Date | Description |
2025-05-04 |
delete service_pages_linkeddomain software4conservation.com |
2025-05-04 |
update website_status FlippedRobots => OK |
2025-04-11 |
update website_status OK => FlippedRobots |
2024-09-24 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2024-07-09 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-06-28 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2024-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-10-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GRUBB |
2023-09-10 |
delete index_pages_linkeddomain software4conservation.com |
2023-09-07 |
delete address 2ND FLOOR WATERSIDE 1310 ARLINGTON BUSINESS PARK THEALE READING ENGLAND RG7 4SA |
2023-09-07 |
insert address UNIT 5, WOKING 8 FORSYTH ROAD WOKING SURREY UNITED KINGDOM GU21 5SB |
2023-09-07 |
update registered_address |
2023-09-07 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/22 |
2023-09-07 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/22 |
2023-09-07 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/22 |
2023-09-07 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/22 |
2023-08-08 |
update website_status FlippedRobots => OK |
2023-08-04 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/22 |
2023-08-04 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/22 |
2023-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2023 FROM
2ND FLOOR WATERSIDE 1310 ARLINGTON BUSINESS PARK
THEALE
READING
RG7 4SA
ENGLAND |
2023-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2023 FROM
UNIT 5, WOKING 8 FORSYTH ROAD
WOKING
SURREY
GU21 5SB
UNITED KINGDOM |
2023-07-09 |
update website_status OK => FlippedRobots |
2023-06-05 |
delete phone 44 (0) 1874 711145 |
2023-06-05 |
insert phone 44 (0) 3330 111200 |
2023-04-29 |
delete about_pages_linkeddomain software4conservation.com |
2023-04-29 |
insert about_pages_linkeddomain idoxgroup.com |
2023-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES |
2023-02-25 |
delete source_ip 62.197.41.155 |
2023-02-25 |
insert source_ip 62.197.41.153 |
2022-10-21 |
delete service_pages_linkeddomain honeycafe.co.uk |
2022-10-21 |
delete service_pages_linkeddomain talgarthmill.com |
2022-09-19 |
insert email xg..@idoxgroup.com |
2022-07-18 |
delete contact_pages_linkeddomain travelinemidlands.co.uk |
2022-07-18 |
insert contact_pages_linkeddomain traveline.info |
2022-04-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2022-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2021-10-31 |
2022-04-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-03-29 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/21 |
2022-03-29 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/21 |
2022-03-29 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/21 |
2022-03-29 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/21 |
2022-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES |
2022-03-24 |
update statutory_documents DIRECTOR APPOINTED MR ANOOP KANG |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-07-31 |
2022-01-06 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-12-07 |
delete address GREAT HOUSE BARN NEW STREET, TALGARTH BRECON POWYS LD3 0AH |
2021-12-07 |
insert address 2ND FLOOR WATERSIDE 1310 ARLINGTON BUSINESS PARK THEALE READING ENGLAND RG7 4SA |
2021-12-07 |
update account_ref_day 30 => 31 |
2021-12-07 |
update account_ref_month 4 => 10 |
2021-12-07 |
update registered_address |
2021-10-29 |
update statutory_documents CURRSHO FROM 30/04/2022 TO 31/10/2021 |
2021-10-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN MEADEN |
2021-10-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDOX PLC |
2021-10-11 |
update statutory_documents CESSATION OF ANTHONY WILLIAM PETTITT AS A PSC |
2021-10-11 |
update statutory_documents CESSATION OF JAMES MICHAEL PERRINS AS A PSC |
2021-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETTITT |
2021-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2021 FROM
GREAT HOUSE BARN
NEW STREET, TALGARTH
BRECON
POWYS
LD3 0AH |
2021-10-11 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JAMES GRUBB |
2021-10-11 |
update statutory_documents SECRETARY APPOINTED MS RUTH PATERSON |
2021-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRISPIN FLOWER |
2021-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PERRINS |
2021-10-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIA PETTITT |
2021-06-16 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2021-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-11 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-01-27 |
delete contact_pages_linkeddomain software4conservation.com |
2021-01-27 |
delete portfolio_pages_linkeddomain software4conservation.com |
2020-12-21 |
update statutory_documents CESSATION OF JONATHAN ARTHUR YOUNG AS A PSC |
2020-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN YOUNG |
2020-11-10 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2020-10-12 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2020-10-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-09-30 |
update statutory_documents 01/07/20 STATEMENT OF CAPITAL GBP 75.00 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-19 |
delete source_ip 62.197.41.178 |
2020-05-19 |
insert source_ip 62.197.41.155 |
2020-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-29 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-29 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-10-11 |
update statutory_documents DIRECTOR APPOINTED MR CRISPIN FLOWER |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-24 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-05-18 |
insert contact_pages_linkeddomain software4conservation.com |
2017-05-18 |
insert portfolio_pages_linkeddomain software4conservation.com |
2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
2017-03-18 |
delete fax 44 (0) 1874 711156 |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-27 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-11-29 |
delete alias exeGesIS SDM Ltd |
2016-10-03 |
delete portfolio_pages_linkeddomain ukdmos.org |
2016-08-08 |
delete about_pages_linkeddomain gisquirrel.com |
2016-08-08 |
delete contact_pages_linkeddomain gisquirrel.com |
2016-08-08 |
delete contact_pages_linkeddomain software4conservation.com |
2016-08-08 |
delete index_pages_linkeddomain gisquirrel.com |
2016-08-08 |
delete portfolio_pages_linkeddomain gisquirrel.com |
2016-08-08 |
delete portfolio_pages_linkeddomain software4conservation.com |
2016-08-08 |
delete service_pages_linkeddomain gisquirrel.com |
2016-07-11 |
update website_status DomainNotFound => OK |
2016-07-11 |
delete source_ip 62.197.41.142 |
2016-07-11 |
insert source_ip 62.197.41.178 |
2016-05-16 |
update website_status OK => DomainNotFound |
2016-05-12 |
update returns_last_madeup_date 2015-03-25 => 2016-03-25 |
2016-05-12 |
update returns_next_due_date 2016-04-22 => 2017-04-22 |
2016-04-21 |
update statutory_documents 25/03/16 FULL LIST |
2016-03-17 |
update website_status DomainNotFound => OK |
2016-03-15 |
update website_status OK => DomainNotFound |
2016-02-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-27 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-10-09 |
delete portfolio_pages_linkeddomain nbn.org.uk |
2015-10-09 |
insert portfolio_pages_linkeddomain ukdmos.org |
2015-06-18 |
delete client Exmoor National Park Authority |
2015-06-18 |
delete client National Trust |
2015-05-07 |
update returns_last_madeup_date 2014-03-25 => 2015-03-25 |
2015-05-07 |
update returns_next_due_date 2015-04-22 => 2016-04-22 |
2015-04-08 |
update statutory_documents 25/03/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-26 |
update website_status FlippedRobots => OK |
2015-02-09 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-02-05 |
update website_status OK => FlippedRobots |
2014-12-01 |
delete contact_pages_linkeddomain traveline-cymru.org.uk |
2014-12-01 |
insert contact_pages_linkeddomain traveline-cymru.info |
2014-12-01 |
insert phone 3743089 |
2014-12-01 |
insert registration_number 3743089 |
2014-09-03 |
delete portfolio_pages_linkeddomain deepstore.com |
2014-07-29 |
insert portfolio_pages_linkeddomain nbn.org.uk |
2014-05-29 |
delete portfolio_pages_linkeddomain norfolk.gov.uk |
2014-05-07 |
update returns_last_madeup_date 2013-03-25 => 2014-03-25 |
2014-05-07 |
update returns_next_due_date 2014-04-22 => 2015-04-22 |
2014-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MILLS |
2014-04-21 |
delete portfolio_pages_linkeddomain hebrideanconnections.com |
2014-04-21 |
insert portfolio_pages_linkeddomain deepstore.com |
2014-04-21 |
update statutory_documents 25/03/14 FULL LIST |
2014-03-16 |
delete source_ip 62.197.41.154 |
2014-03-16 |
insert source_ip 62.197.41.142 |
2014-03-16 |
update website_status FlippedRobots => OK |
2014-03-04 |
update website_status OK => FlippedRobots |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-15 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-10-23 |
delete client Bedfordshire County Council |
2013-10-23 |
delete client Dartmoot National Park Authority |
2013-10-23 |
delete client Merseyside Archaeological Service |
2013-10-23 |
delete client Norfolk Landscape Archaeology |
2013-10-23 |
insert client Bedford Borough Council |
2013-10-23 |
insert client Merseyside Environmental Advisory Service |
2013-10-23 |
insert client Milton Keynes Historic Environment Record |
2013-09-25 |
update website_status FlippedRobots => OK |
2013-09-25 |
delete client_pages_linkeddomain no-ip.co.uk |
2013-09-25 |
delete contact_pages_linkeddomain activityuk.com |
2013-09-25 |
delete contact_pages_linkeddomain blackmountain.co.uk |
2013-09-25 |
delete contact_pages_linkeddomain breconbeacons.org |
2013-09-25 |
delete contact_pages_linkeddomain herefordshire.gov.uk |
2013-09-25 |
delete contact_pages_linkeddomain horseridingbreconbeacons.com |
2013-09-25 |
delete contact_pages_linkeddomain no-ip.co.uk |
2013-09-25 |
delete contact_pages_linkeddomain powys.org.uk |
2013-09-25 |
delete contact_pages_linkeddomain wyevalleycanoes.co.uk |
2013-09-25 |
delete email an..@esdm.co.uk |
2013-09-25 |
delete email an..@esdm.co.uk |
2013-09-25 |
delete email cl..@esdm.co.uk |
2013-09-25 |
delete email cr..@esdm.co.uk |
2013-09-25 |
delete email da..@esdm.co.uk |
2013-09-25 |
delete email da..@esdm.co.uk |
2013-09-25 |
delete email ha..@esdm.co.uk |
2013-09-25 |
delete email ja..@esdm.co.uk |
2013-09-25 |
delete email ja..@esdm.co.uk |
2013-09-25 |
delete email jo..@esdm.co.uk |
2013-09-25 |
delete email ka..@esdm.co.uk |
2013-09-25 |
delete email ka..@esdm.co.uk |
2013-09-25 |
delete email ke..@esdm.co.uk |
2013-09-25 |
delete email la..@esdm.co.uk |
2013-09-25 |
delete email ma..@esdm.co.uk |
2013-09-25 |
delete email ma..@esdm.co.uk |
2013-09-25 |
delete email mi..@esdm.co.uk |
2013-09-25 |
delete email mi..@esdm.co.uk |
2013-09-25 |
delete email pa..@esdm.co.uk |
2013-09-25 |
delete email ri..@esdm.co.uk |
2013-09-25 |
delete email ri..@esdm.co.uk |
2013-09-25 |
delete email ri..@esdm.co.uk |
2013-09-25 |
delete email si..@esdm.co.uk |
2013-09-25 |
delete email st..@esdm.co.uk |
2013-09-25 |
delete email st..@esdm.co.uk |
2013-09-25 |
delete email sy..@esdm.co.uk |
2013-09-25 |
delete email ti..@esdm.co.uk |
2013-09-25 |
delete email ti..@esdm.co.uk |
2013-09-25 |
delete email to..@esdm.co.uk |
2013-09-25 |
delete portfolio_pages_linkeddomain breconbeacons.org |
2013-09-25 |
delete portfolio_pages_linkeddomain cam.ac.uk |
2013-09-25 |
delete portfolio_pages_linkeddomain ccw.gov.uk |
2013-09-25 |
delete portfolio_pages_linkeddomain cornwall.gov.uk |
2013-09-25 |
delete portfolio_pages_linkeddomain defra.gov.uk |
2013-09-25 |
delete portfolio_pages_linkeddomain forestry.gov.uk |
2013-09-25 |
delete portfolio_pages_linkeddomain herpconstrust.org.uk |
2013-09-25 |
delete portfolio_pages_linkeddomain jncc.gov.uk |
2013-09-25 |
delete portfolio_pages_linkeddomain lincshar.org |
2013-09-25 |
delete portfolio_pages_linkeddomain live.com |
2013-09-25 |
delete portfolio_pages_linkeddomain nationaltrust.org.uk |
2013-09-25 |
delete portfolio_pages_linkeddomain naturalengland.org.uk |
2013-09-25 |
delete portfolio_pages_linkeddomain plantlife.org.uk |
2013-09-25 |
delete portfolio_pages_linkeddomain pondnetwork.org.uk |
2013-09-25 |
delete portfolio_pages_linkeddomain rspb.org.uk |
2013-09-25 |
delete portfolio_pages_linkeddomain searchmesh.net |
2013-09-25 |
delete portfolio_pages_linkeddomain searchnbn.net |
2013-09-25 |
delete portfolio_pages_linkeddomain snhwimby.org.uk |
2013-09-25 |
delete portfolio_pages_linkeddomain walklondon.org.uk |
2013-09-25 |
delete portfolio_pages_linkeddomain zrsvn.si |
2013-09-25 |
delete service_pages_linkeddomain activityuk.com |
2013-09-25 |
delete service_pages_linkeddomain blackmountain.co.uk |
2013-09-25 |
delete service_pages_linkeddomain breconbeacons.org |
2013-09-25 |
delete service_pages_linkeddomain horseridingbreconbeacons.com |
2013-09-25 |
delete service_pages_linkeddomain no-ip.co.uk |
2013-09-25 |
delete service_pages_linkeddomain wyevalleycanoes.co.uk |
2013-09-25 |
insert contact_pages_linkeddomain travelinemidlands.co.uk |
2013-09-25 |
insert portfolio_pages_linkeddomain hebrideanconnections.com |
2013-09-25 |
insert portfolio_pages_linkeddomain norfolk.gov.uk |
2013-09-25 |
insert service_pages_linkeddomain honeycafe.co.uk |
2013-09-25 |
insert service_pages_linkeddomain talgarthmill.com |
2013-09-25 |
update founded_year null => 1994 |
2013-08-09 |
update website_status OK => FlippedRobots |
2013-06-25 |
update returns_last_madeup_date 2012-03-25 => 2013-03-25 |
2013-06-25 |
update returns_next_due_date 2013-04-22 => 2014-04-22 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-20 |
update website_status ServerDown => OK |
2013-06-20 |
delete address Great House Barn, New Street, Talgarth, Powys, LD3 0AH |
2013-06-20 |
delete index_pages_linkeddomain arcsquirrel.com |
2013-06-20 |
delete registration_number 3743089 |
2013-06-20 |
delete source_ip 62.197.41.161 |
2013-06-20 |
delete vat 736473122 |
2013-06-20 |
insert alias SDM Ltd |
2013-06-20 |
insert index_pages_linkeddomain gisquirrel.com |
2013-06-20 |
insert source_ip 62.197.41.154 |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-04-11 |
update statutory_documents 25/03/13 FULL LIST |
2013-02-20 |
update website_status OK |
2013-01-23 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-04-16 |
update statutory_documents 25/03/12 FULL LIST |
2012-01-31 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-04-19 |
update statutory_documents 25/03/11 FULL LIST |
2011-04-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIA CLAIRE MICHELE PEEL / 27/12/2010 |
2011-01-28 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-21 |
update statutory_documents 25/03/10 FULL LIST |
2010-02-01 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM PETTITT / 01/10/2009 |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL PERRINS / 01/10/2009 |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ARTHUR YOUNG / 01/10/2009 |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MILLS / 01/10/2009 |
2009-10-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIA CLAIRE MICHELE PEEL / 01/10/2009 |
2009-04-27 |
update statutory_documents RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
2009-04-21 |
update statutory_documents S-DIV |
2008-12-19 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-04-10 |
update statutory_documents RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
2008-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-04-18 |
update statutory_documents RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
2007-03-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-12-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06 |
2006-09-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06 |
2006-03-30 |
update statutory_documents RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
2006-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-27 |
update statutory_documents RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
2005-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-28 |
update statutory_documents RETURN MADE UP TO 25/03/04; CHANGE OF MEMBERS |
2004-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-05-10 |
update statutory_documents RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS |
2003-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-04-03 |
update statutory_documents RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS |
2002-02-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-05-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-04-25 |
update statutory_documents RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS |
2001-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-04-17 |
update statutory_documents RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS |
1999-04-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-04-07 |
update statutory_documents SECRETARY RESIGNED |
1999-03-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |