Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-02-14 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS ANDREW KINGSTON |
2024-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/24, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-02-21 |
delete source_ip 94.126.40.33 |
2023-02-21 |
insert source_ip 85.233.160.184 |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/23, NO UPDATES |
2022-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HOWARD KINGSTON / 01/04/2018 |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/22, NO UPDATES |
2021-07-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY HOWARD KINGSTON / 27/04/2018 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
2020-06-16 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-05-13 |
update website_status OK => IndexPageFetchError |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
2020-02-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
2018-12-19 |
delete address 150A West Wycombe Road
High Wycombe
Buckinghamshire
HP12 3AE |
2018-12-19 |
delete fax 01494 536603 |
2018-12-19 |
delete phone 01494 536600 |
2018-12-19 |
insert address 76 Abbey Gardens
Douai Abbey Estate
Upper Woolhampton
Reading, Berkshire
RG7 5TZ |
2018-12-19 |
insert phone 0118 3272422 |
2018-12-19 |
update primary_contact 150A West Wycombe Road High Wycombe Buckinghamshire HP12 3AE => 76 Abbey Gardens, Douai Abbey Estate, Upper Woolhampton, Reading, Berkshire, RG7 5TZ |
2018-05-07 |
delete address 150A WEST WYCOMBE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3AE |
2018-05-07 |
insert address 76 ABBEY GARDENS UPPER WOOLHAMPTON READING ENGLAND RG7 5TZ |
2018-05-07 |
update registered_address |
2018-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2018 FROM
150A WEST WYCOMBE ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3AE |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
2018-01-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-01-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-12-11 |
update statutory_documents 11/12/17 STATEMENT OF CAPITAL GBP 96 |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
2017-02-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-15 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-15 |
update statutory_documents SECRETARY APPOINTED MRS CHARLOTTE SOPHIE KINGSTON |
2016-09-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMANDA CLARKE |
2016-03-08 |
update returns_last_madeup_date 2015-02-13 => 2016-02-13 |
2016-03-08 |
update returns_next_due_date 2016-03-12 => 2017-03-13 |
2016-03-02 |
update website_status FlippedRobots => OK |
2016-03-02 |
delete source_ip 94.126.40.38 |
2016-03-02 |
insert source_ip 94.126.40.33 |
2016-02-20 |
update website_status OK => FlippedRobots |
2016-02-15 |
update statutory_documents 13/02/16 FULL LIST |
2015-10-13 |
insert index_pages_linkeddomain bkvibro.com |
2015-03-07 |
update returns_last_madeup_date 2014-02-13 => 2015-02-13 |
2015-03-07 |
update returns_next_due_date 2015-03-13 => 2016-03-12 |
2015-02-13 |
update statutory_documents 13/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-01-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-12-16 |
delete index_pages_linkeddomain bkvibro.com |
2014-12-16 |
delete index_pages_linkeddomain buzzonline.biz |
2014-12-16 |
delete index_pages_linkeddomain damalini.com |
2014-12-16 |
delete source_ip 209.235.144.9 |
2014-12-16 |
insert index_pages_linkeddomain cybersushi.co.uk |
2014-12-16 |
insert source_ip 94.126.40.38 |
2014-12-16 |
update robots_txt_status www.cepstra.co.uk: 404 => 200 |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-08-12 => 2014-02-13 |
2014-03-07 |
update returns_next_due_date 2014-09-09 => 2015-03-13 |
2014-02-13 |
update statutory_documents 13/02/14 FULL LIST |
2013-11-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA CLARK / 30/09/2013 |
2013-11-11 |
update statutory_documents SECRETARY APPOINTED MRS AMANDA CLARK |
2013-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS KINGSTON |
2013-10-28 |
update website_status Disallowed => OK |
2013-09-06 |
update returns_last_madeup_date 2012-08-12 => 2013-08-12 |
2013-09-06 |
update returns_next_due_date 2013-09-09 => 2014-09-09 |
2013-08-21 |
update statutory_documents 12/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 71122 - Engineering related scientific and technical consulting activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-12 => 2012-08-12 |
2013-06-22 |
update returns_next_due_date 2012-09-09 => 2013-09-09 |
2013-04-28 |
update website_status OK => Disallowed |
2013-02-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-09-13 |
update statutory_documents 12/08/12 FULL LIST |
2012-05-04 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-09-01 |
update statutory_documents 12/08/11 FULL LIST |
2011-03-03 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-08-12 |
update statutory_documents 12/08/10 FULL LIST |
2010-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY KINGSTON / 12/08/2010 |
2010-04-03 |
update statutory_documents SECRETARY APPOINTED MR THOMAS ANDREW KINGSTON |
2010-04-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAMELA KINGSTON |
2010-02-17 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-09-14 |
update statutory_documents RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS |
2009-03-09 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-09-09 |
update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS |
2008-04-09 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-09-10 |
update statutory_documents RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS |
2007-04-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-09-07 |
update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS |
2006-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-08-23 |
update statutory_documents RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS |
2005-03-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-09-15 |
update statutory_documents RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS |
2004-05-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-24 |
update statutory_documents SECRETARY RESIGNED |
2004-03-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-14 |
update statutory_documents NO REST DIVIDENDS B SHA 19/09/03 |
2003-09-17 |
update statutory_documents RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS |
2003-09-01 |
update statutory_documents £ IC 100/96
30/04/03
£ SR 400@.01=4 |
2003-07-22 |
update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
2003-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/03 FROM:
NORTHBRIDGE WORKS
NORTHBRIDGE ROAD
BERKHAMSTED
HERTFORDSHIRE HP4 1EF |
2003-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/03 FROM:
CEPSTRA HOUSE
150A WEST WYCOMBE ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE HP12 3AE |
2002-09-05 |
update statutory_documents RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS |
2002-03-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-08-31 |
update statutory_documents RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS |
2001-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/01 FROM:
FAIRFIELD HOUSE
7 FAIRFIELD AVENUE
STAINES
MIDDLESEX TW18 4AQ |
2000-11-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-10-12 |
update statutory_documents RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS |
2000-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-08-25 |
update statutory_documents RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS |
1999-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-08-27 |
update statutory_documents RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS |
1998-06-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98 |
1998-02-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 10/12/97 |
1997-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/97 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1997-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-29 |
update statutory_documents SECRETARY RESIGNED |
1997-08-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |