05-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-10-09 |
update statutory_documents 09/10/12 FULL LIST |
2012-09-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-17 |
update statutory_documents 09/10/11 FULL LIST |
2011-08-03 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-18 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
2ND FLOOR, 64/65
THE KINGSWAY
SWANSEA
SA1 5HW
WALES |
2010-10-18 |
update statutory_documents SECRETARY APPOINTED MR DANIEL HARPER |
2010-10-18 |
update statutory_documents 09/10/10 FULL LIST |
2010-10-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLARE GRIFFITHS |
2010-09-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARPER / 14/07/2010 |
2009-10-15 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-15 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2009-10-15 |
update statutory_documents 09/10/09 FULL LIST |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARPER / 01/10/2009 |
2009-09-17 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-17 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-10-10 |
update statutory_documents RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
2007-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-24 |
update statutory_documents RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
2006-12-12 |
update statutory_documents RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
2006-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-21 |
update statutory_documents RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
2005-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-11-03 |
update statutory_documents RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
2004-07-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-14 |
update statutory_documents SECRETARY RESIGNED |
2004-01-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
2003-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/03 FROM:
16 CHURCHILL WAY, CARDIFF, CF10 2DX |
2003-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-30 |
update statutory_documents SECRETARY RESIGNED |
2003-10-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |