Date | Description |
2025-01-21 |
update statutory_documents CORPORATE SECRETARY APPOINTED NOROSE COMPANY SECRETARIAL SERVICES LIMITED |
2025-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2025 FROM
KELK LAKE KELK
DRIFFIELD
EAST YORKSHIRE
YO25 8HG
UNITED KINGDOM |
2025-01-02 |
update statutory_documents CESSATION OF ALEXANDER JON WOOD AS A PSC |
2024-12-18 |
update statutory_documents DIRECTOR APPOINTED MR KHALIL MAALOUF |
2024-12-11 |
update statutory_documents 30/09/24 TOTAL EXEMPTION FULL |
2024-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-02-28 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-12-14 |
update statutory_documents DIRECTOR APPOINTED MR GARRY SCOTT |
2023-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES |
2023-07-07 |
delete address KELK LAKE KELK DRIFFIELD EAST RIDING OF YORKSHIRE YO25 8HL |
2023-07-07 |
insert address KELK LAKE KELK DRIFFIELD EAST YORKSHIRE UNITED KINGDOM YO25 8HG |
2023-07-07 |
update registered_address |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2023 FROM
KELK LAKE KELK
DRIFFIELD
EAST RIDING OF YORKSHIRE
YO25 8HL |
2023-04-24 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-03-11 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, NO UPDATES |
2021-07-25 |
delete fax +44 (0)1262 490485 |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-02-19 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-02-03 |
delete source_ip 217.199.187.57 |
2021-02-03 |
insert source_ip 188.246.206.16 |
2020-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-03-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-02-14 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-05 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-12-11 |
delete general_emails in..@neptune-sonar.co.uk |
2018-12-11 |
delete address Driffield
East Yorkshire
YO25 8HG |
2018-12-11 |
delete email in..@neptune-sonar.co.uk |
2018-12-11 |
insert email we..@neptune-sonar.co.uk |
2018-12-11 |
insert terms_pages_linkeddomain ico.org.uk |
2018-12-11 |
insert vat 551823742 |
2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-04-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-03-08 |
delete address 6 Chemin De La Carriere
93500 Pantin
France |
2018-03-08 |
delete address Unit 32 Wellheads Crescent
Wellheads Industrial Centre
Dyce
Aberdeen
AB21 7GA |
2018-03-08 |
delete address Unit C 7th Floor
Neich Tower
128 Gloucester Road
Wanchai
Hong Kong
100086 |
2018-03-08 |
delete email al..@gserentals.co.uk |
2018-03-08 |
delete email ro..@orange.fr |
2018-03-08 |
delete fax 01224 723116 |
2018-03-08 |
delete phone 01224 771247 |
2018-03-08 |
delete phone 0638 461643 |
2018-03-08 |
insert address Cyber Tower
No. 2 Zhongguangcun
South Street
Haidian District
Beijing 100086
China |
2018-03-08 |
insert address Unit 1A Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL |
2018-03-08 |
insert email uk..@uniquegroup.com |
2018-03-08 |
insert fax 01224 723759 |
2018-03-08 |
insert phone (852) 25610808 |
2018-03-08 |
insert phone (852) 25909562 |
2018-03-08 |
insert phone 01224 723742 |
2018-03-07 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-09 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
2016-06-20 |
delete contact_pages_linkeddomain cyberchimps.com |
2016-06-20 |
delete contact_pages_linkeddomain wordpress.org |
2016-06-20 |
delete index_pages_linkeddomain cyberchimps.com |
2016-06-20 |
delete index_pages_linkeddomain wordpress.org |
2016-06-20 |
insert contact_pages_linkeddomain yorkshire-media.co.uk |
2016-06-20 |
insert index_pages_linkeddomain yorkshire-media.co.uk |
2016-06-20 |
insert phone 01262 490234 |
2016-06-20 |
insert phone 01262 490485 |
2016-06-20 |
update founded_year null => 1990 |
2016-03-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-03-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-02 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
delete person Amy Kelly |
2015-11-07 |
insert person Amy Wood |
2015-08-11 |
update returns_last_madeup_date 2014-07-25 => 2015-07-25 |
2015-08-11 |
update returns_next_due_date 2015-08-22 => 2016-08-22 |
2015-07-29 |
update statutory_documents 25/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2015-07-31 |
2015-03-19 |
update statutory_documents DIRECTOR APPOINTED DR NEIL DEARING |
2015-03-12 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-12-24 |
delete source_ip 88.208.252.212 |
2014-12-24 |
insert source_ip 217.199.187.57 |
2014-09-07 |
delete address KELK LAKE KELK DRIFFIELD EAST RIDING OF YORKSHIRE UNITED KINGDOM YO25 8HL |
2014-09-07 |
insert address KELK LAKE KELK DRIFFIELD EAST RIDING OF YORKSHIRE YO25 8HL |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-25 => 2014-07-25 |
2014-09-07 |
update returns_next_due_date 2014-08-22 => 2015-08-22 |
2014-08-07 |
update statutory_documents 25/07/14 FULL LIST |
2014-06-22 |
insert general_emails in..@islchina.com |
2014-06-22 |
delete address Unit 32
Wellheads Crescent
Wellheads Industrial Centre
Dyce
Aberdeen
AB21 7GA
Scotland UK |
2014-06-22 |
delete fax +82 31 501 4032 |
2014-06-22 |
insert address Room 2717, Building A, Cyber Tower,
No.2, Zhongguancun South Street,
Haidian District, Beijing 100086, P.R.China |
2014-06-22 |
insert address Unit 32 Wellheads Crescent
Wellheads Industrial Centre
Dyce
Aberdeen
Scotland
AB21 7GA |
2014-06-22 |
insert contact_pages_linkeddomain islchina.com |
2014-06-22 |
insert email in..@islchina.com |
2014-06-22 |
insert fax +82 31 501 403 |
2014-06-22 |
insert fax 86-10-51627350 |
2014-06-22 |
insert phone 86-10-51627234/86-10-51627456 |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-07 |
update num_mort_outstanding 2 => 1 |
2014-05-07 |
update num_mort_satisfied 2 => 3 |
2014-04-02 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-03-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-09-06 |
update returns_last_madeup_date 2012-07-25 => 2013-07-25 |
2013-09-06 |
update returns_next_due_date 2013-08-22 => 2014-08-22 |
2013-08-02 |
update statutory_documents 25/07/13 FULL LIST |
2013-07-10 |
update statutory_documents DIRECTOR APPOINTED WENDY LEE FISK |
2013-06-27 |
delete source_ip 213.171.218.117 |
2013-06-27 |
insert source_ip 88.208.252.212 |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update num_mort_charges 2 => 4 |
2013-06-25 |
update num_mort_outstanding 0 => 2 |
2013-06-22 |
delete address NEPTUNE SONAR LTD, KELK LAKE KELK DRIFFIELD EAST YORKSHIRE YO25 8HG |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert address KELK LAKE KELK DRIFFIELD EAST RIDING OF YORKSHIRE UNITED KINGDOM YO25 8HL |
2013-06-22 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-22 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date 2011-07-25 => 2012-07-25 |
2013-06-22 |
update returns_next_due_date 2012-08-22 => 2013-08-22 |
2013-05-03 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-02-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2013-02-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2012 FROM
NEPTUNE SONAR LTD, KELK LAKE
KELK
DRIFFIELD
EAST YORKSHIRE
YO25 8HG |
2012-08-20 |
update statutory_documents 25/07/12 FULL LIST |
2012-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JON WOOD / 25/07/2012 |
2012-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JON WOOD / 19/04/2012 |
2012-01-09 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK WOOD |
2011-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET WOOD |
2011-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MILES |
2011-10-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET WOOD |
2011-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK WOOD |
2011-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET WOOD |
2011-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MILES |
2011-09-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET WOOD |
2011-09-14 |
update statutory_documents 25/07/11 FULL LIST |
2011-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL MILES / 28/06/2011 |
2011-07-19 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-07-28 |
update statutory_documents DIRECTOR APPOINTED MR FRANK WOOD |
2010-07-28 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MICHAEL MILES |
2010-07-27 |
update statutory_documents 25/07/10 FULL LIST |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JON WOOD / 25/07/2010 |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARIE WOOD / 25/07/2010 |
2010-07-01 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-03-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-03-29 |
update statutory_documents 15/02/10 STATEMENT OF CAPITAL GBP 3000 |
2009-08-06 |
update statutory_documents RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
2009-06-12 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-09-24 |
update statutory_documents RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
2008-07-30 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-08-10 |
update statutory_documents RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS |
2007-08-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-08-15 |
update statutory_documents RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS |
2006-07-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-02-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-10 |
update statutory_documents RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS |
2005-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/05 FROM:
KELK LAKE
KELK
EAST YORKSHIRE
YO25 8HL |
2005-05-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-08-09 |
update statutory_documents RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS |
2004-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2004-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-07-31 |
update statutory_documents RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS |
2003-07-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-08-15 |
update statutory_documents RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS |
2002-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-08-15 |
update statutory_documents RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS |
2001-07-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
2000-09-11 |
update statutory_documents RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS |
2000-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-08-05 |
update statutory_documents RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS |
1999-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-08-14 |
update statutory_documents RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS |
1998-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1997-08-14 |
update statutory_documents RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS |
1997-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-09-03 |
update statutory_documents RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS |
1996-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1995-08-24 |
update statutory_documents RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS |
1995-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-08-02 |
update statutory_documents RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS |
1994-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1993-07-27 |
update statutory_documents RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS |
1993-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1992-08-12 |
update statutory_documents RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS |
1992-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1991-10-03 |
update statutory_documents RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS |
1990-11-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1990-10-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/90 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
1990-10-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-10-10 |
update statutory_documents ALTER MEM AND ARTS 23/08/90 |
1990-09-11 |
update statutory_documents COMPANY NAME CHANGED
KENNERWORTH LIMITED
CERTIFICATE ISSUED ON 12/09/90 |
1990-07-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |