Date | Description |
2025-03-30 |
delete person James Denning |
2025-01-25 |
insert person DEBORAH ETHERIDGE |
2024-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/24, NO UPDATES |
2024-09-21 |
insert person MICHAEL ABBOTT |
2024-08-20 |
insert person Simon Ralph |
2024-07-22 |
update statutory_documents 30/11/23 TOTAL EXEMPTION FULL |
2024-04-07 |
update num_mort_charges 1 => 2 |
2024-04-07 |
update num_mort_outstanding 0 => 1 |
2024-03-18 |
delete source_ip 185.216.79.103 |
2024-03-18 |
insert source_ip 167.172.52.146 |
2023-12-06 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS GOODISON |
2023-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL NATHAN DUNNING / 06/12/2023 |
2023-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL NATHAN DUNNING / 06/12/2023 |
2023-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL NATHAN DUNNING / 06/12/2023 |
2023-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL SADLER / 06/12/2023 |
2023-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL SADLER / 06/12/2023 |
2023-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES |
2023-11-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-11-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-10-26 |
update statutory_documents DIRECTOR APPOINTED MR JOEL NATHAN DUNNING |
2023-10-26 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS MICHAEL SADLER |
2023-10-25 |
update statutory_documents DIRECTOR APPOINTED MR JOSHUA RYAN HALE |
2023-10-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052926960002 |
2023-10-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JR HALE ENTERPRISE LTD |
2023-10-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JR HALE ENTERPRISE LTD / 24/10/2023 |
2023-10-25 |
update statutory_documents CESSATION OF BARRY JOHN CINDEREY-SMITH AS A PSC |
2023-10-25 |
update statutory_documents CESSATION OF NICOLA JEAN CINDEREY-SMITH AS A PSC |
2023-10-25 |
update statutory_documents CESSATION OF STRONGHOLD PROPERTY MANAGEMENT LIMITED AS A PSC |
2023-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY CINDEREY-SMITH |
2023-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA CINDEREY-SMITH |
2023-10-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA CINDEREY-SMITH |
2023-08-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STRONGHOLD PROPERTY MANAGEMENT LIMITED |
2023-06-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-06-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-05-04 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2022-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-08-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-07-01 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-02-14 |
delete sales_emails sa..@docksolutions.co.uk |
2022-02-14 |
delete email sa..@docksolutions.co.uk |
2022-02-14 |
delete source_ip 185.119.173.197 |
2022-02-14 |
insert contact_pages_linkeddomain ilateralweb.co.uk |
2022-02-14 |
insert index_pages_linkeddomain ilateralweb.co.uk |
2022-02-14 |
insert source_ip 185.216.79.103 |
2021-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-06-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-05-13 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2020-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES |
2020-10-17 |
update website_status DomainNotFound => OK |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-05-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-05-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-04-28 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
2019-07-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-07-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-07-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-06-03 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-04-04 |
insert website_emails we..@docksolutions.co.uk |
2019-04-04 |
delete address Seymour Industrial Park, Whimsey Trading Estate, Cinderford, Goucestershire, GL14 3JA |
2019-04-04 |
delete person Kate Baldwin |
2019-04-04 |
insert address Unit 1 Seymour Business Park, Whimsey Ind. Est., Cinderford, Glos, GL14 3JA |
2019-04-04 |
insert email ma..@docksolutions.co.uk |
2019-04-04 |
insert email we..@docksolutions.co.uk |
2019-04-04 |
insert person Lisa Nash |
2019-04-04 |
insert person Mark Watkins |
2019-04-04 |
insert person Tom Hooper |
2019-04-04 |
update person_title Alex Millwater: Project Supervisor; Member of the Projects & Production Team => Project Leader; Member of the Projects & Production Team |
2019-04-04 |
update person_title Josh Hale: Sales Executive; Member of the New Sales Team => Member of the New Sales Team; Business Development Executive |
2019-04-04 |
update person_title Lee Brownson: Business Manager => General Manager |
2019-04-04 |
update person_title Paula Hill: Member of the Accounts Team; Sales Accounts; Purchasing; Member of the Projects & Production Team => Member of the Accounts Team; Sales Accounts |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-04-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-03-12 |
update statutory_documents 30/11/17 UNAUDITED ABRIDGED |
2017-12-02 |
delete source_ip 95.142.152.194 |
2017-12-02 |
insert source_ip 185.119.173.197 |
2017-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-05-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-04-27 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-03-02 |
update website_status FlippedRobots => OK |
2017-03-02 |
insert sales_emails sa..@docksolutions.co.uk |
2017-03-02 |
delete source_ip 79.170.40.165 |
2017-03-02 |
insert address Seymour Business Park, Whimsey Industrial Estate, Cinderford, Gloucestershire, GL14 3JA |
2017-03-02 |
insert email sa..@docksolutions.co.uk |
2017-03-02 |
insert source_ip 95.142.152.194 |
2017-01-08 |
update website_status OK => FlippedRobots |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
2016-07-18 |
delete email be..@docksolutions.co.uk |
2016-07-18 |
delete email ju..@docksolutions.co.uk |
2016-07-18 |
delete person Beverley Harris |
2016-07-18 |
delete person Julie Bailey |
2016-07-18 |
insert email ja..@docksolutions.co.uk |
2016-07-18 |
insert email pa..@docksolutions.co.uk |
2016-07-18 |
insert person Jacky Stafford |
2016-07-18 |
insert person Paula Hill |
2016-07-18 |
update person_title Alex Millwater: Sales & Service Administrator => Project Administrator |
2016-07-18 |
update person_title Mollie Keddle-McCoy: Sales => Sales Administrator |
2016-06-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-06-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-05-26 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-11-22 => 2015-11-22 |
2016-01-07 |
update returns_next_due_date 2015-12-20 => 2016-12-20 |
2015-12-03 |
delete email ca..@docksolutions.co.uk |
2015-12-03 |
delete person Carly Lintern |
2015-12-03 |
delete person Chris Green |
2015-12-03 |
delete phone 01594 825 200 |
2015-12-03 |
delete phone 01594 825 205 |
2015-12-03 |
insert email be..@docksolutions.co.uk |
2015-12-03 |
insert email ti..@docksolutions.co.uk |
2015-12-03 |
insert person Beverley Harris |
2015-12-03 |
insert person Tim Smith |
2015-12-03 |
update person_title Paul Richings: Sales Manager => Sales Executive |
2015-12-03 |
update statutory_documents 22/11/15 FULL LIST |
2015-08-10 |
delete founder Barry Cinderey-Smith |
2015-08-10 |
delete otherexecutives Barry Cinderey-Smith |
2015-08-10 |
insert managingdirector Barry Cinderey-Smith |
2015-08-10 |
insert email da..@docksolutions.co.uk |
2015-08-10 |
insert person Danielle Cinderey-Smith |
2015-08-10 |
update person_description Barry Cinderey-Smith => Barry Cinderey-Smith |
2015-08-10 |
update person_title Barry Cinderey-Smith: Founder; Director; Sales / Electrical => Managing Director |
2015-05-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-08-31 |
2015-04-07 |
update accounts_next_due_date 2015-08-31 => 2015-09-30 |
2015-03-10 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-22 => 2014-11-22 |
2015-01-07 |
update returns_next_due_date 2014-12-20 => 2015-12-20 |
2014-12-07 |
delete career_pages_linkeddomain google.com |
2014-12-07 |
delete contact_pages_linkeddomain google.com |
2014-12-03 |
update statutory_documents 22/11/14 FULL LIST |
2014-07-01 |
insert contact_pages_linkeddomain google.com |
2014-07-01 |
insert email jo..@docksolutions.co.uk |
2014-05-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-05-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-04-15 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-02-18 |
insert founder Barry Cinderey-Smith |
2014-02-18 |
insert otherexecutives Barry Cinderey-Smith |
2014-02-18 |
insert personal_emails le..@docksolutions.co.uk |
2014-02-18 |
insert support_emails se..@docksolutions.co.uk |
2014-02-18 |
delete phone 08000 06 999 08 |
2014-02-18 |
insert address Seymour Industrial Park, Whimsey Trading Estate, Cinderford, Goucestershire, GL14 3JA |
2014-02-18 |
insert alias Dock Solutions LTD |
2014-02-18 |
insert email al..@docksolutions.co.uk |
2014-02-18 |
insert email ba..@docksolutions.co.uk |
2014-02-18 |
insert email ca..@docksolutions.co.uk |
2014-02-18 |
insert email ja..@docksolutions.co.uk |
2014-02-18 |
insert email ju..@docksolutions.co.uk |
2014-02-18 |
insert email le..@docksolutions.co.uk |
2014-02-18 |
insert email ni..@docksolutions.co.uk |
2014-02-18 |
insert email se..@docksolutions.co.uk |
2014-02-18 |
insert person Alex Millwater |
2014-02-18 |
insert person Barry Cinderey-Smith |
2014-02-18 |
insert person Carly Lintern |
2014-02-18 |
insert person Janice Marsh |
2014-02-18 |
insert person Jodie Brain |
2014-02-18 |
insert person Julie Bailey |
2014-02-18 |
insert person Nicky Cinderey-Smith |
2014-02-18 |
insert person Paul Richings |
2014-02-18 |
insert terms_pages_linkeddomain google.com |
2014-02-18 |
update founded_year null => 2004 |
2014-02-18 |
update primary_contact null => Seymour Industrial Park, Whimsey Trading Estate, Cinderford, Goucestershire, GL14 3JA |
2014-01-07 |
update returns_last_madeup_date 2012-11-22 => 2013-11-22 |
2014-01-07 |
update returns_next_due_date 2013-12-20 => 2014-12-20 |
2013-12-17 |
update statutory_documents 22/11/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-08-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-07-16 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-22 => 2012-11-22 |
2013-06-24 |
update returns_next_due_date 2012-12-20 => 2013-12-20 |
2012-12-18 |
update statutory_documents 22/11/12 FULL LIST |
2012-10-24 |
update primary_contact |
2012-04-23 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-03-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-11-24 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA JEAN CINDEREY-SMITH |
2011-11-24 |
update statutory_documents 22/11/11 FULL LIST |
2011-04-27 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVIAN BALDWIN |
2010-11-24 |
update statutory_documents 22/11/10 FULL LIST |
2010-05-18 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-12-11 |
update statutory_documents 22/11/09 FULL LIST |
2009-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN CINDEREY SMITH / 07/12/2009 |
2009-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VIVIAN BALDWIN / 07/12/2009 |
2009-05-14 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-03-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN REED |
2008-12-16 |
update statutory_documents RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
2008-07-14 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-01-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-12-11 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/07 FROM:
2-3 SEYMOUR BUSINESS PARK
WHIMSEY IND EST
CINDERFORD
GLOUCESTERSHIRE GL14 3JA |
2007-12-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-12-11 |
update statutory_documents RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS |
2007-09-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-01-06 |
update statutory_documents RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS |
2006-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-03 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-23 |
update statutory_documents RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS |
2005-10-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/05 FROM:
SOMERSET HOUSE
40-49 PRICE STREET
BIRMINGHAM
B4 6LZ |
2005-10-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-13 |
update statutory_documents SECRETARY RESIGNED |
2005-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-11 |
update statutory_documents SECRETARY RESIGNED |
2004-11-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-11-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |