Date | Description |
2024-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/24, WITH UPDATES |
2024-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/24, WITH UPDATES |
2024-10-14 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-08-24 |
delete managingdirector Andrew Dye |
2024-08-24 |
insert managingdirector Andy Rann |
2024-08-24 |
insert managingdirector Chris Jose |
2024-08-24 |
delete person Andrew Dye |
2024-08-24 |
insert person Chris Jose |
2024-08-24 |
update person_title Andy Rann: Foreman => Managing Director |
2024-07-04 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW RANN |
2024-07-04 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PHILIP JOSE |
2024-07-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKCR LIMITED |
2024-07-01 |
update statutory_documents CESSATION OF ANDREW BENJAMIN DYE AS A PSC |
2024-07-01 |
update statutory_documents CESSATION OF LESLEY JEAN DYE AS A PSC |
2024-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DYE |
2024-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY DYE |
2024-04-07 |
delete address 3A RINK ROAD INDUSTRIAL ESTATE RYDE ISLE OF WIGHT PO33 2LT |
2024-04-07 |
insert address UNIT 20 BARRY WAY NEWPORT ISLE OF WIGHT ENGLAND PO30 5GY |
2024-04-07 |
update registered_address |
2024-04-01 |
delete source_ip 198.244.230.127 |
2024-04-01 |
insert source_ip 192.250.239.87 |
2023-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2023 FROM
3A RINK ROAD INDUSTRIAL ESTATE
RYDE
ISLE OF WIGHT
PO33 2LT |
2023-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/23, NO UPDATES |
2023-09-05 |
delete address 3A Rink Road Industrial Estate
Ryde
Isle of Wight
PO33 2LT
UK |
2023-09-05 |
delete person Elle Troke |
2023-09-05 |
insert address Unit 20
Barry Way
Newport
Isle of Wight
PO30 5GY
UK |
2023-09-05 |
insert address Unit 20, Barry Way, Newport, Isle of Wight, PO30 5GY |
2023-09-05 |
insert person Elle Lolley |
2023-09-05 |
update primary_contact 3A Rink Road Industrial Estate
Ryde
Isle of Wight
PO33 2LT
UK => Unit 20, Barry Way, Newport, Isle of Wight, PO30 5GY |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-11 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-07 |
update num_mort_charges 1 => 2 |
2023-06-07 |
update num_mort_outstanding 1 => 2 |
2023-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036747200002 |
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 |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES |
2022-10-06 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-05 |
delete source_ip 139.59.185.10 |
2022-06-05 |
insert source_ip 198.244.230.127 |
2022-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-27 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-18 |
delete source_ip 157.245.42.49 |
2021-07-18 |
insert source_ip 139.59.185.10 |
2021-04-17 |
delete source_ip 35.246.67.94 |
2021-04-17 |
insert source_ip 157.245.42.49 |
2021-03-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE BROWNRIGG |
2021-03-02 |
update statutory_documents 04/12/20 STATEMENT OF CAPITAL GBP 1100 |
2021-02-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-01-22 |
update description |
2020-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-29 |
update robots_txt_status www.adprecision.co.uk: 404 => 200 |
2020-09-25 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
2019-10-07 |
delete company_previous_name TREBLE "D" DESIGN ENGINEERING LIMITED |
2019-08-21 |
delete source_ip 87.239.18.104 |
2019-08-21 |
insert source_ip 35.246.67.94 |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES |
2017-10-16 |
update statutory_documents DIRECTOR APPOINTED MRS LESLEY JEAN DYE |
2017-10-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY DYE |
2017-10-16 |
update statutory_documents CESSATION OF ANGELO JOHN DENT AS A PSC |
2017-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELO DENT |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-16 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2016-12-19 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
2016-11-03 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2015-12-07 |
update returns_last_madeup_date 2014-11-26 => 2015-11-26 |
2015-12-07 |
update returns_next_due_date 2015-12-24 => 2016-12-24 |
2015-11-27 |
update statutory_documents 26/11/15 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-11 |
delete contact_pages_linkeddomain aclandinternet.com |
2015-07-11 |
delete index_pages_linkeddomain aclandinternet.com |
2015-07-11 |
delete terms_pages_linkeddomain aclandinternet.com |
2015-07-11 |
insert contact_pages_linkeddomain zuriar.com |
2015-07-11 |
insert index_pages_linkeddomain zuriar.com |
2015-07-11 |
insert terms_pages_linkeddomain zuriar.com |
2015-01-07 |
update returns_last_madeup_date 2013-11-26 => 2014-11-26 |
2015-01-07 |
update returns_next_due_date 2014-12-24 => 2015-12-24 |
2014-12-05 |
update statutory_documents 26/11/14 FULL LIST |
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 |
2014-10-06 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-26 => 2013-11-26 |
2013-12-07 |
update returns_next_due_date 2013-12-24 => 2014-12-24 |
2013-11-28 |
update statutory_documents 26/11/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-26 => 2012-11-26 |
2013-06-24 |
update returns_next_due_date 2012-12-24 => 2013-12-24 |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-06 |
update statutory_documents 26/11/12 FULL LIST |
2011-12-15 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-07 |
update statutory_documents 26/11/11 FULL LIST |
2010-12-22 |
update statutory_documents 26/11/10 FULL LIST |
2010-10-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-11-26 |
update statutory_documents 26/11/09 FULL LIST |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELO JOHN DENT / 26/11/2009 |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BENJAMIN DYE / 26/11/2009 |
2009-10-12 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-01-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-04 |
update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-27 |
update statutory_documents RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS |
2007-03-16 |
update statutory_documents RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
2006-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-21 |
update statutory_documents RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
2005-09-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-16 |
update statutory_documents RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS |
2003-12-22 |
update statutory_documents RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS |
2003-09-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2002-12-13 |
update statutory_documents RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS |
2002-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2001-12-19 |
update statutory_documents RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS |
2001-07-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-07-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2000-11-27 |
update statutory_documents RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS |
2000-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-08-10 |
update statutory_documents ADOPT ARTICLES 04/08/00 |
1999-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/99 FROM:
AFTON COTTAGE
AFTON ROAD
FRESHWATER
ISLE OF WIGHT PO40 9TP |
1999-12-02 |
update statutory_documents RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS |
1999-11-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-22 |
update statutory_documents COMPANY NAME CHANGED
TREBLE "D" DESIGN ENGINEERING LI
MITED
CERTIFICATE ISSUED ON 23/09/99 |
1999-09-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-21 |
update statutory_documents SECRETARY RESIGNED |
1999-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/99 FROM:
HILL FARM HILL LANE
FRESHWATER
ISLE OF WIGHT PO40 9TQ |
1999-04-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00 |
1999-03-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-01-29 |
update statutory_documents SECRETARY RESIGNED |
1998-11-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |