Date | Description |
2023-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, WITH UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-21 |
update statutory_documents 02/08/2023 |
2023-08-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLDEC HOLDINGS LIMITED |
2023-08-14 |
update statutory_documents CESSATION OF DAVID ALLAN AS A PSC |
2023-08-14 |
update statutory_documents CESSATION OF GILLIAN ALLAN AS A PSC |
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 |
2023-03-23 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/10/2022 |
2022-12-02 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES |
2022-05-02 |
update website_status FlippedRobots => OK |
2022-03-07 |
update website_status OK => FlippedRobots |
2021-12-12 |
delete about_pages_linkeddomain nrgdigital.net |
2021-12-12 |
delete career_pages_linkeddomain nrgdigital.net |
2021-12-12 |
delete contact_pages_linkeddomain nrgdigital.net |
2021-12-12 |
delete index_pages_linkeddomain nrgdigital.net |
2021-12-12 |
insert about_pages_linkeddomain nrgdigital.co.uk |
2021-12-12 |
insert career_pages_linkeddomain nrgdigital.co.uk |
2021-12-12 |
insert contact_pages_linkeddomain nrgdigital.co.uk |
2021-12-12 |
insert index_pages_linkeddomain nrgdigital.co.uk |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR REECE MICHAEL ALLAN / 09/11/2021 |
2021-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, NO UPDATES |
2021-11-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ALLEN / 09/11/2021 |
2021-11-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GILLIAN ALLEN / 09/11/2021 |
2021-10-29 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-27 |
delete source_ip 77.72.4.66 |
2021-04-27 |
insert source_ip 18.134.173.223 |
2021-01-25 |
update statutory_documents DIRECTOR APPOINTED MR RYAN ALLAN |
2020-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-07-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-05 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES |
2018-11-07 |
update num_mort_outstanding 3 => 2 |
2018-11-07 |
update num_mort_satisfied 0 => 1 |
2018-10-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-29 |
update statutory_documents 07/03/18 STATEMENT OF CAPITAL GBP 105 |
2018-03-27 |
update statutory_documents ADOPT ARTICLES 07/03/2018 |
2018-03-12 |
update statutory_documents DIRECTOR APPOINTED MR REECE MICHAEL ALLAN |
2017-12-07 |
update num_mort_charges 2 => 3 |
2017-12-07 |
update num_mort_outstanding 2 => 3 |
2017-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
2017-11-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043204860003 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-11 |
delete source_ip 178.18.117.64 |
2017-03-11 |
insert source_ip 77.72.4.66 |
2017-01-22 |
delete source_ip 178.18.117.37 |
2017-01-22 |
insert source_ip 178.18.117.64 |
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 |
2016-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
2016-10-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
delete address 176 HYLTON ROAD MILLFIELD SUNDERLAND TYNE & WEAR SR4 7AY |
2016-07-07 |
insert address 176 HYLTON ROAD SUNDERLAND ENGLAND SR4 7YA |
2016-07-07 |
update num_mort_charges 1 => 2 |
2016-07-07 |
update num_mort_outstanding 1 => 2 |
2016-07-07 |
update reg_address_care_of ALLDEC (NORTHERN) LIMITED => null |
2016-07-07 |
update registered_address |
2016-06-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043204860002 |
2016-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2016 FROM
C/O ALLDEC (NORTHERN) LIMITED
176 HYLTON ROAD
MILLFIELD
SUNDERLAND
TYNE & WEAR
SR4 7AY |
2015-12-07 |
update returns_last_madeup_date 2014-11-09 => 2015-11-09 |
2015-12-07 |
update returns_next_due_date 2015-12-07 => 2016-12-07 |
2015-11-17 |
update statutory_documents 09/11/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-05 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-09 => 2014-11-09 |
2014-12-07 |
update returns_next_due_date 2014-12-07 => 2015-12-07 |
2014-11-21 |
update statutory_documents 09/11/14 FULL LIST |
2014-11-19 |
update website_status FlippedRobots => OK |
2014-11-19 |
delete source_ip 178.18.116.110 |
2014-11-19 |
insert source_ip 178.18.117.37 |
2014-11-06 |
update website_status OK => FlippedRobots |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 176 HYLTON ROAD MILLFIELD SUNDERLAND TYNE & WEAR UNITED KINGDOM SR4 7AY |
2013-12-07 |
insert address 176 HYLTON ROAD MILLFIELD SUNDERLAND TYNE & WEAR SR4 7AY |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-09 => 2013-11-09 |
2013-12-07 |
update returns_next_due_date 2013-12-07 => 2014-12-07 |
2013-11-12 |
update statutory_documents 09/11/13 FULL LIST |
2013-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN / 12/11/2013 |
2013-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ALLAN / 12/11/2013 |
2013-11-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALLAN / 12/11/2013 |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-09 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
delete address 124 HYLTON ROAD MILLFIELD SUNDERLAND TYNE & WEAR SR4 7XT |
2013-06-24 |
insert address 176 HYLTON ROAD MILLFIELD SUNDERLAND TYNE & WEAR UNITED KINGDOM SR4 7AY |
2013-06-24 |
update reg_address_care_of null => ALLDEC (NORTHERN) LIMITED |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-11-09 => 2012-11-09 |
2013-06-24 |
update returns_next_due_date 2012-12-07 => 2013-12-07 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-19 |
delete source_ip 217.68.241.20 |
2013-01-19 |
insert source_ip 178.18.116.110 |
2013-01-19 |
update founded_year 2000 |
2012-12-12 |
update statutory_documents 09/11/12 FULL LIST |
2012-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2012 FROM
124 HYLTON ROAD MILLFIELD
SUNDERLAND
TYNE & WEAR
SR4 7XT |
2012-07-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-16 |
update statutory_documents CURREXT FROM 31/12/2011 TO 31/03/2012 |
2011-12-05 |
update statutory_documents 09/11/11 FULL LIST |
2011-09-01 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-08 |
update statutory_documents 09/11/10 FULL LIST |
2010-03-10 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-23 |
update statutory_documents 09/11/09 FULL LIST |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN / 23/11/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ALLAN / 23/11/2009 |
2009-05-27 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-18 |
update statutory_documents RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS |
2008-04-03 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-27 |
update statutory_documents RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS |
2007-03-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/06 FROM:
THE OFFICE STUDIO
86-88 HYLTON ROAD
SUNDERLAND
TYNE & WEAR SR4 7BB |
2006-11-27 |
update statutory_documents RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS |
2006-02-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-06 |
update statutory_documents RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS |
2005-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-11-17 |
update statutory_documents RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS |
2004-04-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-11-18 |
update statutory_documents RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS |
2003-09-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-25 |
update statutory_documents RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS |
2002-01-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 |
2001-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/01 FROM:
76 WHITCHURCH ROAD
CARDIFF
CF14 3LX |
2001-12-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-13 |
update statutory_documents SECRETARY RESIGNED |
2001-11-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |