Date | Description |
2025-04-03 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2025-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2025 FROM
UNIT 2, BARTON PARK INDUSTRIAL ESTATE CHICKENHALL LANE
EASTLEIGH
SO50 6RR
ENGLAND |
2025-03-27 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2025-03-27 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2025-01-23 |
update statutory_documents 23/10/22 STATEMENT OF CAPITAL GBP 103 |
2024-12-31 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
2024-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/24, NO UPDATES |
2023-12-27 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES |
2023-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES |
2023-10-07 |
update accounts_next_due_date 2023-12-30 => 2023-12-31 |
2023-09-29 |
delete fax 023 8062 9151 |
2023-09-29 |
delete person Matt Townley-Taylor |
2023-09-29 |
delete person Mick Pullinger |
2023-09-29 |
delete phone 0208 058 7069 |
2023-09-29 |
delete phone 07747773181 |
2023-09-29 |
insert about_pages_linkeddomain synycsoft.com |
2023-09-29 |
insert contact_pages_linkeddomain synycsoft.com |
2023-09-29 |
insert index_pages_linkeddomain synycsoft.com |
2023-09-29 |
insert management_pages_linkeddomain synycsoft.com |
2023-09-29 |
insert portfolio_pages_linkeddomain synycsoft.com |
2023-09-29 |
insert projects_pages_linkeddomain synycsoft.com |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-06-18 |
insert coo Jamie Busby |
2023-06-18 |
insert person Jamie Busby |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-09-30 |
2023-04-07 |
update num_mort_charges 5 => 6 |
2023-04-07 |
update num_mort_outstanding 2 => 3 |
2023-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES |
2023-01-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038932050006 |
2022-12-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-30 |
2022-07-07 |
update num_mort_outstanding 3 => 2 |
2022-07-07 |
update num_mort_satisfied 2 => 3 |
2022-06-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038932050003 |
2022-04-07 |
update num_mort_charges 4 => 5 |
2022-04-07 |
update num_mort_outstanding 2 => 3 |
2022-03-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038932050005 |
2022-03-07 |
update num_mort_charges 3 => 4 |
2022-03-07 |
update num_mort_outstanding 1 => 2 |
2022-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES |
2022-02-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038932050004 |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-31 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-22 |
insert phone 07747773181 |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-10-31 => 2021-09-30 |
2021-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2020-10-31 |
2021-01-27 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
2019-11-28 |
delete alias Earnshaw Enginnering |
2019-08-29 |
delete cfo Lisa Bell |
2019-08-29 |
delete managingdirector Dave Bell |
2019-08-29 |
insert managingdirector Darren Graham |
2019-08-29 |
insert otherexecutives Tyler Marsh |
2019-08-29 |
delete person Colin Foster |
2019-08-29 |
delete person Dave Bell |
2019-08-29 |
delete person Lisa Bell |
2019-08-29 |
delete source_ip 66.147.242.93 |
2019-08-29 |
insert person Darren Graham |
2019-08-29 |
insert person Matt Townley-Taylor |
2019-08-29 |
insert person Mick Pullinger |
2019-08-29 |
insert person Tyler Marsh |
2019-08-29 |
insert source_ip 162.241.230.119 |
2019-06-20 |
delete address 3 SHAFTESBURY CLOSE WEST MOORS FERNDOWN DORSET BH22 0DZ |
2019-06-20 |
insert address UNIT 2, BARTON PARK INDUSTRIAL ESTATE CHICKENHALL LANE EASTLEIGH ENGLAND SO50 6RR |
2019-06-20 |
update num_mort_charges 2 => 3 |
2019-06-20 |
update num_mort_outstanding 0 => 1 |
2019-06-20 |
update registered_address |
2019-05-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038932050003 |
2019-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2019 FROM
3 SHAFTESBURY CLOSE
WEST MOORS
FERNDOWN
DORSET
BH22 0DZ |
2019-05-28 |
update statutory_documents DIRECTOR APPOINTED MR DARREN GRAHAM |
2019-05-28 |
update statutory_documents DIRECTOR APPOINTED MR JAMES BUSBY |
2019-05-28 |
update statutory_documents DIRECTOR APPOINTED MR TYLER MARSH |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BELL |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA BELL |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA BELL |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-09 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-07 |
update num_mort_outstanding 2 => 0 |
2019-02-07 |
update num_mort_satisfied 0 => 2 |
2019-01-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
2019-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
2018-12-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-08 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-07 |
delete person Graham Beesley |
2018-03-07 |
delete person Mick Pullinger |
2018-01-21 |
insert cfo Lisa Bell |
2018-01-21 |
insert managingdirector Dave Bell |
2018-01-21 |
insert person Colin Foster |
2018-01-21 |
insert person Dave Bell |
2018-01-21 |
insert person Dave Haskell |
2018-01-21 |
insert person Graham Beesley |
2018-01-21 |
insert person Lisa Bell |
2018-01-21 |
insert person Mick Pullinger |
2018-01-21 |
insert person Steve Corbett |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
2017-12-04 |
delete address London Bridge Station
2015 / 2016
Kingfisher House Exeter
2016
Battersea Power Station |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-25 |
delete address London Bridge Station
2015 / 2016
Battersea Power Station |
2017-06-17 |
insert contact_pages_linkeddomain linkedin.com |
2017-03-15 |
insert address London Bridge Station
2015 / 2016
Battersea Power Station |
2017-03-15 |
insert address Unit 2 Barton Park Industrial Est. Eastleigh, Hampshire, SO50 6RR |
2017-03-15 |
insert alias Earnshaw Enginnering |
2017-03-15 |
update robots_txt_status www.earnshawengineering.co.uk: 404 => 200 |
2016-12-21 |
delete source_ip 69.89.21.89 |
2016-12-21 |
insert source_ip 66.147.242.93 |
2016-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-31 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-08 |
update returns_last_madeup_date 2014-12-13 => 2015-12-13 |
2016-02-08 |
update returns_next_due_date 2016-01-10 => 2017-01-10 |
2016-01-13 |
update statutory_documents 13/12/15 FULL LIST |
2016-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELL / 01/01/2015 |
2015-03-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-23 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address 3 SHAFTESBURY CLOSE WEST MOORS FERNDOWN DORSET ENGLAND BH22 0DZ |
2015-02-07 |
insert address 3 SHAFTESBURY CLOSE WEST MOORS FERNDOWN DORSET BH22 0DZ |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-13 => 2014-12-13 |
2015-02-07 |
update returns_next_due_date 2015-01-10 => 2016-01-10 |
2015-01-07 |
update statutory_documents 13/12/14 FULL LIST |
2014-10-07 |
delete address C/O WAVE ACCOUNTING SOLUTIONS LTD PO BOX 7822 BOURNEMOUTH DORSET BH11 0FZ |
2014-10-07 |
insert address 3 SHAFTESBURY CLOSE WEST MOORS FERNDOWN DORSET ENGLAND BH22 0DZ |
2014-10-07 |
update registered_address |
2014-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2014 FROM
C/O WAVE ACCOUNTING SOLUTIONS LTD PO BOX 7822
BOURNEMOUTH
DORSET
BH11 0FZ |
2014-04-09 |
delete source_ip 209.235.144.9 |
2014-04-09 |
insert source_ip 69.89.21.89 |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-19 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-02-07 |
delete address C/O WAVE ACCOUNTING SOLUTIONS LTD PO BOX 7822 BOURNEMOUTH DORSET ENGLAND BH11 0FZ |
2014-02-07 |
insert address C/O WAVE ACCOUNTING SOLUTIONS LTD PO BOX 7822 BOURNEMOUTH DORSET BH11 0FZ |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-13 => 2013-12-13 |
2014-02-07 |
update returns_next_due_date 2014-01-10 => 2015-01-10 |
2014-01-31 |
update statutory_documents 13/12/13 FULL LIST |
2013-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
delete address 11 LOWER DENSOME WOOD WOODGREEN FORDINGBRIDGE HAMPSHIRE UNITED KINGDOM SP6 2BE |
2013-10-07 |
insert address C/O WAVE ACCOUNTING SOLUTIONS LTD PO BOX 7822 BOURNEMOUTH DORSET ENGLAND BH11 0FZ |
2013-10-07 |
update registered_address |
2013-10-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2013 FROM
11 LOWER DENSOME WOOD
WOODGREEN
FORDINGBRIDGE
HAMPSHIRE
SP6 2BE
UNITED KINGDOM |
2013-06-24 |
update returns_last_madeup_date 2011-12-13 => 2012-12-13 |
2013-06-24 |
update returns_next_due_date 2013-01-10 => 2014-01-10 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-07 |
update statutory_documents DIRECTOR APPOINTED MRS LISA BELL |
2013-01-07 |
update statutory_documents 13/12/12 FULL LIST |
2012-07-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2012 FROM
TML HOUSE
1A THE ANCHORAGE
GOSPORT
HAMPSHIRE
PO12 1LY |
2012-02-06 |
update statutory_documents 13/12/11 FULL LIST |
2012-01-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-12-20 |
update statutory_documents 24/11/11 STATEMENT OF CAPITAL GBP 110 |
2011-09-16 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-17 |
update statutory_documents 13/12/10 FULL LIST |
2011-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELL / 21/10/2009 |
2011-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK BEETLESTONE |
2010-08-09 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-03 |
update statutory_documents SECRETARY APPOINTED LISA BELL |
2010-08-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANK BEETLESTONE |
2010-01-22 |
update statutory_documents 13/12/09 FULL LIST |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELL / 01/10/2009 |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK BEETLESTONE / 01/10/2009 |
2009-08-29 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-08 |
update statutory_documents RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
2009-01-02 |
update statutory_documents RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
2008-10-27 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-16 |
update statutory_documents RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
2006-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-14 |
update statutory_documents RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
2005-07-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-05 |
update statutory_documents RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
2004-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-01-06 |
update statutory_documents RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
2003-10-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-01-29 |
update statutory_documents RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
2002-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/02 FROM:
89 LEIGH ROAD
EASTLEIGH
HAMPSHIRE SO50 9DQ |
2002-06-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-12-28 |
update statutory_documents RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
2001-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-02 |
update statutory_documents RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS |
2000-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/00 FROM:
SUITE 24546
72 NEW BOND STREET
LONDON
W1Y 9DD |
2000-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-26 |
update statutory_documents SECRETARY RESIGNED |
1999-12-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |