Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2022-03-07 |
delete source_ip 78.137.122.34 |
2022-03-07 |
insert source_ip 185.91.217.195 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES |
2020-11-19 |
update statutory_documents SECRETARY APPOINTED MR PAUL SHERRATT |
2020-11-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA THRELFALL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-10-19 |
delete client_pages_linkeddomain cple-learning.co.uk |
2019-10-19 |
delete contact_pages_linkeddomain cple-learning.co.uk |
2019-10-19 |
delete index_pages_linkeddomain cple-learning.co.uk |
2019-10-19 |
delete management_pages_linkeddomain cple-learning.co.uk |
2019-10-19 |
delete terms_pages_linkeddomain cple-learning.co.uk |
2019-10-19 |
insert client_pages_linkeddomain boltspark.com |
2019-10-19 |
insert contact_pages_linkeddomain boltspark.com |
2019-10-19 |
insert index_pages_linkeddomain boltspark.com |
2019-10-19 |
insert management_pages_linkeddomain boltspark.com |
2019-10-19 |
insert terms_pages_linkeddomain boltspark.com |
2019-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-05-29 |
insert address 54 Fairfield Drive Clitheroe BB7 2PE |
2018-05-29 |
insert alias Licensing Matters Limited |
2018-05-29 |
insert index_pages_linkeddomain t.co |
2018-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH SHERRATT / 08/12/2017 |
2017-08-19 |
insert general_emails in..@licensingmatters.net |
2017-08-19 |
delete source_ip 217.160.223.74 |
2017-08-19 |
insert address 54 Fairfield Drive, Clitheroe, Lancashire. BB7 2PE |
2017-08-19 |
insert email in..@licensingmatters.net |
2017-08-19 |
insert index_pages_linkeddomain cfhdesign.co.uk |
2017-08-19 |
insert index_pages_linkeddomain cple-learning.co.uk |
2017-08-19 |
insert source_ip 78.137.122.34 |
2017-08-19 |
update robots_txt_status www.licensingmatters.net: 404 => 200 |
2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-20 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-01-07 |
delete address TIME TECHNOLOGY PARK, BLACKBURN ROAD SIMONSTONE BURNLEY LANCASHIRE BB12 7TW |
2017-01-07 |
insert address 54 FAIRFIELD DRIVE CLITHEROE ENGLAND BB7 2PE |
2017-01-07 |
update registered_address |
2016-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2016 FROM
TIME TECHNOLOGY PARK, BLACKBURN ROAD
SIMONSTONE
BURNLEY
LANCASHIRE
BB12 7TW |
2016-06-08 |
update returns_last_madeup_date 2015-05-19 => 2016-05-19 |
2016-06-08 |
update returns_next_due_date 2016-06-16 => 2017-06-16 |
2016-05-19 |
update statutory_documents 19/05/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-04 |
delete source_ip 82.165.58.182 |
2016-05-04 |
insert source_ip 217.160.223.74 |
2016-03-23 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-05-19 => 2015-05-19 |
2015-06-08 |
update returns_next_due_date 2015-06-16 => 2016-06-16 |
2015-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH SHERRATT / 01/06/2015 |
2015-06-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDA HELEN THRELFALL / 01/06/2015 |
2015-05-22 |
update statutory_documents 19/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-25 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address TIME TECHNOLOGY PARK, BLACKBURN ROAD SIMONSTONE BURNLEY LANCASHIRE UNITED KINGDOM BB12 7TW |
2014-06-07 |
insert address TIME TECHNOLOGY PARK, BLACKBURN ROAD SIMONSTONE BURNLEY LANCASHIRE BB12 7TW |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-19 => 2014-05-19 |
2014-06-07 |
update returns_next_due_date 2014-06-16 => 2015-06-16 |
2014-05-21 |
update statutory_documents 19/05/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-01-19 |
update website_status OK => FlippedRobots |
2013-06-26 |
update returns_last_madeup_date 2012-05-19 => 2013-05-19 |
2013-06-26 |
update returns_next_due_date 2013-06-16 => 2014-06-16 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-21 |
update returns_last_madeup_date 2011-05-19 => 2012-05-19 |
2013-06-21 |
update returns_next_due_date 2012-06-16 => 2013-06-16 |
2013-05-23 |
update statutory_documents 19/05/13 FULL LIST |
2013-03-27 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-18 |
delete email gr..@licensingmatters.net |
2012-06-01 |
update statutory_documents 19/05/12 FULL LIST |
2012-05-30 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-05-24 |
update statutory_documents 19/05/11 FULL LIST |
2011-02-03 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2010 FROM
TIME TECHNOLOGY PARK BLACKBURN ROAD
SIMONSTONE
BURNLEY
LANCASHIRE
BB12 7TW |
2010-06-08 |
update statutory_documents 19/05/10 FULL LIST |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH SHERRATT / 19/05/2010 |
2010-03-16 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-05-20 |
update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
2009-02-19 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-10-10 |
update statutory_documents RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
2008-10-06 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2008 FROM
SUITES 5 & 6,THE PRINTWORKS
HEY ROAD
BARROW, CLITHEROE
LANCASHIRE
BB7 9WB |
2007-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/07 FROM:
SUITES 5 & 6,THE PRINTWORKS
HEY ROAD
BARROW, CLITHEROE
LANCASHIRE BB7 9WB |
2007-07-09 |
update statutory_documents RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
2007-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-01-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/06/06 |
2006-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-22 |
update statutory_documents SECRETARY RESIGNED |
2006-05-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |