Date | Description |
2024-09-24 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, 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 |
2022-09-28 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-24 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES |
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 |
2020-12-21 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2018-09-29 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL |
2017-09-07 |
delete address UNIT D3 INNSWORTH TECHNOLOGY PARK INNSWORTH GLOUCESTER GL3 1DL |
2017-09-07 |
insert address UNIT 3, WHITWORTH COURT BAIRD ROAD WATERWELLS BUSINESS PARK GLOUCESTER GLOUCESTERSHIRE ENGLAND GL2 2DG |
2017-09-07 |
update registered_address |
2017-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2017 FROM
UNIT D3 INNSWORTH TECHNOLOGY PARK
INNSWORTH
GLOUCESTER
GL3 1DL |
2017-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HURLEY / 09/08/2017 |
2017-08-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA HURLEY / 09/08/2017 |
2017-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN HURLEY / 09/08/2017 |
2017-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
2017-05-25 |
delete address D3 Innsworth Technology Park
Innsworth Lane
Gloucester
GL3 1DL |
2017-05-25 |
delete alias Hemplan Design Limited |
2017-05-25 |
delete email mi..@virginmedia.com |
2017-05-25 |
insert about_pages_linkeddomain wixsite.com |
2017-05-25 |
insert address Unit 3 Whitworth Court
Baird Road
Waterwells Business Park
Gloucester
GL2 2DG |
2017-05-25 |
insert contact_pages_linkeddomain wixsite.com |
2017-05-25 |
insert index_pages_linkeddomain wixsite.com |
2017-05-25 |
insert terms_pages_linkeddomain wixsite.com |
2017-05-25 |
update primary_contact D3 Innsworth Technology Park
Innsworth Lane
Gloucester
GL3 1DL => Unit 3 Whitworth Court
Baird Road
Waterwells Business Park
Gloucester
GL2 2DG |
2017-04-26 |
update account_ref_day 30 => 31 |
2017-04-26 |
update account_ref_month 6 => 12 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2017-09-30 |
2017-03-14 |
update statutory_documents PREVEXT FROM 30/06/2016 TO 31/12/2016 |
2016-08-07 |
update returns_last_madeup_date 2015-06-18 => 2016-06-18 |
2016-08-07 |
update returns_next_due_date 2016-07-16 => 2017-07-16 |
2016-07-12 |
update statutory_documents 18/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-06-18 => 2015-06-18 |
2015-08-09 |
update returns_next_due_date 2015-07-16 => 2016-07-16 |
2015-07-22 |
update statutory_documents 18/06/15 FULL LIST |
2015-05-14 |
delete source_ip 78.129.178.76 |
2015-05-14 |
insert source_ip 81.88.60.34 |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address UNIT D3 INNSWORTH TECHNOLOGY PARK INNSWORTH GLOUCESTER UNITED KINGDOM GL3 1DL |
2014-07-07 |
insert address UNIT D3 INNSWORTH TECHNOLOGY PARK INNSWORTH GLOUCESTER GL3 1DL |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-18 => 2014-06-18 |
2014-07-07 |
update returns_next_due_date 2014-07-16 => 2015-07-16 |
2014-06-25 |
update statutory_documents 18/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-28 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-14 |
insert email mi..@virginmedia.com |
2013-07-01 |
update returns_last_madeup_date 2012-06-18 => 2013-06-18 |
2013-07-01 |
update returns_next_due_date 2013-07-16 => 2014-07-16 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
update website_status ServerDown => OK |
2013-06-21 |
delete address UNIT P4 INNSWORTH TECHNOLOGY PK INNSWORTH GLOUCESTER GL3 1DL |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
insert address UNIT D3 INNSWORTH TECHNOLOGY PARK INNSWORTH GLOUCESTER UNITED KINGDOM GL3 1DL |
2013-06-21 |
insert sic_code 47410 - Retail sale of computers, peripheral units and software in specialised stores |
2013-06-21 |
insert sic_code 95110 - Repair of computers and peripheral equipment |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-06-18 => 2012-06-18 |
2013-06-21 |
update returns_next_due_date 2012-07-16 => 2013-07-16 |
2013-06-20 |
update statutory_documents 18/06/13 FULL LIST |
2013-05-16 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-03-26 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2012 FROM
UNIT P4 INNSWORTH TECHNOLOGY PK
INNSWORTH
GLOUCESTER
GL3 1DL |
2012-07-06 |
update statutory_documents 18/06/12 FULL LIST |
2012-03-27 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-06 |
update statutory_documents 18/06/11 FULL LIST |
2011-03-31 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-08 |
update statutory_documents 18/06/10 FULL LIST |
2010-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HURLEY / 01/10/2009 |
2010-07-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA HURLEY / 01/10/2009 |
2009-11-28 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-21 |
update statutory_documents RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
2009-04-14 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-10-13 |
update statutory_documents RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
2008-04-09 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-08-14 |
update statutory_documents RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
2006-11-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-10-05 |
update statutory_documents RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
2006-04-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-04 |
update statutory_documents RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
2004-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-20 |
update statutory_documents RETURN MADE UP TO 18/06/04; NO CHANGE OF MEMBERS |
2003-11-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-10 |
update statutory_documents RETURN MADE UP TO 18/06/03; NO CHANGE OF MEMBERS |
2002-12-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-08-08 |
update statutory_documents £ IC 154/77
13/02/02
£ SR 77@1=77 |
2002-08-08 |
update statutory_documents RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS |
2002-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-08-13 |
update statutory_documents RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS |
2000-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-08-16 |
update statutory_documents RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS |
1999-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-06-28 |
update statutory_documents RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS |
1999-05-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-07-29 |
update statutory_documents RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS |
1998-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-07-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-10 |
update statutory_documents SECRETARY RESIGNED |
1997-07-10 |
update statutory_documents RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS |
1997-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-08-20 |
update statutory_documents RETURN MADE UP TO 18/06/96; CHANGE OF MEMBERS |
1996-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-08-31 |
update statutory_documents RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS |
1995-08-29 |
update statutory_documents DIRECTOR RESIGNED |
1995-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1995-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/95 FROM:
UNIT 21 KNIGHTSBRIDGE BUSINESS
CENTRE
COOMB HILL
GLOUCESTER GL51 9TA |
1995-04-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-04-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-07-04 |
update statutory_documents RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS |
1994-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1993-07-16 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-07-16 |
update statutory_documents RETURN MADE UP TO 18/06/93; CHANGE OF MEMBERS |
1993-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/92 FROM:
21 ST THOMAS STREET
BRISTOL
BS1 65S |
1992-06-17 |
update statutory_documents RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS |
1991-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/91 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1991-12-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-12-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-12-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-12-02 |
update statutory_documents COMPANY NAME CHANGED
VALUERENT LIMITED
CERTIFICATE ISSUED ON 03/12/91 |
1991-07-19 |
update statutory_documents ADOPT MEM AND ARTS 18/06/91 |
1991-06-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |