Date | Description |
2024-04-13 |
delete about_pages_linkeddomain fullphatdesign.co.uk |
2024-04-13 |
delete casestudy_pages_linkeddomain fullphatdesign.co.uk |
2024-04-13 |
delete contact_pages_linkeddomain fullphatdesign.co.uk |
2024-04-13 |
delete index_pages_linkeddomain fullphatdesign.co.uk |
2024-04-13 |
delete phone +44 (0)208 874 6566 |
2024-04-13 |
delete product_pages_linkeddomain fullphatdesign.co.uk |
2024-04-13 |
delete service_pages_linkeddomain fullphatdesign.co.uk |
2024-04-13 |
delete source_ip 172.67.198.86 |
2024-04-13 |
delete source_ip 104.21.90.88 |
2024-04-13 |
insert phone 02088746566 |
2024-04-13 |
insert source_ip 35.214.58.80 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-31 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-10-31 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-10-31 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-10-31 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-05-22 |
insert product_pages_linkeddomain galvanizing.org.uk |
2023-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-05 |
delete source_ip 172.67.71.128 |
2023-03-05 |
delete source_ip 104.26.14.68 |
2023-03-05 |
delete source_ip 104.26.15.68 |
2023-03-05 |
insert source_ip 172.67.198.86 |
2023-03-05 |
insert source_ip 104.21.90.88 |
2023-02-01 |
delete about_pages_linkeddomain bulletin.rocks |
2023-02-01 |
delete casestudy_pages_linkeddomain bulletin.rocks |
2023-02-01 |
delete contact_pages_linkeddomain bulletin.rocks |
2023-02-01 |
delete index_pages_linkeddomain bulletin.rocks |
2023-02-01 |
delete product_pages_linkeddomain bulletin.rocks |
2023-02-01 |
delete service_pages_linkeddomain bulletin.rocks |
2023-02-01 |
delete terms_pages_linkeddomain bulletin.rocks |
2022-12-31 |
insert about_pages_linkeddomain bulletin.rocks |
2022-12-31 |
insert casestudy_pages_linkeddomain bulletin.rocks |
2022-12-31 |
insert contact_pages_linkeddomain bulletin.rocks |
2022-12-31 |
insert index_pages_linkeddomain bulletin.rocks |
2022-12-31 |
insert product_pages_linkeddomain bulletin.rocks |
2022-12-31 |
insert service_pages_linkeddomain bulletin.rocks |
2022-12-31 |
insert terms_pages_linkeddomain bulletin.rocks |
2022-12-20 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-12-20 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-12-20 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-12-20 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES |
2022-01-11 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2022-01-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2021-12-22 |
update statutory_documents 31/12/20 AUDIT EXEMPTION SUBSIDIARY |
2021-12-22 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-12-03 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-10-18 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-07 |
update num_mort_charges 18 => 19 |
2021-09-07 |
update num_mort_outstanding 3 => 4 |
2021-08-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023912770019 |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES |
2021-05-07 |
update num_mort_outstanding 4 => 3 |
2021-05-07 |
update num_mort_satisfied 14 => 15 |
2021-04-21 |
delete address Thornsett Road,
Wandsworth, SW18 4EW |
2021-04-21 |
delete index_pages_linkeddomain google.co.uk |
2021-04-21 |
insert index_pages_linkeddomain fullphatdesign.co.uk |
2021-04-21 |
insert phone +44 (0)208 874 6566 |
2021-04-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023912770017 |
2021-04-07 |
update num_mort_outstanding 8 => 4 |
2021-04-07 |
update num_mort_satisfied 10 => 14 |
2021-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023912770010 |
2021-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023912770011 |
2021-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023912770012 |
2021-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023912770013 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-12-07 |
update num_mort_charges 17 => 18 |
2020-12-07 |
update num_mort_outstanding 7 => 8 |
2020-11-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023912770018 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-17 |
insert source_ip 172.67.71.128 |
2020-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
2019-11-14 |
delete source_ip 104.25.253.37 |
2019-11-14 |
delete source_ip 104.25.254.37 |
2019-11-14 |
insert source_ip 104.26.14.68 |
2019-11-14 |
insert source_ip 104.26.15.68 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW RUSS / 01/10/2019 |
2019-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-14 |
delete terms_pages_linkeddomain google.co.uk |
2019-09-14 |
delete terms_pages_linkeddomain google.com |
2019-09-14 |
insert address Unit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands, B64 7DW |
2019-09-14 |
insert alias Kee Systems Limited |
2019-09-14 |
insert registration_number 2391277 |
2019-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
2019-02-10 |
delete source_ip 104.27.64.28 |
2019-02-10 |
delete source_ip 104.27.65.28 |
2019-02-10 |
insert source_ip 104.25.253.37 |
2019-02-10 |
insert source_ip 104.25.254.37 |
2018-11-07 |
update account_category SMALL => FULL |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
2018-04-07 |
update num_mort_outstanding 8 => 7 |
2018-04-07 |
update num_mort_satisfied 9 => 10 |
2018-03-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023912770014 |
2018-01-07 |
update num_mort_charges 16 => 17 |
2018-01-07 |
update num_mort_outstanding 7 => 8 |
2017-12-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023912770017 |
2017-12-08 |
update num_mort_charges 15 => 16 |
2017-12-08 |
update num_mort_outstanding 6 => 7 |
2017-11-07 |
update account_category FULL => SMALL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023912770016 |
2017-10-25 |
delete source_ip 104.25.253.37 |
2017-10-25 |
delete source_ip 104.25.254.37 |
2017-10-25 |
insert source_ip 104.27.64.28 |
2017-10-25 |
insert source_ip 104.27.65.28 |
2017-10-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K.I.G LIMITED |
2017-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-06-07 |
update num_mort_charges 14 => 15 |
2017-06-07 |
update num_mort_outstanding 5 => 6 |
2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
2017-04-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023912770015 |
2017-01-05 |
delete source_ip 104.25.96.33 |
2017-01-05 |
delete source_ip 104.25.97.33 |
2017-01-05 |
insert address Thornsett Road,
Wandsworth, SW18 4EW |
2017-01-05 |
insert source_ip 104.25.253.37 |
2017-01-05 |
insert source_ip 104.25.254.37 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-07 |
update num_mort_charges 13 => 14 |
2016-08-07 |
update num_mort_outstanding 4 => 5 |
2016-07-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023912770014 |
2016-06-08 |
update returns_last_madeup_date 2015-05-03 => 2016-05-03 |
2016-06-08 |
update returns_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-20 |
update statutory_documents 03/05/16 FULL LIST |
2015-12-01 |
delete source_ip 162.159.250.19 |
2015-12-01 |
delete source_ip 162.159.249.19 |
2015-12-01 |
insert source_ip 104.25.96.33 |
2015-12-01 |
insert source_ip 104.25.97.33 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-09 |
delete index_pages_linkeddomain youtu.be |
2015-07-12 |
insert index_pages_linkeddomain youtu.be |
2015-06-08 |
update returns_last_madeup_date 2014-05-03 => 2015-05-03 |
2015-06-08 |
update returns_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-19 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
BARFORDS KENILWORTH ROAD
MERIDEN
COVENTRY
CV7 7LJ |
2015-05-19 |
update statutory_documents 03/05/15 FULL LIST |
2014-08-21 |
insert index_pages_linkeddomain linkedin.com |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-06-07 |
update returns_last_madeup_date 2013-05-03 => 2014-05-03 |
2014-06-07 |
update returns_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-13 |
update statutory_documents 03/05/14 FULL LIST |
2014-04-07 |
update num_mort_outstanding 5 => 4 |
2014-04-07 |
update num_mort_satisfied 8 => 9 |
2014-04-06 |
delete source_ip 141.101.124.75 |
2014-04-06 |
delete source_ip 108.162.207.75 |
2014-04-06 |
insert source_ip 162.159.250.19 |
2014-04-06 |
insert source_ip 162.159.249.19 |
2014-04-06 |
update robots_txt_status keesystems.com: 404 => 200 |
2014-04-06 |
update robots_txt_status www.keesystems.com: 404 => 200 |
2014-03-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2014-02-07 |
update num_mort_charges 12 => 13 |
2014-02-07 |
update num_mort_outstanding 4 => 5 |
2014-01-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023912770013 |
2014-01-07 |
update num_mort_charges 9 => 12 |
2014-01-07 |
update num_mort_outstanding 8 => 4 |
2014-01-07 |
update num_mort_satisfied 1 => 8 |
2013-12-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023912770012 |
2013-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2013-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2013-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2013-12-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023912770010 |
2013-12-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023912770011 |
2013-11-29 |
delete general_emails in..@keesystems.com |
2013-11-29 |
delete about_pages_linkeddomain silktide.com |
2013-11-29 |
delete contact_pages_linkeddomain silktide.com |
2013-11-29 |
delete email in..@keesystems.com |
2013-11-29 |
delete email or..@keesystems.com |
2013-11-29 |
delete service_pages_linkeddomain silktide.com |
2013-11-29 |
insert about_pages_linkeddomain cloudflare.com |
2013-11-29 |
insert contact_pages_linkeddomain cloudflare.com |
2013-11-29 |
insert service_pages_linkeddomain cloudflare.com |
2013-11-29 |
insert terms_pages_linkeddomain cloudflare.com |
2013-10-07 |
update account_category SMALL => FULL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-27 |
update website_status ServerDown => OK |
2013-08-27 |
insert about_pages_linkeddomain silktide.com |
2013-08-27 |
insert index_pages_linkeddomain silktide.com |
2013-08-27 |
insert terms_pages_linkeddomain silktide.com |
2013-06-26 |
update returns_last_madeup_date 2012-05-03 => 2013-05-03 |
2013-06-26 |
update returns_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-24 |
update num_mort_charges 8 => 9 |
2013-06-24 |
update num_mort_outstanding 7 => 8 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-20 |
update statutory_documents 03/05/13 FULL LIST |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-15 |
update website_status OK => FlippedRobotsTxt |
2013-04-27 |
delete source_ip 141.101.124.31 |
2013-04-27 |
delete source_ip 108.162.207.31 |
2013-04-27 |
insert source_ip 141.101.124.75 |
2013-04-27 |
insert source_ip 108.162.207.75 |
2013-02-22 |
insert sales_emails sa..@keesystems.com |
2013-02-22 |
delete source_ip 141.101.125.88 |
2013-02-22 |
delete source_ip 141.101.124.88 |
2013-02-22 |
insert email sa..@keesystems.com |
2013-02-22 |
insert source_ip 141.101.124.31 |
2013-02-22 |
insert source_ip 108.162.207.31 |
2013-01-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2012-12-23 |
delete sales_emails sa..@keesystems.com |
2012-12-23 |
delete email sa..@keesystems.com |
2012-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-05-28 |
update statutory_documents 03/05/12 FULL LIST |
2012-01-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2011-08-27 |
update statutory_documents DIRECTOR APPOINTED MR NEIL RUSS |
2011-08-27 |
update statutory_documents SECRETARY APPOINTED MR NEIL RUSS |
2011-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN FORD |
2011-08-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN FORD |
2011-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-06-20 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
4 AZTEC ROW
BERNERS ROAD
ISLINGTON
LONDON
N1 0PW |
2011-06-20 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
877-INST CREATE CHARGES:EW & NI |
2011-06-20 |
update statutory_documents 03/05/11 FULL LIST |
2011-02-25 |
update statutory_documents ADOPT ARTICLES 14/02/2011 |
2011-02-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-02-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2011-02-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-02-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-02-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-02-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-12-10 |
update statutory_documents AUDITORS RESIGNATION |
2010-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2010 FROM
THORNSETT WORKS
THORNSETT ROAD
EARLSFIELD
LONDON
SW18 4EW |
2010-12-01 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER MILBURN |
2010-12-01 |
update statutory_documents DIRECTOR APPOINTED JONATHAN HOWARD FORD |
2010-12-01 |
update statutory_documents SECRETARY APPOINTED JONATHAN HOWARD FORD |
2010-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER PARKER |
2010-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARY PARKER |
2010-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSEMARY PARKER |
2010-09-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
877-INST CREATE CHARGES:EW & NI |
2010-08-31 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-06-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-05-20 |
update statutory_documents 03/05/10 FULL LIST |
2009-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-05-14 |
update statutory_documents RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
2008-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-05-13 |
update statutory_documents RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
2007-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-05-25 |
update statutory_documents RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
2006-10-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2006-05-19 |
update statutory_documents RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
2005-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-05-13 |
update statutory_documents RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
2004-05-11 |
update statutory_documents RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
2004-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-06-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-05-15 |
update statutory_documents RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
2002-06-02 |
update statutory_documents RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS |
2002-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-02-28 |
update statutory_documents £ IC 5000/4211
31/12/01
£ SR 789@1=789 |
2002-01-29 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2001-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-05-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-31 |
update statutory_documents SECRETARY RESIGNED |
2001-05-31 |
update statutory_documents RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS |
2000-05-19 |
update statutory_documents RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS |
2000-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-02-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-10 |
update statutory_documents SECRETARY RESIGNED |
1999-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-05-28 |
update statutory_documents RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS |
1998-11-30 |
update statutory_documents NC INC ALREADY ADJUSTED
05/11/98 |
1998-11-30 |
update statutory_documents £ NC 100/5000
05/11/9 |
1998-05-28 |
update statutory_documents RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS |
1998-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-02-18 |
update statutory_documents £ IC 100/95
16/01/98
£ SR 5@1=5 |
1998-02-16 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-16 |
update statutory_documents ADOPT MEM AND ARTS 16/01/98 |
1998-02-16 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 16/01/98 |
1998-02-16 |
update statutory_documents APPROVE CONTRACT 16/01/98 |
1997-05-08 |
update statutory_documents RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS |
1997-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-01-08 |
update statutory_documents ALTER MEM AND ARTS 05/12/96 |
1996-06-25 |
update statutory_documents RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS |
1996-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-07-17 |
update statutory_documents RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS |
1995-04-19 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
1995-04-19 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1995-04-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1995-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-05-24 |
update statutory_documents RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS |
1994-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-07-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-07-07 |
update statutory_documents RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS |
1993-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-09-02 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-29 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1992-05-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-05-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-05-29 |
update statutory_documents RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS |
1992-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-12-16 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1991-12-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1991-05-08 |
update statutory_documents RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS |
1991-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-03-26 |
update statutory_documents RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS |
1991-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-04-04 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1990-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-02-26 |
update statutory_documents COMPANY NAME CHANGED
TUBULAR STRUCTURES LIMITED
CERTIFICATE ISSUED ON 27/02/90 |
1990-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/90 FROM:
19 HILLFIELD
CHALFONT ST PETER
BUCKS
SL9 ODU |
1989-10-05 |
update statutory_documents COMPANY NAME CHANGED
MINTSHIRE LIMITED
CERTIFICATE ISSUED ON 05/10/89 |
1989-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/89 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1989-08-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-07-25 |
update statutory_documents ALTER MEM AND ARTS 130789 |
1989-06-01 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1989-06-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |