Date | Description |
2023-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-30 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-08 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2021-09-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-03 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2020-10-18 |
delete source_ip 185.119.173.204 |
2020-10-18 |
insert source_ip 77.68.64.2 |
2020-10-05 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN MAGUIRE |
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 |
2020-07-08 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2019-07-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-27 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-04-04 |
delete contact_pages_linkeddomain derbytelegraph.co.uk |
2019-04-04 |
delete index_pages_linkeddomain derbytelegraph.co.uk |
2019-04-04 |
insert contact_pages_linkeddomain pixelutopia.co.uk |
2018-08-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 |
2018-07-16 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-07-10 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
2018-06-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-04 |
delete index_pages_linkeddomain clientelwebdesign.co.uk |
2017-07-04 |
insert index_pages_linkeddomain pixelutopia.co.uk |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
2017-06-28 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-06-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-09-09 |
delete source_ip 91.208.99.12 |
2016-09-09 |
insert source_ip 185.119.173.204 |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-04-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-08-09 |
insert career_pages_linkeddomain derbytelegraph.co.uk |
2015-08-09 |
insert contact_pages_linkeddomain derbytelegraph.co.uk |
2015-08-09 |
insert index_pages_linkeddomain derbytelegraph.co.uk |
2015-08-07 |
delete address KEYS ROAD ALFRETON TRADING ESTATE ALFRETON DERBYS DE55 7FQ |
2015-08-07 |
insert address AKRAMATIC ENGINEERING CO LTD NIXS HILL NIXS HILL INDUSTRIAL ESTATE ALFRETON DERBYSHIRE DE55 7GN |
2015-08-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-07 |
update registered_address |
2015-08-07 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-07 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-07-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2015 FROM
KEYS ROAD
ALFRETON TRADING ESTATE
ALFRETON
DERBYS
DE55 7FQ |
2015-07-08 |
update statutory_documents 30/06/15 FULL LIST |
2015-06-30 |
delete address Nix's Hill Industrial Estate, Alfreton, Derbyshire, DE55 7FQ |
2015-06-30 |
insert address Keys Road,
Nix's Hill Industrial Estate,
Alfreton, Derbyshire, DE55 7GN |
2015-06-30 |
update primary_contact Nix's Hill Industrial Estate,
Alfreton, Derbyshire
DE55 7FQ => Keys Road, Nix's Hill Industrial Estate, Alfreton, Derbyshire DE55 7GN |
2015-03-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-01-07 |
update num_mort_charges 5 => 6 |
2015-01-07 |
update num_mort_outstanding 5 => 6 |
2014-12-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008964260006 |
2014-10-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-09-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-08-08 |
update statutory_documents 30/06/14 FULL LIST |
2014-01-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-01-10 |
delete source_ip 83.142.226.228 |
2014-01-10 |
insert source_ip 91.208.99.12 |
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 |
2013-08-20 |
delete index_pages_linkeddomain clientel.co.uk |
2013-08-20 |
insert index_pages_linkeddomain clientelwebdesign.co.uk |
2013-08-15 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-08-01 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-07-03 |
update statutory_documents 30/06/13 FULL LIST |
2013-06-21 |
delete sic_code 2875 - Manufacture other fabricated metal products |
2013-06-21 |
insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-21 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-04-29 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-04-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-04-09 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-04-09 |
update statutory_documents ADOPT ARTICLES 26/03/2013 |
2012-07-23 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-07-06 |
update statutory_documents 30/06/12 FULL LIST |
2011-12-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-09-08 |
update statutory_documents 30/06/11 FULL LIST |
2011-07-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-08-13 |
update statutory_documents 30/06/10 FULL LIST |
2010-08-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2009-07-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-06-30 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2008-11-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-07-02 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2007-09-04 |
update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
2007-06-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2006-10-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-06 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2006-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-07-04 |
update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
2004-11-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 |
2004-06-30 |
update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
2003-11-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
2003-06-25 |
update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
2002-12-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-09-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-22 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2002-07-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-07-12 |
update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
2000-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-07-05 |
update statutory_documents RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS |
1999-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-07-07 |
update statutory_documents RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS |
1999-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-07-10 |
update statutory_documents RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS |
1997-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-07-13 |
update statutory_documents RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS |
1997-06-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-07-23 |
update statutory_documents RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS |
1995-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-08-04 |
update statutory_documents RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS |
1994-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-08-26 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-26 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-26 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-26 |
update statutory_documents RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS |
1993-08-27 |
update statutory_documents RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS |
1993-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/92 |
1992-08-06 |
update statutory_documents RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS |
1992-01-19 |
update statutory_documents DIRECTOR RESIGNED |
1991-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/91 |
1991-07-19 |
update statutory_documents RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS |
1991-06-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-10-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-09-06 |
update statutory_documents RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS |
1990-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-06-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/90 |
1989-12-01 |
update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89 |
1989-10-18 |
update statutory_documents RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS |
1989-09-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-09-15 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1989-09-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1989-01-06 |
update statutory_documents RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS |
1989-01-06 |
update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88 |
1987-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/87 FROM:
THE INDUSTRIAL ESTATE
NOTTINGHAM ROAD
ALFRETON
DERBY |
1987-11-26 |
update statutory_documents RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS |
1987-11-16 |
update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/87 |
1987-09-16 |
update statutory_documents DIRECTOR RESIGNED |
1987-03-05 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1975-07-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION |