Date | Description |
2025-03-29 |
insert address 4B, Edward VII Quay, Navigation Way, Ashton-on-Ribble, Preston PR2 2YF |
2025-02-25 |
insert solution_pages_linkeddomain microsoft.com |
2025-01-24 |
insert address 4b Edward VII Quay
Navigation Way
Preston
PR2 2YF |
2025-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/25, NO UPDATES |
2024-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2024 FROM
3 HARDY CLOSE NELSON COURT BUSINESS CENTRE
ASHTON
PRESTON
LANCASHIRE
PR2 2XP |
2024-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILLIP KIVEAL / 19/12/2024 |
2024-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL PICKERING / 19/12/2024 |
2024-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOM WRIGHT / 19/12/2024 |
2024-12-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / STRING HOLDINGS LTD / 19/12/2024 |
2024-07-17 |
delete support_emails su..@string-systems.co.uk |
2024-07-17 |
insert general_emails he..@string-systems.co.uk |
2024-07-17 |
delete contact_pages_linkeddomain office365.com |
2024-07-17 |
delete email cl..@string-systems.co.uk |
2024-07-17 |
delete email su..@string-systems.co.uk |
2024-07-17 |
delete index_pages_linkeddomain office365.com |
2024-07-17 |
delete phone 08448 581550 |
2024-07-17 |
delete source_ip 78.129.241.2 |
2024-07-17 |
delete terms_pages_linkeddomain office365.com |
2024-07-17 |
insert client Jones Harris |
2024-07-17 |
insert client Sporting House |
2024-07-17 |
insert contact_pages_linkeddomain alchemy.digital |
2024-07-17 |
insert contact_pages_linkeddomain linkedin.com |
2024-07-17 |
insert contact_pages_linkeddomain vimeo.com |
2024-07-17 |
insert email he..@string-systems.co.uk |
2024-07-17 |
insert index_pages_linkeddomain alchemy.digital |
2024-07-17 |
insert index_pages_linkeddomain linkedin.com |
2024-07-17 |
insert index_pages_linkeddomain vimeo.com |
2024-07-17 |
insert source_ip 176.227.215.36 |
2024-07-17 |
insert terms_pages_linkeddomain alchemy.digital |
2024-07-17 |
insert terms_pages_linkeddomain linkedin.com |
2024-07-17 |
insert terms_pages_linkeddomain vimeo.com |
2024-07-17 |
update website_status InternalTimeout => OK |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-03-27 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/24, NO UPDATES |
2023-07-25 |
update website_status OK => InternalTimeout |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-04 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES |
2022-06-30 |
update statutory_documents 19/05/22 STATEMENT OF CAPITAL GBP 1015 |
2022-06-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-06-07 |
update statutory_documents ADOPT ARTICLES 19/05/2022 |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-07 |
update num_mort_outstanding 2 => 1 |
2022-04-07 |
update num_mort_satisfied 0 => 1 |
2022-03-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050147520001 |
2022-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES |
2022-01-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PEN PROPERTY MANAGEMENT LTD / 27/04/2020 |
2021-09-07 |
update num_mort_charges 1 => 2 |
2021-09-07 |
update num_mort_outstanding 1 => 2 |
2021-08-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050147520002 |
2021-05-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILLIP KIVEAL / 02/02/2021 |
2021-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES |
2021-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL PICKERING / 02/02/2021 |
2021-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOM WRIGHT / 02/02/2021 |
2020-06-09 |
update statutory_documents DIRECTOR APPOINTED MR PAUL PHILLIP KIVEAL |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-21 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-12 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-19 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2017-06-13 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2015-01-14 => 2016-01-14 |
2016-03-13 |
update returns_next_due_date 2016-02-11 => 2017-02-11 |
2016-02-03 |
update statutory_documents 14/01/16 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-19 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
delete address 3 HARDY CLOSE NELSON COURT BUSINESS CENTRE ASHTON PRESTON LANCASHIRE ENGLAND PR2 2XP |
2015-04-07 |
insert address 3 HARDY CLOSE NELSON COURT BUSINESS CENTRE ASHTON PRESTON LANCASHIRE PR2 2XP |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_last_madeup_date 2014-01-14 => 2015-01-14 |
2015-04-07 |
update returns_next_due_date 2015-02-11 => 2016-02-11 |
2015-03-02 |
update statutory_documents 14/01/15 FULL LIST |
2014-07-07 |
delete address 17 ST PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB |
2014-07-07 |
insert address 3 HARDY CLOSE NELSON COURT BUSINESS CENTRE ASHTON PRESTON LANCASHIRE ENGLAND PR2 2XP |
2014-07-07 |
update registered_address |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-07 |
update num_mort_charges 0 => 1 |
2014-06-07 |
update num_mort_outstanding 0 => 1 |
2014-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2014 FROM
17 ST PETERS PLACE
FLEETWOOD
LANCASHIRE
FY7 6EB |
2014-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL PICKERING / 03/06/2014 |
2014-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOM WRIGHT / 03/06/2014 |
2014-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050147520001 |
2014-05-15 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-08 |
update returns_last_madeup_date 2013-01-14 => 2014-01-14 |
2014-03-08 |
update returns_next_due_date 2014-02-11 => 2015-02-11 |
2014-02-17 |
update statutory_documents 14/01/14 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-14 => 2013-01-14 |
2013-06-24 |
update returns_next_due_date 2013-02-11 => 2014-02-11 |
2013-05-14 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-23 |
update statutory_documents 14/01/13 FULL LIST |
2012-05-10 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-24 |
update statutory_documents 14/01/12 FULL LIST |
2011-06-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-25 |
update statutory_documents 14/01/11 FULL LIST |
2010-07-20 |
update statutory_documents 14/01/10 FULL LIST |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL PICKERING / 14/01/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOM WRIGHT / 14/01/2010 |
2010-05-13 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2010 FROM
RICHARD HOUSE
WINCKEY SQUARE
PRESTON
LANCS
PR1 3HP |
2009-04-17 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-03 |
update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
2009-01-27 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL PICKERING |
2008-09-10 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-01 |
update statutory_documents RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
2007-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-22 |
update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
2006-07-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-15 |
update statutory_documents RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
2005-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/05 FROM:
7 RIVERSWAY BUSINESS VILLAGE
NAVIGATION WAY
PRESTON
LANCASHIRE PR2 2YP |
2005-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-02 |
update statutory_documents RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
2004-04-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
2004-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-24 |
update statutory_documents SECRETARY RESIGNED |
2004-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |