Date | Description |
2025-05-09 |
delete source_ip 63.35.51.142 |
2025-05-09 |
delete source_ip 34.249.200.254 |
2025-05-09 |
delete source_ip 52.17.119.105 |
2025-05-09 |
insert source_ip 18.202.8.75 |
2025-05-09 |
insert source_ip 3.248.56.152 |
2025-05-09 |
insert source_ip 54.155.19.65 |
2024-12-27 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2024-11-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062602850001 |
2024-11-05 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN KENDRICK |
2024-11-05 |
update statutory_documents DIRECTOR APPOINTED MR GREGOR BRUCE DOBBIE |
2024-11-05 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHN WILLIAMS |
2024-11-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PS UK HOLDINGS LIMITED / 30/10/2024 |
2024-11-05 |
update statutory_documents CESSATION OF BEN LORD AS A PSC |
2024-11-05 |
update statutory_documents CESSATION OF MICHELLE LORD AS A PSC |
2024-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEN LORD |
2024-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE LORD |
2024-08-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PS UK HOLDINGS LIMITED |
2024-07-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN LORD / 19/07/2024 |
2024-07-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHELLE LORD / 19/07/2024 |
2024-07-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHELLE LORD / 19/07/2024 |
2024-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/24, WITH UPDATES |
2024-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN LORD |
2024-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE LORD |
2024-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/24, WITH UPDATES |
2024-07-01 |
update statutory_documents CESSATION OF BEN LORD AS A PSC |
2024-07-01 |
update statutory_documents CESSATION OF MICHELLE LORD AS A PSC |
2024-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/24, NO UPDATES |
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 |
2023-12-22 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-06-23 |
delete source_ip 46.17.94.202 |
2023-06-23 |
insert source_ip 63.35.51.142 |
2023-06-23 |
insert source_ip 34.249.200.254 |
2023-06-23 |
insert source_ip 52.17.119.105 |
2023-06-23 |
update website_status InternalTimeout => OK |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES |
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 |
2022-12-23 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES |
2022-03-17 |
update website_status OK => InternalTimeout |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-31 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-30 |
update website_status FlippedRobots => OK |
2021-03-30 |
delete address Dean Clough
Halifax, HX3 5AX |
2021-03-30 |
delete source_ip 217.160.0.141 |
2021-03-30 |
insert address 2 Windsor House
Caldene Business Park
Hebden Bridge
HX7 5QJ |
2021-03-30 |
insert source_ip 46.17.94.202 |
2021-03-30 |
update primary_contact Dean Clough
Halifax
HX3 5AX => 2 Windsor House
Caldene Business Park
Hebden Bridge
HX7 5QJ |
2021-02-19 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2021-02-12 |
update website_status OK => FlippedRobots |
2020-10-30 |
delete address E345 E MILL DEAN CLOUGH HALIFAX ENGLAND HX3 5AX |
2020-10-30 |
insert address WINDSOR 2 BURNLEY ROAD MYTHOLMROYD HEBDEN BRIDGE ENGLAND HX7 5QJ |
2020-10-30 |
update registered_address |
2020-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2020 FROM
E345 E MILL
DEAN CLOUGH
HALIFAX
HX3 5AX
ENGLAND |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
2020-03-11 |
insert registration_number 6260285 |
2020-03-11 |
insert vat 925735800 |
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 |
2019-12-18 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-09-10 |
delete general_emails in..@pod-space.co.uk |
2019-09-10 |
delete address D Mill, Dean Clough, Halifax, HX3 5AX |
2019-09-10 |
delete email in..@pod-space.co.uk |
2019-09-10 |
insert index_pages_linkeddomain instagram.com |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-28 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-11-07 |
delete address D137 D MILL DEAN CLOUGH MILLS HALIFAX W YORKSHIRE HX3 5AX |
2017-11-07 |
insert address E345 E MILL DEAN CLOUGH HALIFAX ENGLAND HX3 5AX |
2017-11-07 |
update registered_address |
2017-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2017 FROM
D137 D MILL
DEAN CLOUGH MILLS
HALIFAX
W YORKSHIRE
HX3 5AX |
2017-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LORD / 24/10/2017 |
2017-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
2017-06-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN LORD |
2017-06-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE LORD |
2017-06-08 |
delete address BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON WA1 1RG |
2017-06-08 |
insert address D137 D MILL DEAN CLOUGH MILLS HALIFAX W YORKSHIRE HX3 5AX |
2017-06-08 |
update registered_address |
2017-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2017 FROM
BRUNEL HOUSE, 340 FIRECREST
COURT, CENTRE PARK
WARRINGTON
WA1 1RG |
2017-05-30 |
update statutory_documents DIRECTOR APPOINTED MICHELLE LORD |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-13 |
insert general_emails en..@pod-space.co.uk |
2016-11-13 |
insert email en..@pod-space.co.uk |
2016-08-30 |
delete source_ip 82.165.217.236 |
2016-08-30 |
insert source_ip 217.160.0.141 |
2016-06-08 |
update returns_last_madeup_date 2015-05-25 => 2016-05-25 |
2016-06-08 |
update returns_next_due_date 2016-06-22 => 2017-06-22 |
2016-05-26 |
update statutory_documents 25/05/16 FULL LIST |
2016-01-18 |
insert phone 01422 369478 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-24 |
update website_status FlippedRobots => OK |
2015-07-01 |
update website_status OK => FlippedRobots |
2015-06-08 |
update returns_last_madeup_date 2014-05-25 => 2015-05-25 |
2015-06-08 |
update returns_next_due_date 2015-06-22 => 2016-06-22 |
2015-06-02 |
update website_status EmptyPage => OK |
2015-05-26 |
update statutory_documents 25/05/15 FULL LIST |
2015-04-30 |
update website_status OK => EmptyPage |
2015-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN LORD / 26/01/2015 |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-20 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-25 => 2014-05-25 |
2014-06-07 |
update returns_next_due_date 2014-06-22 => 2015-06-22 |
2014-06-06 |
insert registration_number 06260285 |
2014-05-27 |
update statutory_documents 25/05/14 FULL LIST |
2014-01-15 |
delete address 07 Northumberland Street
Huddersfield
HD1 1RL
United Kingdom |
2014-01-15 |
insert address D Mill
Dean Clough
Halifax
HX3 5AX |
2014-01-15 |
update primary_contact 07 Northumberland Street
Huddersfield
HD1 1RL
United Kingdom => D Mill
Dean Clough
Halifax
HX3 5AX |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-27 |
update website_status FlippedRobots => OK |
2013-08-25 |
update website_status OK => FlippedRobots |
2013-06-26 |
update returns_last_madeup_date 2012-05-25 => 2013-05-25 |
2013-06-26 |
update returns_next_due_date 2013-06-22 => 2014-06-22 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-29 |
update statutory_documents 25/05/13 FULL LIST |
2013-05-12 |
insert publicrelations_emails me..@pod-space.co.uk |
2013-05-12 |
insert address 07 Northumberland Street
Huddersfield
HD1 1RL
England |
2013-05-12 |
insert email me..@pod-space.co.uk |
2013-05-12 |
update primary_contact null => 07 Northumberland Street
Huddersfield
HD1 1RL
England |
2012-11-13 |
delete email in..@pod-space.co.uk |
2012-11-13 |
delete phone +44 (0) 845 519 0406 |
2012-11-13 |
insert phone 0845 519 0406 |
2012-08-01 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-30 |
update statutory_documents 25/05/12 FULL LIST |
2012-03-01 |
update statutory_documents 07/02/12 STATEMENT OF CAPITAL GBP 2 |
2012-02-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-12-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-25 |
update statutory_documents 25/05/11 FULL LIST |
2010-12-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-25 |
update statutory_documents 25/05/10 FULL LIST |
2009-12-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-27 |
update statutory_documents RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-21 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
2008-07-08 |
update statutory_documents COMPANY NAME CHANGED BEN LORD CONTRACTING LIMITED
CERTIFICATE ISSUED ON 09/07/08 |
2008-05-27 |
update statutory_documents RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
2007-06-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
2007-05-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |