Date | Description |
2025-02-26 |
delete source_ip 35.227.194.51 |
2025-02-26 |
delete source_ip 35.244.153.44 |
2025-02-26 |
insert source_ip 34.149.36.179 |
2025-02-26 |
insert source_ip 34.160.81.203 |
2025-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BURCHELL |
2025-02-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADMIRAL HOLDINGS LTD |
2025-02-19 |
update statutory_documents CESSATION OF ANDREW JAMES AUSTIN AS A PSC |
2025-02-19 |
update statutory_documents CESSATION OF PHILLIP STANLEY BURCHELL AS A PSC |
2025-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW AUSTIN |
2025-01-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2025-01-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027220480002 |
2025-01-02 |
delete source_ip 34.149.36.179 |
2025-01-02 |
delete source_ip 35.190.31.54 |
2025-01-02 |
insert source_ip 34.149.120.3 |
2025-01-02 |
insert source_ip 34.160.17.71 |
2024-11-21 |
delete about_pages_linkeddomain convertable.tech |
2024-11-21 |
delete contact_pages_linkeddomain convertable.tech |
2024-11-21 |
delete index_pages_linkeddomain convertable.tech |
2024-11-21 |
delete source_ip 34.149.120.3 |
2024-11-21 |
delete source_ip 34.160.81.203 |
2024-11-21 |
insert source_ip 35.190.31.54 |
2024-11-21 |
insert source_ip 35.227.194.51 |
2024-11-21 |
update website_status IndexPageFetchError => OK |
2024-11-19 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-10-07 |
update website_status OK => IndexPageFetchError |
2024-08-23 |
delete person Ben Grime |
2024-08-23 |
delete source_ip 34.120.190.48 |
2024-08-23 |
insert source_ip 34.149.36.179 |
2024-08-23 |
insert source_ip 34.149.120.3 |
2024-08-23 |
insert source_ip 34.160.81.203 |
2024-08-23 |
insert source_ip 35.244.153.44 |
2024-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/24, WITH UPDATES |
2024-07-05 |
update statutory_documents 01/02/24 STATEMENT OF CAPITAL GBP 11252 |
2024-04-11 |
delete source_ip 35.244.153.44 |
2024-04-11 |
insert source_ip 34.120.190.48 |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-03-11 |
delete person Lisa Littlemore |
2024-03-11 |
delete source_ip 35.190.31.54 |
2024-03-11 |
insert source_ip 35.244.153.44 |
2024-02-16 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-09-06 |
delete about_pages_linkeddomain lcd-marketing.com |
2023-09-06 |
delete contact_pages_linkeddomain lcd-marketing.com |
2023-09-06 |
delete source_ip 34.160.17.71 |
2023-09-06 |
insert about_pages_linkeddomain convertable.tech |
2023-09-06 |
insert contact_pages_linkeddomain convertable.tech |
2023-09-06 |
insert source_ip 35.190.31.54 |
2023-06-28 |
delete source_ip 34.251.201.224 |
2023-06-28 |
delete source_ip 34.253.101.190 |
2023-06-28 |
delete source_ip 54.194.170.100 |
2023-06-28 |
insert source_ip 34.160.17.71 |
2023-06-28 |
update robots_txt_status www.admiralsecurity.co.uk: 404 => 200 |
2023-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES |
2023-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL TAYLOR |
2022-09-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2022-09-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-08-07 |
delete source_ip 3.248.8.137 |
2022-08-07 |
delete source_ip 52.49.198.28 |
2022-08-07 |
delete source_ip 52.212.43.230 |
2022-08-07 |
insert source_ip 34.251.201.224 |
2022-08-07 |
insert source_ip 34.253.101.190 |
2022-08-07 |
insert source_ip 54.194.170.100 |
2022-08-05 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES |
2022-05-02 |
insert general_emails in..@admiralfiresystems.co.uk |
2022-05-02 |
delete person Christine Warren |
2022-05-02 |
delete person Clive Morgan |
2022-05-02 |
delete person Fiona Byrne |
2022-05-02 |
delete person Mark Thornhill |
2022-05-02 |
insert email in..@admiralfiresystems.co.uk |
2022-05-02 |
insert person Ben Grime |
2022-05-02 |
insert person Lisa Littlemore |
2022-05-02 |
insert person Luke Jarrett |
2022-05-02 |
insert person Paul Mason |
2021-09-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-09-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-08-29 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STANLEY BURCHELL / 21/06/2021 |
2021-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUNCAN GERRARD / 21/06/2021 |
2021-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES AUSTIN / 21/06/2021 |
2021-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN TAYLOR / 21/06/2021 |
2021-07-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES AUSTIN / 21/06/2021 |
2021-07-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILLIP STANLEY BURCHELL / 21/06/2021 |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES |
2021-04-24 |
delete source_ip 63.33.19.148 |
2021-04-24 |
delete source_ip 52.18.26.20 |
2021-04-24 |
delete source_ip 52.31.80.183 |
2021-04-24 |
insert about_pages_linkeddomain admiralfiresystems.co.uk |
2021-04-24 |
insert career_pages_linkeddomain admiralfiresystems.co.uk |
2021-04-24 |
insert contact_pages_linkeddomain admiralfiresystems.co.uk |
2021-04-24 |
insert index_pages_linkeddomain admiralfiresystems.co.uk |
2021-04-24 |
insert source_ip 3.248.8.137 |
2021-04-24 |
insert source_ip 52.49.198.28 |
2021-04-24 |
insert source_ip 52.212.43.230 |
2021-04-24 |
update robots_txt_status www.admiralsecurity.co.uk: 200 => 404 |
2021-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES AUSTIN / 23/04/2021 |
2021-04-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES AUSTIN / 23/04/2021 |
2020-10-14 |
update website_status DomainNotFound => OK |
2020-08-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-08-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-07-27 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-29 |
delete source_ip 3.248.8.137 |
2020-06-29 |
delete source_ip 52.49.198.28 |
2020-06-29 |
delete source_ip 52.212.43.230 |
2020-06-29 |
insert source_ip 63.33.19.148 |
2020-06-29 |
insert source_ip 52.18.26.20 |
2020-06-29 |
insert source_ip 52.31.80.183 |
2020-05-30 |
delete source_ip 76.223.9.102 |
2020-05-30 |
delete source_ip 13.248.141.96 |
2020-05-30 |
insert source_ip 3.248.8.137 |
2020-05-30 |
insert source_ip 52.49.198.28 |
2020-05-30 |
insert source_ip 52.212.43.230 |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
2020-02-28 |
insert person Clive Morgan |
2019-12-07 |
delete person Andy Cox |
2019-09-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-09-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-08-06 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUNCAN GERRARD / 13/06/2019 |
2019-07-07 |
insert about_pages_linkeddomain cookieassistant.com |
2019-07-07 |
insert career_pages_linkeddomain cookieassistant.com |
2019-07-07 |
insert contact_pages_linkeddomain cookieassistant.com |
2019-07-07 |
insert index_pages_linkeddomain cookieassistant.com |
2019-06-02 |
delete source_ip 108.128.35.252 |
2019-06-02 |
delete source_ip 34.241.124.170 |
2019-06-02 |
delete source_ip 52.214.214.222 |
2019-06-02 |
insert source_ip 76.223.9.102 |
2019-06-02 |
insert source_ip 13.248.141.96 |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
2019-05-03 |
delete source_ip 34.255.204.175 |
2019-05-03 |
delete source_ip 52.208.20.120 |
2019-05-03 |
delete source_ip 52.210.19.146 |
2019-05-03 |
insert source_ip 108.128.35.252 |
2019-05-03 |
insert source_ip 34.241.124.170 |
2019-05-03 |
insert source_ip 52.214.214.222 |
2019-04-03 |
delete about_pages_linkeddomain webflow.com |
2019-04-03 |
delete about_pages_linkeddomain ybsitecenter.com |
2019-04-03 |
delete career_pages_linkeddomain webflow.com |
2019-04-03 |
delete career_pages_linkeddomain ybsitecenter.com |
2019-04-03 |
delete contact_pages_linkeddomain webflow.com |
2019-04-03 |
delete contact_pages_linkeddomain ybsitecenter.com |
2019-04-03 |
delete index_pages_linkeddomain webflow.com |
2019-04-03 |
delete index_pages_linkeddomain ybsitecenter.com |
2019-04-03 |
delete source_ip 52.17.66.147 |
2019-04-03 |
delete source_ip 52.19.41.249 |
2019-04-03 |
delete source_ip 54.77.81.208 |
2019-04-03 |
insert about_pages_linkeddomain website-files.com |
2019-04-03 |
insert career_pages_linkeddomain website-files.com |
2019-04-03 |
insert contact_pages_linkeddomain website-files.com |
2019-04-03 |
insert index_pages_linkeddomain website-files.com |
2019-04-03 |
insert phone 01444 440 184 |
2019-04-03 |
insert source_ip 34.255.204.175 |
2019-04-03 |
insert source_ip 52.208.20.120 |
2019-04-03 |
insert source_ip 52.210.19.146 |
2019-02-21 |
delete source_ip 52.18.219.251 |
2019-02-21 |
delete source_ip 52.209.82.31 |
2019-02-21 |
delete source_ip 54.246.203.99 |
2019-02-21 |
insert address 2, Effingham Road, Reigate, Surrey. RH2 7JN |
2019-02-21 |
insert alias Admiral Security Systems Ltd |
2019-02-21 |
insert source_ip 52.17.66.147 |
2019-02-21 |
insert source_ip 52.19.41.249 |
2019-02-21 |
insert source_ip 54.77.81.208 |
2019-02-21 |
insert vat 602 4307 88 |
2019-01-04 |
delete source_ip 34.255.111.29 |
2019-01-04 |
delete source_ip 52.18.115.193 |
2019-01-04 |
delete source_ip 54.72.247.39 |
2019-01-04 |
insert person Andy Cox |
2019-01-04 |
insert source_ip 52.18.219.251 |
2019-01-04 |
insert source_ip 52.209.82.31 |
2019-01-04 |
insert source_ip 54.246.203.99 |
2018-11-18 |
delete address Robert Denholm House
Bletchingley Road
Nutfield
Surrey
RH1 4HW |
2018-11-18 |
delete alias Admiral Security Systems Ltd |
2018-11-18 |
delete source_ip 52.1.28.75 |
2018-11-18 |
delete source_ip 52.71.177.187 |
2018-11-18 |
delete source_ip 52.203.185.84 |
2018-11-18 |
insert address Robert Denholm House
Bletchingley Road
South Nutfield
RH1 4HW |
2018-11-18 |
insert source_ip 34.255.111.29 |
2018-11-18 |
insert source_ip 52.18.115.193 |
2018-11-18 |
insert source_ip 54.72.247.39 |
2018-11-18 |
update primary_contact Robert Denholm House
Bletchingley Road
Nutfield
Surrey
RH1 4HW => Robert Denholm House
Bletchingley Road
South Nutfield
RH1 4HW |
2018-10-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-10-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-08-11 |
delete source_ip 104.156.81.229 |
2018-08-11 |
delete source_ip 23.235.33.229 |
2018-08-11 |
insert source_ip 52.1.28.75 |
2018-08-11 |
insert source_ip 52.71.177.187 |
2018-08-11 |
insert source_ip 52.203.185.84 |
2018-08-03 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-10-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-09-20 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-07-25 |
delete address 31 Ormside Way,
Redhill, Surrey,
RH1 2LW |
2017-07-25 |
insert address Robert Denholm House
Bletchingley Road
Nutfield
Surrey
RH1 4HW |
2017-07-25 |
insert alias Admiral Security Systems Ltd |
2017-07-25 |
update primary_contact 31 Ormside Way,
Redhill, Surrey,
RH1 2LW => Robert Denholm House
Bletchingley Road
Nutfield
Surrey
RH1 4HW |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
2017-05-05 |
insert person Mark Thornhill |
2016-10-14 |
insert index_pages_linkeddomain issuu.com |
2016-10-14 |
update robots_txt_status www.admiralsecurity.co.uk: 404 => 200 |
2016-09-16 |
delete managingdirector Phil Burchill |
2016-09-16 |
insert otherexecutives Neil Taylor |
2016-09-16 |
delete about_pages_linkeddomain hibu.co.uk |
2016-09-16 |
delete address Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN |
2016-09-16 |
delete alias Admiral Security Systems Limited |
2016-09-16 |
delete contact_pages_linkeddomain hibu.co.uk |
2016-09-16 |
delete index_pages_linkeddomain hibu.co.uk |
2016-09-16 |
delete person Phil Burchill |
2016-09-16 |
delete person Steve Aylin-White |
2016-09-16 |
delete source_ip 93.184.220.60 |
2016-09-16 |
insert about_pages_linkeddomain creativepod.uk.com |
2016-09-16 |
insert about_pages_linkeddomain twitter.com |
2016-09-16 |
insert contact_pages_linkeddomain creativepod.uk.com |
2016-09-16 |
insert contact_pages_linkeddomain twitter.com |
2016-09-16 |
insert index_pages_linkeddomain creativepod.uk.com |
2016-09-16 |
insert index_pages_linkeddomain twitter.com |
2016-09-16 |
insert person Neil Taylor |
2016-09-16 |
insert source_ip 104.156.81.229 |
2016-09-16 |
insert source_ip 23.235.33.229 |
2016-09-16 |
update robots_txt_status www.admiralsecurity.co.uk: 200 => 404 |
2016-09-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-09-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-08-02 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN TAYLOR / 27/07/2016 |
2016-06-07 |
update returns_last_madeup_date 2015-05-09 => 2016-05-09 |
2016-06-07 |
update returns_next_due_date 2016-06-06 => 2017-06-06 |
2016-05-09 |
update statutory_documents 09/05/16 FULL LIST |
2016-03-08 |
delete coo Andrew Austin |
2016-03-08 |
delete vpsales Paul Austin |
2016-03-08 |
insert coo Andrew Gerrard |
2016-03-08 |
insert otherexecutives Andrew Austin |
2016-03-08 |
delete address Syresham Gardens
Haywards Heath, West Sussex
RH16 3LB |
2016-03-08 |
delete phone 01444 440 184 |
2016-03-08 |
update person_title Andrew Austin: Operations Director => Director |
2016-03-08 |
update person_title Andrew Gerrard: Engineering Manager => Operations Director |
2016-03-08 |
update person_title Paul Austin: Sales Director => Sales Surveyor |
2016-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL AUSTIN |
2015-12-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-12-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-12-07 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DUNCAN GERRARD |
2015-12-07 |
update statutory_documents DIRECTOR APPOINTED MR NEIL JOHN TAYLOR |
2015-11-25 |
update statutory_documents 20/11/15 STATEMENT OF CAPITAL GBP 13502 |
2015-11-25 |
update statutory_documents 20/11/15 STATEMENT OF CAPITAL GBP 13502 |
2015-11-05 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-05-09 => 2015-05-09 |
2015-06-07 |
update returns_next_due_date 2015-06-06 => 2016-06-06 |
2015-06-04 |
delete source_ip 94.136.40.103 |
2015-06-04 |
insert source_ip 93.184.220.60 |
2015-05-11 |
update statutory_documents 09/05/15 FULL LIST |
2014-11-27 |
insert coo Andrew Austin |
2014-11-27 |
insert managingdirector Phil Burchill |
2014-11-27 |
insert vpsales Paul Austin |
2014-11-27 |
insert client_pages_linkeddomain cyberchimps.com |
2014-11-27 |
insert client_pages_linkeddomain wordpress.org |
2014-11-27 |
insert index_pages_linkeddomain cyberchimps.com |
2014-11-27 |
insert index_pages_linkeddomain wordpress.org |
2014-11-27 |
insert person Andrew Austin |
2014-11-27 |
insert person Andrew Gerrard |
2014-11-27 |
insert person Christine Warren |
2014-11-27 |
insert person Fiona Byrne |
2014-11-27 |
insert person Paul Austin |
2014-11-27 |
insert person Phil Burchill |
2014-11-27 |
insert person Steve Aylin-White |
2014-08-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-08-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-07-30 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address CHART HOUSE 2 EFFINGHAM ROAD REIGATE SURREY ENGLAND RH2 7JN |
2014-06-07 |
insert address CHART HOUSE 2 EFFINGHAM ROAD REIGATE SURREY RH2 7JN |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-09 => 2014-05-09 |
2014-06-07 |
update returns_next_due_date 2014-06-06 => 2015-06-06 |
2014-05-12 |
update statutory_documents 09/05/14 FULL LIST |
2014-05-10 |
update website_status ServerDown => OK |
2014-05-10 |
delete source_ip 77.92.95.184 |
2014-05-10 |
insert source_ip 94.136.40.103 |
2014-05-10 |
update robots_txt_status admiralsecurity.co.uk: 404 => 200 |
2014-05-10 |
update robots_txt_status www.admiralsecurity.co.uk: 404 => 200 |
2013-08-01 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-08-01 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-07-26 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-07-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIVE DRIVER |
2013-06-26 |
update returns_last_madeup_date 2012-05-09 => 2013-05-09 |
2013-06-26 |
update returns_next_due_date 2013-06-06 => 2014-06-06 |
2013-06-21 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-21 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-05-16 |
update website_status OK => ServerDown |
2013-05-09 |
update statutory_documents 09/05/13 FULL LIST |
2013-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE DRIVER |
2013-04-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-03-13 |
update statutory_documents ALTER ARTICLES 12/02/2013 |
2013-03-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-03-04 |
update statutory_documents 04/03/13 STATEMENT OF CAPITAL GBP 13500 |
2012-07-16 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-09 |
update statutory_documents 09/05/12 FULL LIST |
2011-07-20 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-05-16 |
update statutory_documents 09/05/11 FULL LIST |
2010-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2010 FROM
41A BELL STREET
REIGATE
SURREY
RH2 7AQ |
2010-08-13 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-05-25 |
update statutory_documents 09/05/10 FULL LIST |
2009-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT DRIVER / 14/10/2009 |
2009-08-04 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
2008-07-22 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-05-30 |
update statutory_documents RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
2007-08-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-06-01 |
update statutory_documents RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS |
2006-07-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-05-22 |
update statutory_documents RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
2005-10-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-05-27 |
update statutory_documents RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
2004-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-06-04 |
update statutory_documents RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS |
2003-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-06-13 |
update statutory_documents RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS |
2002-08-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-06-20 |
update statutory_documents RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS |
2001-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2001-06-14 |
update statutory_documents RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS |
2000-08-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-06-20 |
update statutory_documents RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS |
1999-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/99 FROM:
ALDERSTEAD HOUSE
2/3 SOUTH PARADE, SCHOOL HILL
MERSTHAM
SURREY RH1 3EG |
1999-06-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-06-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-06-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-06-17 |
update statutory_documents RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS |
1998-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1998-06-17 |
update statutory_documents RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS |
1997-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-06-19 |
update statutory_documents RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS |
1996-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1996-06-13 |
update statutory_documents RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS |
1995-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
1995-06-27 |
update statutory_documents RETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS |
1994-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
1994-07-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-07 |
update statutory_documents RETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS |
1994-05-06 |
update statutory_documents NC INC ALREADY ADJUSTED
25/04/94 |
1994-05-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/04/94 |
1993-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
1993-06-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-06-22 |
update statutory_documents RETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS |
1993-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/93 FROM:
AMES HOUSE
KINGS CROSS LANE
SOUTH NUTFIELD
REDHILL ,SURREY RH1 5HG |
1992-11-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
1992-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/92 FROM:
AMES HOUSE
KINGS CROSS LANE
SOUTH NUTFIELD
SURREY RH1 5NG |
1992-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/92 FROM:
4 DOWNE CLOSE
HORLEY
SURREY
RH6 8AQ |
1992-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-06-16 |
update statutory_documents SECRETARY RESIGNED |
1992-06-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |