Date | Description |
2025-05-04 |
delete alias Loomis UK Ltd |
2025-05-04 |
delete phone 0303 123 1113 |
2025-05-04 |
delete terms_pages_linkeddomain ico.org.uk |
2025-05-04 |
delete terms_pages_linkeddomain whatarecookies.com |
2025-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2025 FROM
6TH FLOOR REGUS EAST WEST BUILDING 2
TOLLHOUSE HILL
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 5FS
UNITED KINGDOM |
2025-05-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LOOMIS HOLDING UK LIMITED / 01/05/2025 |
2025-01-29 |
insert index_pages_linkeddomain polhill.co.uk |
2025-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/24, NO UPDATES |
2024-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-05-26 |
delete source_ip 95.142.154.139 |
2024-05-26 |
insert source_ip 194.68.192.230 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES |
2023-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-07-10 |
update statutory_documents ADOPT ARTICLES 29/06/2023 |
2023-07-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-07-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2023-07-03 |
update statutory_documents SOLVENCY STATEMENT DATED 29/06/23 |
2023-07-03 |
update statutory_documents REDUCE ISSUED CAPITAL 29/06/2023 |
2023-07-03 |
update statutory_documents 03/07/23 STATEMENT OF CAPITAL GBP 20443000 |
2023-07-03 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-06-30 |
update statutory_documents 29/06/23 STATEMENT OF CAPITAL GBP 24459900 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NILS HÖGBERG |
2023-03-16 |
insert otherexecutives Stephan Kazes |
2023-03-16 |
delete person Patrik Hogberg |
2023-03-16 |
insert person Stephan Kazes |
2023-02-12 |
insert about_pages_linkeddomain brc.org.uk |
2023-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-12-21 |
update statutory_documents DIRECTOR APPOINTED MR STEPHANE NISSIM KAZES |
2022-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID GIBBS / 26/11/2022 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-03-08 |
delete chiefcommercialofficer Simon Wood |
2022-03-08 |
delete person Simon Wood |
2022-03-07 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O BROWNE JACOBSON LLP
15TH FLOOR 6 BEVIS MARKS
BURY COURT
LONDON
EC3A 7BA |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NILS SVEN PATRIK HÖGBERG / 29/10/2021 |
2021-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WOOD |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CASTLEGATE SECRETARIES LIMITED |
2021-07-11 |
delete coo Stefan Wikman |
2021-07-11 |
delete person Stefan Wikman |
2021-06-09 |
delete address 1 Alder Court, Rennie Hogg Road, Nottingham, NG2 1RX |
2021-06-09 |
delete address Union Street, Ardwick, Manchester, M12 4JD United Kingdom |
2021-06-09 |
insert address 6 th Floor Regus, East West Building 2,
Tollhouse Hill, Nottingham NG1 5FS |
2021-06-09 |
update primary_contact 1 Alder Court, Rennie Hogg Road, Nottingham, NG2 1RX => 6 th Floor Regus, East West Building 2,
Tollhouse Hill, Nottingham NG1 5FS |
2021-06-07 |
delete address 1 ALDER COURT RENNIE HOGG ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 1RX |
2021-06-07 |
insert address 6TH FLOOR REGUS EAST WEST BUILDING 2 TOLLHOUSE HILL NOTTINGHAM NOTTINGHAMSHIRE UNITED KINGDOM NG1 5FS |
2021-06-07 |
update registered_address |
2021-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2021 FROM, 6TH FLOOR CITY GATE EAST TOLLHOUSE HILL, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5FS, UNITED KINGDOM |
2021-05-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LOOMIS HOLDING UK LIMITED / 13/05/2021 |
2021-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2021 FROM, 1 ALDER COURT, RENNIE HOGG ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 1RX |
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 |
2021-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEFAN WIKMAN |
2021-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2021-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-17 |
update website_status InternalTimeout => OK |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2020-12-31 |
2020-06-17 |
update website_status OK => InternalTimeout |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
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 |
2019-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-16 |
delete terms_pages_linkeddomain marketmakers.co.uk |
2019-05-16 |
insert person John McGlade |
2019-05-16 |
update person_description Kim Knight => Kim Knight |
2019-05-16 |
update person_description Patrik Hogberg => Patrik Hogberg |
2019-05-16 |
update person_description Simon Wood => Simon Wood |
2019-05-16 |
update person_description Stefan Wikman => Stefan Wikman |
2019-05-16 |
update person_description Tim Gibbs => Tim Gibbs |
2019-04-29 |
update statutory_documents DIRECTOR APPOINTED MR SIMON DAVID WOOD |
2019-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES |
2019-03-13 |
insert chro Kim Knight |
2019-03-13 |
insert person Kim Knight |
2019-03-13 |
update person_title Patrik Hogberg: Country President UK; Member of the Executive Team => Country President; Member of the Loomis UK Executive Team |
2019-02-09 |
delete person Rob Johnson |
2019-01-16 |
update statutory_documents DIRECTOR APPOINTED MR NILS SVEN PATRIK HÖGBERG |
2019-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH HÖGMAN |
2018-12-30 |
delete about_pages_linkeddomain eur-lex.europa.eu |
2018-12-30 |
delete address Exhibiting at Independent Hotel Show 2018
Loomis UK |
2018-12-30 |
delete career_pages_linkeddomain eur-lex.europa.eu |
2018-12-30 |
delete contact_pages_linkeddomain eur-lex.europa.eu |
2018-12-30 |
delete index_pages_linkeddomain eur-lex.europa.eu |
2018-12-30 |
delete management_pages_linkeddomain eur-lex.europa.eu |
2018-12-30 |
delete solution_pages_linkeddomain eur-lex.europa.eu |
2018-12-30 |
delete terms_pages_linkeddomain eur-lex.europa.eu |
2018-11-14 |
insert alias Loomis AB |
2018-11-14 |
insert index_pages_linkeddomain facebook.com |
2018-11-14 |
insert index_pages_linkeddomain linkedin.com |
2018-11-14 |
insert index_pages_linkeddomain twitter.com |
2018-11-14 |
insert index_pages_linkeddomain youtube.com |
2018-11-14 |
insert terms_pages_linkeddomain marketmakers.co.uk |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-13 |
delete alias Loomis AB |
2018-08-13 |
delete solution_pages_linkeddomain gunnebohosting.com |
2018-08-13 |
insert solution_pages_linkeddomain loomis.com |
2018-05-26 |
insert about_pages_linkeddomain eur-lex.europa.eu |
2018-05-26 |
insert career_pages_linkeddomain eur-lex.europa.eu |
2018-05-26 |
insert contact_pages_linkeddomain eur-lex.europa.eu |
2018-05-26 |
insert index_pages_linkeddomain eur-lex.europa.eu |
2018-05-26 |
insert management_pages_linkeddomain eur-lex.europa.eu |
2018-05-26 |
insert solution_pages_linkeddomain eur-lex.europa.eu |
2018-05-26 |
insert terms_pages_linkeddomain eur-lex.europa.eu |
2018-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
2018-04-03 |
delete terms_pages_linkeddomain whatarecookies.com |
2018-04-03 |
insert phone 0303 123 1113 |
2018-02-13 |
delete phone 0845 018 0530 |
2018-02-13 |
delete phone 0870 789 5777 |
2018-02-13 |
insert address Union Street, Ardwick, Manchester, M12 4JD United Kingdom |
2018-02-13 |
insert alias Loomis AB |
2018-02-13 |
insert phone 0845 045 0330 |
2017-12-01 |
insert terms_pages_linkeddomain ico.org.uk |
2017-12-01 |
insert terms_pages_linkeddomain whatarecookies.com |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-30 |
update statutory_documents DIRECTOR APPOINTED MR STEFAN OLOV GUSTAV WIKMAN |
2017-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
2017-04-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2017-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GUSTAV ROGER HÖGMAN / 01/04/2017 |
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 |
2016-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-20 |
insert solution_pages_linkeddomain loomis.no |
2016-07-07 |
delete company_previous_name TRADEIDEAL LIMITED |
2016-06-22 |
delete alias Loomis AB |
2016-06-22 |
delete index_pages_linkeddomain viamat.com |
2016-05-13 |
update returns_last_madeup_date 2015-04-11 => 2016-04-11 |
2016-05-13 |
update returns_next_due_date 2016-05-09 => 2017-05-09 |
2016-04-26 |
update statutory_documents 11/04/16 FULL LIST |
2016-01-28 |
update website_status ErrorPage => OK |
2016-01-28 |
delete alias Loomis AB (publ) |
2016-01-28 |
delete source_ip 72.47.224.80 |
2016-01-28 |
insert index_pages_linkeddomain viamat.com |
2016-01-28 |
insert source_ip 95.142.154.139 |
2015-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHAN HAKER |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-22 |
update statutory_documents DIRECTOR APPOINTED JOHAN ANDERS MARTIN HAKER |
2015-07-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-07-17 |
update statutory_documents 29/06/15 STATEMENT OF CAPITAL GBP 20443000 |
2015-05-07 |
update returns_last_madeup_date 2014-04-11 => 2015-04-11 |
2015-05-07 |
update returns_next_due_date 2015-05-09 => 2016-05-09 |
2015-04-30 |
update website_status FlippedRobots => ErrorPage |
2015-04-16 |
update statutory_documents 11/04/15 FULL LIST |
2015-04-11 |
update website_status FailedRobots => FlippedRobots |
2015-03-13 |
update website_status FlippedRobots => FailedRobots |
2015-02-17 |
update website_status FailedRobots => FlippedRobots |
2015-01-13 |
update website_status FlippedRobots => FailedRobots |
2014-12-29 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O BROWNE JACOBSON LLP
6TH FLOOR 77 GRACECHURCH STREET
LONDON
EC3V 0AS |
2014-12-25 |
update website_status FailedRobots => FlippedRobots |
2014-11-19 |
update website_status FlippedRobots => FailedRobots |
2014-10-22 |
update website_status OK => FlippedRobots |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-16 |
update website_status FlippedRobots => OK |
2014-09-16 |
delete address Vega House,
Opal Court,
Opal Drive,
Milton Keynes,
MK15 0DF |
2014-09-16 |
insert alias Loomis AB (publ) |
2014-09-16 |
insert phone 0845 018 0530 |
2014-08-13 |
update website_status FailedRobots => FlippedRobots |
2014-07-09 |
update website_status FlippedRobots => FailedRobots |
2014-05-16 |
update website_status OK => FlippedRobots |
2014-05-07 |
delete address 1 ALDER COURT RENNIE HOGG ROAD NOTTINGHAM NOTTINGHAMSHIRE ENGLAND NG2 1RX |
2014-05-07 |
insert address 1 ALDER COURT RENNIE HOGG ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 1RX |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-11 => 2014-04-11 |
2014-05-07 |
update returns_next_due_date 2014-05-09 => 2015-05-09 |
2014-04-17 |
update statutory_documents 11/04/14 FULL LIST |
2014-02-01 |
update website_status FlippedRobots => OK |
2014-02-01 |
insert alias Loomis AB |
2014-01-24 |
update website_status OK => FlippedRobots |
2013-12-24 |
delete alias Loomis AB |
2013-12-24 |
insert phone 01159 645100 |
2013-12-24 |
insert phone 0870 789 5777 |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-31 |
insert address Vega House,
Opal Court,
Opal Drive,
Milton Keynes,
MK15 0DF |
2013-07-04 |
update statutory_documents DIRECTOR APPOINTED KENNETH GUSTAV ROGER HÖGMAN |
2013-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHLEY BAILEY |
2013-06-25 |
update returns_last_madeup_date 2012-04-11 => 2013-04-11 |
2013-06-25 |
update returns_next_due_date 2013-05-09 => 2014-05-09 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-19 |
delete about_pages_linkeddomain vigencia.com.ar |
2013-05-19 |
delete career_pages_linkeddomain vigencia.com.ar |
2013-05-19 |
delete contact_pages_linkeddomain vigencia.com.ar |
2013-05-19 |
delete index_pages_linkeddomain vigencia.com.ar |
2013-05-19 |
delete management_pages_linkeddomain vigencia.com.ar |
2013-05-19 |
delete terms_pages_linkeddomain vigencia.com.ar |
2013-05-12 |
insert alias Loomis AB |
2013-04-24 |
update statutory_documents 11/04/13 FULL LIST |
2013-04-18 |
update website_status FlippedRobotsTxt => OK |
2013-04-18 |
delete alias Loomis AB |
2013-04-18 |
insert career_pages_linkeddomain vigencia.com.ar |
2013-04-18 |
insert contact_pages_linkeddomain vigencia.com.ar |
2013-04-18 |
insert index_pages_linkeddomain vigencia.com.ar |
2013-04-18 |
insert terms_pages_linkeddomain vigencia.com.ar |
2013-02-20 |
update website_status FlippedRobotsTxt |
2013-02-01 |
update website_status ServerDown |
2013-01-24 |
update website_status FlippedRobotsTxt |
2013-01-17 |
update website_status OK |
2013-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KERENSA ESCOTT |
2013-01-15 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-01-15 |
update statutory_documents COMPANY BUSINESS 31/12/2012 |
2013-01-10 |
update website_status ServerDown |
2012-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 03/07/2012 |
2012-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CHIPPENDALE |
2012-06-06 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY DAVID GIBBS |
2012-05-09 |
update statutory_documents 11/04/12 FULL LIST |
2012-02-23 |
update statutory_documents DIRECTOR APPOINTED KERENSA MARY ESCOTT |
2011-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-04 |
update statutory_documents 11/04/11 FULL LIST |
2011-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY LAWRENCE BAILEY / 11/04/2011 |
2011-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHIPPENDALE / 04/03/2011 |
2011-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE LEWIS |
2010-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2010 FROM, 5TH FLOOR, CITY GATE EAST, TOLLHOUSE HILL, NOTTINGHAM, NG1 5FS |
2010-08-18 |
update statutory_documents DIRECTOR APPOINTED ANNE ELIZABETH LEWIS |
2010-05-11 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-05-11 |
update statutory_documents 11/04/10 FULL LIST |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY LAWRENCE BAILEY / 11/04/2010 |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CHIPPENDALE / 11/04/2010 |
2010-05-11 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 11/04/2010 |
2010-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-29 |
update statutory_documents RETURN MADE UP TO 11/04/09; NO CHANGE OF MEMBERS |
2009-03-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MIKAEL GRAHM |
2008-12-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-19 |
update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
2008-04-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FRANCIS WILLIAMS |
2008-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2008-03-05 |
update statutory_documents DIRECTOR APPOINTED ASHLEY BAILEY |
2008-03-05 |
update statutory_documents DIRECTOR APPOINTED PETER JOHN CHIPPENDALE |
2008-02-28 |
update statutory_documents SECRETARY APPOINTED CASTLEGATE SECRETARIES LTD |
2008-02-28 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MIKAEL GRAHM |
2007-08-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-15 |
update statutory_documents RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
2007-03-29 |
update statutory_documents COMPANY NAME CHANGED
SECURITAS UK LIMITED
CERTIFICATE ISSUED ON 29/03/07 |
2006-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-16 |
update statutory_documents RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
2006-02-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-01-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-11 |
update statutory_documents SECRETARY RESIGNED |
2005-04-18 |
update statutory_documents RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
2004-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-05 |
update statutory_documents RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
2004-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/04 FROM:
MABEL STREET, THE MEADOWS, NOTTINGHAM, NOTTINGHAMSHIRE NG2 3ED |
2003-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-10 |
update statutory_documents RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
2003-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-09-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-05-14 |
update statutory_documents RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
2002-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/02 FROM:
SOUTH BLOCK 5TH FLOOR, THE ZIGGURAT GROSVENOR ROAD, ST ALBANS, HERTFORDSHIRE AL1 3AW |
2002-01-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-04 |
update statutory_documents RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS |
2000-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-06-07 |
update statutory_documents RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
2000-01-28 |
update statutory_documents £ SR 35580@100
30/04/99 |
1999-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-06-15 |
update statutory_documents RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS |
1998-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-06-18 |
update statutory_documents RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS |
1998-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-09 |
update statutory_documents £ NC 12000000/28000000
22/12/97 |
1998-01-09 |
update statutory_documents NC INC ALREADY ADJUSTED 22/12/97 |
1998-01-09 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/97 |
1998-01-09 |
update statutory_documents ALTER MEM AND ARTS 22/12/97 |
1998-01-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/97 |
1997-10-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-06-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-05-30 |
update statutory_documents RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS |
1997-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-29 |
update statutory_documents SECRETARY RESIGNED |
1997-01-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-12-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96 |
1996-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-16 |
update statutory_documents S-DIV
25/06/96 |
1996-07-16 |
update statutory_documents £ NC 1000/12000000
25/06/96 |
1996-07-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97 |
1996-07-16 |
update statutory_documents SECRETARY RESIGNED |
1996-07-16 |
update statutory_documents NC INC ALREADY ADJUSTED 25/06/96 |
1996-07-16 |
update statutory_documents ADOPT MEM AND ARTS 25/06/96 |
1996-07-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/06/96 |
1996-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/96 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1996-06-25 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-06-25 |
update statutory_documents SECRETARY RESIGNED |
1996-06-20 |
update statutory_documents COMPANY NAME CHANGED
TRADEIDEAL LIMITED
CERTIFICATE ISSUED ON 20/06/96 |
1996-05-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |