Date | Description |
2024-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/24, WITH UPDATES |
2024-08-28 |
update statutory_documents 30/11/23 TOTAL EXEMPTION FULL |
2024-05-30 |
delete source_ip 138.68.191.189 |
2024-05-30 |
insert source_ip 95.154.223.107 |
2023-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-30 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2022-10-10 |
delete source_ip 159.65.82.234 |
2022-10-10 |
insert source_ip 138.68.191.189 |
2022-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-30 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2021-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-31 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-06-10 |
delete contact_pages_linkeddomain huwdavid.net |
2021-06-10 |
delete index_pages_linkeddomain huwdavid.net |
2021-06-10 |
delete product_pages_linkeddomain huwdavid.net |
2021-06-10 |
delete terms_pages_linkeddomain huwdavid.net |
2021-04-07 |
update num_mort_outstanding 8 => 7 |
2021-04-07 |
update num_mort_satisfied 3 => 4 |
2021-02-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032817630007 |
2020-10-30 |
delete sic_code 62012 - Business and domestic software development |
2020-10-30 |
insert sic_code 71121 - Engineering design activities for industrial process and production |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES |
2020-08-25 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
2019-11-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ANALOGUE & MICRO HOLDINGS LIMITED / 16/07/2019 |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-28 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-06-10 |
update num_mort_charges 10 => 11 |
2019-06-10 |
update num_mort_outstanding 7 => 8 |
2019-04-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032817630011 |
2019-03-16 |
insert about_pages_linkeddomain huwdavid.net |
2019-03-16 |
insert career_pages_linkeddomain huwdavid.net |
2019-03-16 |
insert contact_pages_linkeddomain huwdavid.net |
2019-03-16 |
insert index_pages_linkeddomain huwdavid.net |
2019-03-16 |
insert product_pages_linkeddomain huwdavid.net |
2019-03-16 |
insert terms_pages_linkeddomain huwdavid.net |
2018-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-29 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-05-24 |
delete source_ip 78.129.234.5 |
2018-05-24 |
insert source_ip 159.65.82.234 |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-10-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-05 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-05-02 |
delete source_ip 78.129.234.4 |
2017-05-02 |
insert source_ip 78.129.234.5 |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
2016-10-07 |
update num_mort_charges 9 => 10 |
2016-10-07 |
update num_mort_outstanding 6 => 7 |
2016-09-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032817630010 |
2016-09-07 |
update num_mort_charges 4 => 9 |
2016-09-07 |
update num_mort_outstanding 1 => 6 |
2016-08-12 |
update statutory_documents GUARANTEE & DEBENTURE 29/07/2016 |
2016-08-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032817630007 |
2016-08-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032817630008 |
2016-08-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032817630009 |
2016-08-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032817630006 |
2016-08-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032817630005 |
2016-08-01 |
update statutory_documents DIRECTOR APPOINTED MR STEFAN CRAIG MARKS |
2016-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN REES |
2016-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHEILA ROBBINS |
2016-07-13 |
update website_status InvalidContent => OK |
2016-07-13 |
update robots_txt_status www.analogue-micro.com: 404 => 200 |
2016-06-07 |
update num_mort_outstanding 4 => 1 |
2016-06-07 |
update num_mort_satisfied 0 => 3 |
2016-05-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-05-20 |
update website_status OK => InvalidContent |
2016-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-03-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-03-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-02-25 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-01-12 |
delete about_pages_linkeddomain zynet.net |
2016-01-12 |
delete career_pages_linkeddomain zynet.net |
2016-01-12 |
delete contact_pages_linkeddomain zynet.net |
2016-01-12 |
delete index_pages_linkeddomain zynet.net |
2016-01-12 |
delete product_pages_linkeddomain zynet.net |
2016-01-12 |
delete service_pages_linkeddomain zynet.net |
2016-01-12 |
delete source_ip 212.48.84.29 |
2016-01-12 |
insert about_pages_linkeddomain cardiffwebdevelopment.co.uk |
2016-01-12 |
insert career_pages_linkeddomain cardiffwebdevelopment.co.uk |
2016-01-12 |
insert contact_pages_linkeddomain cardiffwebdevelopment.co.uk |
2016-01-12 |
insert index_pages_linkeddomain cardiffwebdevelopment.co.uk |
2016-01-12 |
insert product_pages_linkeddomain cardiffwebdevelopment.co.uk |
2016-01-12 |
insert service_pages_linkeddomain cardiffwebdevelopment.co.uk |
2016-01-12 |
insert source_ip 78.129.234.4 |
2016-01-12 |
update robots_txt_status www.analogue-micro.com: 200 => 404 |
2015-12-07 |
update returns_last_madeup_date 2014-11-21 => 2015-11-21 |
2015-12-07 |
update returns_next_due_date 2015-12-19 => 2016-12-19 |
2015-11-24 |
update statutory_documents 21/11/15 FULL LIST |
2015-06-13 |
delete source_ip 109.231.66.212 |
2015-06-13 |
insert source_ip 212.48.84.29 |
2015-06-13 |
update robots_txt_status www.analogue-micro.com: 404 => 200 |
2015-05-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-08-31 |
2015-04-07 |
update accounts_next_due_date 2015-08-31 => 2015-09-30 |
2015-03-09 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-21 => 2014-11-21 |
2014-12-07 |
update returns_next_due_date 2014-12-19 => 2015-12-19 |
2014-11-21 |
update statutory_documents 21/11/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-04-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-03-04 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-21 => 2013-11-21 |
2013-12-07 |
update returns_next_due_date 2013-12-19 => 2014-12-19 |
2013-11-21 |
update statutory_documents 21/11/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-07-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-21 => 2012-11-21 |
2013-06-23 |
update returns_next_due_date 2012-12-19 => 2013-12-19 |
2013-06-10 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK ROBBINS |
2012-11-26 |
update statutory_documents 21/11/12 FULL LIST |
2012-05-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-03-12 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-11-21 |
update statutory_documents 21/11/11 FULL LIST |
2011-08-08 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-01-12 |
update statutory_documents 21/11/10 FULL LIST |
2010-08-26 |
update statutory_documents 21/11/09 FULL LIST |
2010-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES REES / 15/11/2009 |
2010-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK ROBBINS / 15/11/2009 |
2010-08-02 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-09-08 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-11-25 |
update statutory_documents RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
2008-07-30 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-01-15 |
update statutory_documents RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS |
2007-09-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/07 FROM:
9 CLYTHA PARK ROAD
NEWPORT
GWENT NP20 4PB |
2007-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-14 |
update statutory_documents RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS |
2006-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-01-17 |
update statutory_documents RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS |
2005-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2004-12-02 |
update statutory_documents RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS |
2004-08-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2003-12-06 |
update statutory_documents RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS |
2003-10-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2002-12-03 |
update statutory_documents RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS |
2002-08-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2002-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/02 FROM:
5TH FLOOR GWENT HOUSE
GWENT SQUARE
CWMBRAN
NP44 1PL |
2002-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-26 |
update statutory_documents RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS |
2001-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
2001-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/01 FROM:
IMPERIAL WAY
IMPERIAL PARK
NEWPORT
NP10 8QR |
2000-11-28 |
update statutory_documents RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS |
2000-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
1999-11-29 |
update statutory_documents RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS |
1999-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
1999-01-19 |
update statutory_documents RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS |
1998-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
1997-12-09 |
update statutory_documents RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS |
1997-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/97 FROM:
3 LINDTHORPE WAY
BRIXHAM
DEVON TQ5 8NY |
1997-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/96 FROM:
209 LUCKWELL ROAD
BRISTOL
BS3 3HD |
1996-12-23 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-23 |
update statutory_documents SECRETARY RESIGNED |
1996-12-20 |
update statutory_documents S252 DISP LAYING ACC 01/12/96 |
1996-11-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |