Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-30 => 2023-01-30 |
2024-04-07 |
update accounts_next_due_date 2023-10-30 => 2024-10-30 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-30 => 2022-01-30 |
2023-04-07 |
update accounts_next_due_date 2022-10-30 => 2023-10-30 |
2023-02-27 |
update statutory_documents 30/01/22 TOTAL EXEMPTION FULL |
2023-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES |
2022-11-30 |
delete source_ip 78.109.166.8 |
2022-11-30 |
insert source_ip 78.109.166.76 |
2022-08-24 |
delete source_ip 78.109.166.113 |
2022-08-24 |
insert source_ip 78.109.166.8 |
2022-04-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-30 |
2022-04-07 |
update accounts_next_due_date 2022-01-30 => 2022-10-30 |
2022-03-29 |
update statutory_documents 30/01/21 TOTAL EXEMPTION FULL |
2022-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES |
2021-12-07 |
update accounts_next_due_date 2021-10-30 => 2022-01-30 |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-30 => 2021-10-30 |
2021-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
2021-02-27 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-30 => 2021-01-30 |
2020-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-30 => 2020-10-30 |
2019-10-31 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-01-30 => 2018-01-31 |
2019-02-07 |
update accounts_next_due_date 2018-10-30 => 2019-10-30 |
2019-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
2019-01-14 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-11-07 |
delete address 55 BECKWAY ROAD LONDON SW16 4HB |
2018-11-07 |
insert address UNIT 18 18 PARSONS GREEN IND. EST. BOULTON ROAD STEVENAGE ENGLAND SG1 4QG |
2018-11-07 |
update registered_address |
2018-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2018 FROM
55 BECKWAY ROAD
LONDON
SW16 4HB |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-01-30 => 2017-01-30 |
2018-03-07 |
update accounts_next_due_date 2017-10-30 => 2018-10-30 |
2018-03-07 |
update company_status Active - Proposal to Strike off => Active |
2018-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
2018-01-17 |
update statutory_documents 30/01/17 UNAUDITED ABRIDGED |
2018-01-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-01-07 |
update company_status Active => Active - Proposal to Strike off |
2018-01-02 |
update statutory_documents FIRST GAZETTE |
2017-05-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-30 |
2017-05-07 |
update accounts_next_due_date 2017-01-30 => 2017-10-30 |
2017-04-26 |
update statutory_documents 30/01/16 TOTAL EXEMPTION SMALL |
2017-04-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-03-28 |
update statutory_documents FIRST GAZETTE |
2017-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
2016-12-19 |
update account_ref_day 31 => 30 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-01-30 |
2016-10-30 |
update statutory_documents PREVSHO FROM 31/01/2016 TO 30/01/2016 |
2016-04-21 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15 |
2016-03-08 |
update returns_last_madeup_date 2015-01-09 => 2016-01-09 |
2016-03-08 |
update returns_next_due_date 2016-02-06 => 2017-02-06 |
2016-02-01 |
update statutory_documents 09/01/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-12-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-12-01 |
delete about_pages_linkeddomain smartdomaindesign.co.uk |
2015-12-01 |
delete contact_pages_linkeddomain smartdomaindesign.co.uk |
2015-12-01 |
delete index_pages_linkeddomain smartdomaindesign.co.uk |
2015-12-01 |
insert about_pages_linkeddomain sdgwebdesign.com |
2015-12-01 |
insert contact_pages_linkeddomain sdgwebdesign.com |
2015-12-01 |
insert index_pages_linkeddomain sdgwebdesign.com |
2015-11-02 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-09 => 2015-01-09 |
2015-02-07 |
update returns_next_due_date 2015-02-06 => 2016-02-06 |
2015-01-13 |
update statutory_documents 09/01/15 FULL LIST |
2015-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN EDGAR / 02/12/2014 |
2014-08-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-08-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-07-22 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-04-25 |
delete address Unit 1 and 2 Swangleys Farm, Knebworth, Hertfordshire, SG3 6QX |
2014-04-25 |
delete address Unit 1 and 2 Swangleys Farm, Swangley lane, Knebworth, Hertfordshire, SG3 6QX |
2014-04-25 |
delete fax 0844 587 5728 |
2014-04-25 |
insert address Unit 18 Parsons Green Industrial Estate, Boulton Road, Stevenage, Hertfordshire, SG1 4QG |
2014-04-25 |
insert fax 01438 722 901 |
2014-04-25 |
insert phone 01438 722 900 |
2014-03-07 |
delete address 55 BECKWAY ROAD LONDON ENGLAND SW16 4HB |
2014-03-07 |
delete sic_code 80100 - Private security activities |
2014-03-07 |
insert address 55 BECKWAY ROAD LONDON SW16 4HB |
2014-03-07 |
insert sic_code 80200 - Security systems service activities |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-09 => 2014-01-09 |
2014-03-07 |
update returns_next_due_date 2014-02-06 => 2015-02-06 |
2014-02-19 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
212 MENDIP WAY
STEVENAGE
HERTFORDSHIRE
SG1 6GB
ENGLAND |
2014-02-19 |
update statutory_documents 09/01/14 FULL LIST |
2014-02-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA EDGAR |
2013-09-06 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-09-06 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-08-28 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-09 => 2013-01-09 |
2013-06-25 |
update returns_next_due_date 2013-02-06 => 2014-02-06 |
2013-06-25 |
delete address UNIT 4 THE MAXET SUITE ARDENT HOUSE, GATES WAY STEVENAGE, HERTS ENGLAND SG1 3HG |
2013-06-25 |
insert address 55 BECKWAY ROAD LONDON ENGLAND SW16 4HB |
2013-06-25 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-22 |
delete address 3 DRAPERS WAY STEVENAGE OLD TOWN HERTFORDSHIRE ENGLAND SG1 3DT |
2013-06-22 |
insert address UNIT 4 THE MAXET SUITE ARDENT HOUSE, GATES WAY STEVENAGE, HERTS ENGLAND SG1 3HG |
2013-06-22 |
update registered_address |
2013-06-03 |
insert address 55 Beckway Road, Norbury, London, SW16 4HB |
2013-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2013 FROM
UNIT 4 THE MAXET SUITE
ARDENT HOUSE, GATES WAY
STEVENAGE, HERTS
SG1 3HG
ENGLAND |
2013-02-07 |
update statutory_documents 09/01/13 FULL LIST |
2012-10-30 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2012 FROM
3 DRAPERS WAY
STEVENAGE OLD TOWN
HERTFORDSHIRE
SG1 3DT
ENGLAND |
2012-01-13 |
update statutory_documents 09/01/12 FULL LIST |
2011-11-02 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-07-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-07-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2011 FROM
THE BARN WARREN COURT
114 HIGH STREET
STEVENAGE OLD TOWN
HERTFORDSHIRE
SG1 3DW |
2011-01-20 |
update statutory_documents SAIL ADDRESS CREATED |
2011-01-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR |
2011-01-20 |
update statutory_documents 09/01/11 FULL LIST |
2010-10-27 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-03-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-01-27 |
update statutory_documents 09/01/10 FULL LIST |
2010-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN EDGAR / 01/10/2009 |
2009-10-12 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-07-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-01-21 |
update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
2008-11-28 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-04-01 |
update statutory_documents RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
2008-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN EDGAR / 07/03/2008 |
2007-06-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-06 |
update statutory_documents RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
2007-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/07 FROM:
24 LUTON ROAD
CHATHAM
KENT
ME4 5AA |
2007-05-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-05-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-18 |
update statutory_documents SECRETARY RESIGNED |
2007-05-18 |
update statutory_documents SECRETARY RESIGNED |
2006-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-03-22 |
update statutory_documents COMPANY NAME CHANGED
BJC COMMUNICATIONS "CONTRACTS" L
IMITED
CERTIFICATE ISSUED ON 22/03/06 |
2006-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-23 |
update statutory_documents RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
2005-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-01-14 |
update statutory_documents RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
2004-11-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-01-16 |
update statutory_documents RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
2003-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2003-01-15 |
update statutory_documents RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS |
2002-08-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
2002-01-11 |
update statutory_documents RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS |
2001-09-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
2001-01-09 |
update statutory_documents RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS |
2000-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-02-17 |
update statutory_documents RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS |
1999-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-05-26 |
update statutory_documents RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS |
1998-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98 |
1998-01-19 |
update statutory_documents RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS |
1997-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97 |
1997-01-16 |
update statutory_documents RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS |
1996-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96 |
1996-01-18 |
update statutory_documents RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS |
1995-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/95 |
1995-01-16 |
update statutory_documents RETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS |
1994-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/94 |
1994-04-25 |
update statutory_documents RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS |
1994-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/94 FROM:
2 THE SHRUBBERIES
GEORGE LANE
SOUTH WOODFORD
LONDON E18 1DA |
1994-03-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93 |
1993-12-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92 |
1993-12-10 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 26/11/93 |
1993-05-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-05-11 |
update statutory_documents RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS |
1993-04-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/93 FROM:
UNIT ONE
144 LEA BRIDGE ROAD
LONDON
E5 9RB |
1992-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/92 |
1992-03-11 |
update statutory_documents RETURN MADE UP TO 09/01/92; FULL LIST OF MEMBERS |
1991-01-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-01-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |