Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-07-07 |
update num_mort_outstanding 1 => 0 |
2023-07-07 |
update num_mort_satisfied 3 => 4 |
2023-05-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029967840004 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-12-22 |
insert index_pages_linkeddomain smartsystems.co.uk |
2022-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES |
2022-11-24 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2022-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY FREEMAN / 08/02/2022 |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES |
2021-10-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2021-10-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-10-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-09-15 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
2020-12-07 |
update account_category UNAUDITED ABRIDGED => null |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-11-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
2019-09-07 |
update account_category null => UNAUDITED ABRIDGED |
2019-09-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-09-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-08-20 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2018-12-06 |
update account_category UNAUDITED ABRIDGED => null |
2018-12-06 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-06 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
2018-12-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHEILA FREEMAN |
2018-11-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-04-07 |
delete company_previous_name ASHBOURNE THERMALBREAK LIMITED |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-01-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-12-27 |
insert alias ATB Systems Limited |
2017-12-22 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
2016-12-19 |
update num_mort_charges 3 => 4 |
2016-12-19 |
update num_mort_outstanding 0 => 1 |
2016-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
2016-11-26 |
update person_title Luke Freeman: Internal Sales Co - Ordinator => Buyer |
2016-11-23 |
update statutory_documents DIRECTOR APPOINTED MRS SHARON ANNE FREEMAN |
2016-11-07 |
update statutory_documents THE COMPANY ENTER INTO A DEBENTURE (THE "DEBENTURE") IN FAVOUR OF SHEILA MARY FREEMAN COLIN FREEMAN CREATING FIXED AND FLOATING CHARGES OVER THE WHOLE ASSETS OF THE COMPANY TO SECURE REPAYMENT TO SHEILA MARY FREEMAN AND COLIN FREEMAN OF ALL MONIES AND LIABILITIES AT ANY TIME DUE OWING OR INCURRED BY A.T.B. HOLDINGS WITHOUT LIMITATION, PURSUANT TO THE GUARANTEE BE APPROVED AND ANY TWO DIRECTORS OR ANY ONE DIRECTOR AND THE COMPANY SECRETARY OR ANY ONE DIRECTOR IN THE PRESENCE OF A WITNESS BE AUTHORISED TO EXECUTE THE FORM OF THE DEBENTURE AS A DEED. THE COMPANY GRANT AN UNLIMITED CROSS GUARANTEE ("THE GUARANTEE") SHEILA MARY FREEMAN AND COLIN FREEMAN IN RESPECT OF THE LIABILITES DUE OR OWING OR INCURRED FROM OR BY A.T.B. HOLDINGS AND EACH OF THE OTHER GROUP COMPANIES AND THE TERMS OF THE GUARANTEE APPROVED IN THE PRESENCE OF A WITNESS BE AUTHORISED TO EXECUTE THE FORM OF THE DEBENTURE AS A DEED. 25/10/2016 |
2016-10-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029967840004 |
2016-09-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-09-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-08-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-01-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-01-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-07 |
update returns_last_madeup_date 2014-12-01 => 2015-12-01 |
2016-01-07 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
2015-12-21 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update num_mort_outstanding 1 => 0 |
2015-12-07 |
update num_mort_satisfied 2 => 3 |
2015-12-02 |
update statutory_documents 01/12/15 FULL LIST |
2015-11-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-07-07 |
delete company_previous_name IMPORTDEAL LIMITED |
2015-07-04 |
delete source_ip 88.208.252.131 |
2015-07-04 |
insert source_ip 217.10.153.17 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-20 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-01 => 2014-12-01 |
2015-01-07 |
update returns_next_due_date 2014-12-29 => 2015-12-29 |
2014-12-09 |
update statutory_documents 01/12/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-01-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-07 |
update returns_last_madeup_date 2012-12-01 => 2013-12-01 |
2014-01-07 |
update returns_next_due_date 2013-12-29 => 2014-12-29 |
2013-12-10 |
update statutory_documents 01/12/13 FULL LIST |
2013-12-04 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-01 => 2012-12-01 |
2013-06-24 |
update returns_next_due_date 2012-12-29 => 2013-12-29 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-01-07 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-12-12 |
update statutory_documents 01/12/12 FULL LIST |
2012-01-16 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-12-07 |
update statutory_documents 01/12/11 FULL LIST |
2011-02-01 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2011-01-04 |
update statutory_documents 01/12/10 FULL LIST |
2010-02-01 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-12-22 |
update statutory_documents 01/12/09 FULL LIST |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN FREEMAN / 22/12/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY FREEMAN / 22/12/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY FREEMAN / 22/12/2009 |
2008-12-15 |
update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
2008-12-15 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-02-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-12-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-12-18 |
update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
2006-12-08 |
update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
2006-11-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2005-12-20 |
update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
2005-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2004-12-08 |
update statutory_documents RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
2004-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-04-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04 |
2003-12-24 |
update statutory_documents RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
2003-09-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2002-12-30 |
update statutory_documents RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
2002-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
2001-12-19 |
update statutory_documents RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
2001-07-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2001-01-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-10 |
update statutory_documents RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
2000-08-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-08-10 |
update statutory_documents ALTER ARTICLES 08/08/00 |
2000-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-01-07 |
update statutory_documents RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS |
1999-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-01-14 |
update statutory_documents RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS |
1998-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1998-03-04 |
update statutory_documents COMPANY NAME CHANGED
ASHBOURNE THERMALBREAK LIMITED
CERTIFICATE ISSUED ON 05/03/98 |
1998-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/98 FROM:
DUTTONS BUSINESS PARK THE ELMS
MOORFARM ROAD WEST ASHBOURNE
TRADING ESTATE OFF DERBY ROAD
ASHBOURNE DERBYSHIRE DE6 1HD |
1997-12-31 |
update statutory_documents RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS |
1997-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1997-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/97 FROM:
WESTWOOD HOUSE
10 WESTWOOD AVENUE
COLEVALLEY BUSINESS PARK GREET
BIRMINGHAM WEST MIDLANDS B11 3RF |
1997-06-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-05-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-02-05 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-29 |
update statutory_documents RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS |
1996-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96 |
1996-03-11 |
update statutory_documents RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS |
1996-02-17 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01 |
1996-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/96 FROM:
DUTTONS BUSINESS PARK
THE ELMS,MOORFARM ROAD
ASHBOURNE INDUSTRIAL ESTATE
DERBY ROAD ASHBOURNE DERBYS DE6 |
1996-02-04 |
update statutory_documents NC INC ALREADY ADJUSTED
10/06/95 |
1996-02-04 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-04 |
update statutory_documents SECRETARY RESIGNED |
1996-02-04 |
update statutory_documents £ NC 1000/50000
10/06/ |
1996-01-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-06 |
update statutory_documents COMPANY NAME CHANGED
IMPORTDEAL LIMITED
CERTIFICATE ISSUED ON 07/06/95 |
1995-02-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/95 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1995-01-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-01-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-12-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |