Date | Description |
2025-04-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057472490001 |
2025-04-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIGNAL DESIGN GROUP LTD |
2025-04-02 |
update statutory_documents CESSATION OF DAVID WHEELWRIGHT AS A PSC |
2025-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WHEELWRIGHT |
2025-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2025 FROM
15 WOLFENDEN WAY
WAKEFIELD
WEST YORKSHIRE
WF1 3FA
ENGLAND |
2025-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/25, NO UPDATES |
2024-09-19 |
delete source_ip 89.238.188.42 |
2024-09-19 |
insert source_ip 76.76.21.123 |
2024-09-19 |
insert source_ip 76.76.21.164 |
2024-09-19 |
update robots_txt_status www.launchdesign.co.uk: 200 => 404 |
2024-09-17 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/24, NO UPDATES |
2023-12-13 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-06-19 |
delete address 15 Wolfenden Way, Wakefield,
West Yorkshire, WF1 3FA, UK |
2023-06-19 |
insert address 4 Washington Chambers, Stanwell Road, Penarth, UK, CF64 2AF |
2023-06-19 |
insert phone +44 (0)2920 709 978 |
2023-06-19 |
update primary_contact 15 Wolfenden Way, Wakefield,
West Yorkshire, WF1 3FA, UK => 4 Washington Chambers, Stanwell Road, Penarth, UK, CF64 2AF |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES |
2023-02-06 |
update statutory_documents DIRECTOR APPOINTED MRS REBECCA CLAIRE GULLIFORD |
2023-02-06 |
update statutory_documents SECRETARY APPOINTED MRS REBECCA CLAIRE GULLIFORD |
2023-02-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES WHEELWRIGHT |
2022-12-03 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-26 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-31 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-12 |
update statutory_documents ADOPT ARTICLES 01/12/2019 |
2019-12-06 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-24 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
2017-11-30 |
update statutory_documents DIRECTOR APPOINTED MR JAMES GULLIFORD |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2018-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-01-31 |
2017-08-31 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
2016-12-20 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-17 |
update statutory_documents 31/03/16 UNAUDITED ABRIDGED |
2016-08-31 |
delete address 15 Oxford Road
Wakefield
West Yorkshire
WF1 3LB
United Kingdom |
2016-08-31 |
delete fax +44 (0)1924 219 070 |
2016-08-31 |
delete phone +44 (0)1924 219 070 |
2016-08-31 |
insert address 15 Wolfenden Way
Wakefield
West Yorkshire
WF1 3FA
United Kingdom |
2016-08-31 |
insert fax +44 (0)1924 290174 |
2016-08-31 |
insert phone +44 (0)1924 290174 |
2016-08-31 |
update primary_contact 15 Oxford Road
Wakefield
West Yorkshire
WF1 3LB
United Kingdom => 15 Wolfenden Way
Wakefield
West Yorkshire
WF1 3FA
United Kingdom |
2016-07-07 |
delete address 15 OXFORD ROAD WAKEFIELD WEST YORKSHIRE WF1 3LB |
2016-07-07 |
insert address 15 WOLFENDEN WAY WAKEFIELD WEST YORKSHIRE ENGLAND WF1 3FA |
2016-07-07 |
update registered_address |
2016-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2016 FROM
15 OXFORD ROAD
WAKEFIELD
WEST YORKSHIRE
WF1 3LB |
2016-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHEELWRIGHT / 24/06/2016 |
2016-06-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES DAVID WHEELWRIGHT / 24/06/2016 |
2016-05-13 |
update returns_last_madeup_date 2015-03-17 => 2016-03-17 |
2016-05-13 |
update returns_next_due_date 2016-04-14 => 2017-04-14 |
2016-04-15 |
update statutory_documents ADOPT ARTICLES 04/04/2016 |
2016-03-21 |
update statutory_documents 17/03/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-17 => 2015-03-17 |
2015-04-07 |
update returns_next_due_date 2015-04-14 => 2016-04-14 |
2015-03-19 |
update statutory_documents 17/03/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-03-17 => 2014-03-17 |
2014-04-07 |
update returns_next_due_date 2014-04-14 => 2015-04-14 |
2014-03-20 |
update statutory_documents 17/03/14 FULL LIST |
2014-03-10 |
delete source_ip 78.143.240.112 |
2014-03-10 |
insert index_pages_linkeddomain google.com |
2014-03-10 |
insert source_ip 89.238.188.42 |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-25 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
delete source_ip 91.208.114.13 |
2013-06-26 |
insert index_pages_linkeddomain twitter.com |
2013-06-26 |
insert source_ip 78.143.240.112 |
2013-06-25 |
update returns_last_madeup_date 2012-03-17 => 2013-03-17 |
2013-06-25 |
update returns_next_due_date 2013-04-14 => 2014-04-14 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-16 |
update website_status DNSError => OK |
2013-06-16 |
insert address Glaceau Fruit Water
Coca Cola
1800 Tequila |
2013-05-21 |
update website_status OK => DNSError |
2013-04-09 |
delete client See More Clients |
2013-03-18 |
update statutory_documents 17/03/13 FULL LIST |
2012-06-22 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-19 |
update statutory_documents 17/03/12 FULL LIST |
2011-12-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-05 |
update statutory_documents 17/03/11 FULL LIST |
2010-08-13 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-01 |
update statutory_documents 17/03/10 FULL LIST |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHEELWRIGHT / 01/04/2010 |
2009-11-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-17 |
update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
2008-12-17 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-11 |
update statutory_documents RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
2007-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-30 |
update statutory_documents RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
2006-03-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |