Date | Description |
2024-03-31 |
delete source_ip 5.77.50.175 |
2024-03-31 |
insert contact_pages_linkeddomain linkedin.com |
2024-03-31 |
insert person Dianne Coleman |
2024-03-31 |
insert person Lucy Cowell |
2024-03-31 |
insert source_ip 109.203.109.163 |
2023-10-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-10-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-10-04 |
delete person Hilary Collins |
2023-10-04 |
delete person Michael Crew |
2023-09-21 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-04-09 |
update person_title Rebecca Gent: Personal Assistant to the Director, Head of Specialist Training => Personal Assistant to Andrew Fox, Director |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-08 |
insert person Diana Barker |
2023-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES |
2023-02-04 |
delete person Robert Rice |
2023-01-03 |
delete person Michelle Cattermole |
2023-01-03 |
update person_title Andrew Fox: Head of Specialist Training => Director, Head of Specialist Training |
2023-01-03 |
update person_title Michael Crew: Consultant => Trainer |
2022-12-02 |
insert person Hayley Payton |
2022-12-02 |
update person_title Rebecca Gent: Administrator => Personal Assistant to the Director, Head of Specialist Training |
2022-11-09 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-09-29 |
delete person Doug Harvey |
2022-09-29 |
update person_title Paul Clayton: Consultant => Senior Consultant |
2022-07-26 |
delete person Maria Struszczyk |
2022-06-25 |
insert person Danny Howie |
2022-06-25 |
insert person Maria Struszczyk |
2022-03-23 |
delete cto Steven Daws |
2022-03-23 |
delete phone +44 (0)1252 794165 |
2022-03-23 |
insert person Doug Harvey |
2022-03-23 |
update person_title Steven Daws: Technical Director => Senior Consultant; Quality Manager |
2022-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES |
2022-01-24 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW FOX |
2022-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN DAWS |
2021-12-21 |
insert person David Rice |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-11-02 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-09-29 |
delete person Bronwyn Gallacher |
2021-09-29 |
delete person Martin Combs |
2021-09-29 |
insert person Ashleigh Wearne |
2021-09-29 |
insert person Rebecca Chapman |
2021-06-17 |
delete otherexecutives Andrew Fox |
2021-06-17 |
update person_title Andrew Fox: Associate Director => Head of Specialist Training |
2021-04-24 |
insert otherexecutives Andrew Fox |
2021-04-24 |
insert person Mark Vanderwal |
2021-04-24 |
update person_title Andrew Fox: Senior Consultant - Head of Specialist Training => Associate Director |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-10-15 |
delete otherexecutives Malcolm Hoare |
2020-10-15 |
update person_title Ann Clarke: Client Support Co - Ordinator => Consultant Support Co - Ordinator |
2020-10-15 |
update person_title Bethany Elliot: Client Support Co - Ordinator => Consultant Support Co - Ordinator |
2020-10-15 |
update person_title Bronwyn Gallacher: Client Support Co - Ordinator => Consultant Support Co - Ordinator |
2020-10-15 |
update person_title Julia Attwell: Client Support Co - Ordinator => Consultant Support Co - Ordinator |
2020-10-15 |
update person_title Malcolm Hoare: Associate Director => Senior Trainer |
2020-10-15 |
update person_title Michelle Cattermole: Client Support Co - Ordinator => Consultant Support Co - Ordinator |
2020-10-07 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
2020-09-28 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-10 |
delete person Graham Shiel |
2020-07-10 |
delete person Keith Logie |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-05 |
delete source_ip 213.246.109.217 |
2020-05-05 |
insert source_ip 5.77.50.175 |
2020-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-12-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-11-08 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-08-04 |
update website_status IndexPageFetchError => OK |
2019-07-05 |
update website_status OK => IndexPageFetchError |
2019-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAWS / 11/04/2019 |
2019-03-06 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
2019-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
2019-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBINSON |
2018-12-06 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-12-06 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-11-05 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-10-07 |
delete address 42 FAIRLANDS AVENUE FAIRLANDS GUILDFORD SURREY GU3 3NB |
2018-10-07 |
insert address 53 FAIRLANDS ROAD FAIRLANDS GUILDFORD SURREY ENGLAND GU3 3HZ |
2018-10-07 |
update registered_address |
2018-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2018 FROM
42 FAIRLANDS AVENUE
FAIRLANDS
GUILDFORD
SURREY
GU3 3NB |
2018-09-07 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ROBINSON |
2018-09-07 |
update statutory_documents DIRECTOR APPOINTED MRS NAOMI LOUISE DAVIES |
2018-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI LOUISE DAVIES / 01/06/2018 |
2018-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES |
2018-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-11-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
2017-10-17 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2016-12-19 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-19 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-12-14 |
update statutory_documents 14/12/16 STATEMENT OF CAPITAL GBP 535 |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
2016-11-17 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-12 |
delete otherexecutives David Hensby |
2016-07-12 |
delete person Avril Bohier |
2016-07-12 |
delete person David Hensby |
2016-07-12 |
insert person Angus Stone |
2016-07-12 |
insert person Nicola Basu |
2016-07-12 |
insert person Paul Clayton |
2016-01-07 |
delete person Shelley Knight |
2015-12-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-12-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-12-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-11-07 |
update returns_last_madeup_date 2014-10-30 => 2015-10-30 |
2015-11-07 |
update returns_next_due_date 2015-11-27 => 2016-11-27 |
2015-11-05 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-10-31 |
update statutory_documents 30/10/15 FULL LIST |
2015-07-03 |
delete source_ip 213.246.108.250 |
2015-07-03 |
insert source_ip 213.246.109.217 |
2015-05-07 |
delete person Louise Eldridge |
2015-05-07 |
insert person Avril Bohier |
2015-05-07 |
insert person Shelley Knight |
2014-12-07 |
delete address 42 FAIRLANDS AVENUE FAIRLANDS GUILDFORD SURREY ENGLAND GU3 3NB |
2014-12-07 |
insert address 42 FAIRLANDS AVENUE FAIRLANDS GUILDFORD SURREY GU3 3NB |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-10-30 => 2014-10-30 |
2014-12-07 |
update returns_next_due_date 2014-11-27 => 2015-11-27 |
2014-11-26 |
delete projects_pages_linkeddomain firesafetypanel.com |
2014-11-04 |
update statutory_documents 30/10/14 FULL LIST |
2014-09-24 |
delete source_ip 213.246.108.251 |
2014-09-24 |
insert source_ip 213.246.108.250 |
2014-09-07 |
delete address 114A HIGH STREET GODALMING SURREY GU7 1DW |
2014-09-07 |
insert address 42 FAIRLANDS AVENUE FAIRLANDS GUILDFORD SURREY ENGLAND GU3 3NB |
2014-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2014-09-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-09-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-09-07 |
update registered_address |
2014-08-17 |
insert person Jamie Davis |
2014-08-13 |
update statutory_documents 31/05/14 TOTAL EXEMPTION FULL |
2014-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2014 FROM
114A HIGH STREET
GODALMING
SURREY
GU7 1DW |
2014-02-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-02-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-01-31 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-30 => 2013-10-30 |
2013-12-07 |
update returns_next_due_date 2013-11-27 => 2014-11-27 |
2013-11-01 |
update statutory_documents 30/10/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-23 |
update returns_last_madeup_date 2011-10-30 => 2012-10-30 |
2013-06-23 |
update returns_next_due_date 2012-11-27 => 2013-11-27 |
2013-04-16 |
insert person Mick Crew |
2013-04-16 |
update person_description Malcolm Hoare MIFireE => Malcolm Hoare |
2013-04-16 |
update person_description Stephen Robinson => Stephen Robinson |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-11-13 |
update statutory_documents 30/10/12 FULL LIST |
2012-10-31 |
delete alias CS Todd and Associates |
2012-10-31 |
insert alias CS Todd & Associates |
2012-10-31 |
update name CS Todd & Associates |
2012-10-03 |
update statutory_documents 31/05/12 TOTAL EXEMPTION FULL |
2011-11-15 |
update statutory_documents 30/10/11 FULL LIST |
2011-11-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VERONICA BURTON |
2011-09-23 |
update statutory_documents 31/05/11 TOTAL EXEMPTION FULL |
2010-12-14 |
update statutory_documents 30/10/10 FULL LIST |
2010-09-23 |
update statutory_documents 31/05/10 TOTAL EXEMPTION FULL |
2009-11-10 |
update statutory_documents 30/10/09 FULL LIST |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN SIMPSON TODD / 10/11/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAWS / 10/11/2009 |
2009-08-05 |
update statutory_documents 31/05/09 TOTAL EXEMPTION FULL |
2008-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN TODD / 17/08/2007 |
2008-10-30 |
update statutory_documents RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
2008-08-05 |
update statutory_documents 31/05/08 TOTAL EXEMPTION FULL |
2008-05-30 |
update statutory_documents RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
2007-09-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
2007-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-10 |
update statutory_documents RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
2006-09-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-07-06 |
update statutory_documents RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
2006-01-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-06-30 |
update statutory_documents RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
2004-10-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
2004-08-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-06-23 |
update statutory_documents RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
2003-11-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-07-01 |
update statutory_documents RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
2002-10-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-05-30 |
update statutory_documents RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
2001-10-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-07-09 |
update statutory_documents RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
2001-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-06-09 |
update statutory_documents RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
1999-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
1999-06-08 |
update statutory_documents RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS |
1998-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-06-10 |
update statutory_documents RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS |
1998-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97 |
1997-07-10 |
update statutory_documents RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS |
1996-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96 |
1996-06-14 |
update statutory_documents RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS |
1996-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
1995-06-16 |
update statutory_documents RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS |
1994-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/94 |
1994-06-15 |
update statutory_documents RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS |
1993-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
1993-06-08 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1993-06-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-06-08 |
update statutory_documents RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS |
1992-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/92 |
1992-06-03 |
update statutory_documents RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS |
1992-03-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/91 |
1991-06-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1991-06-18 |
update statutory_documents RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS |
1990-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/90 |
1990-11-28 |
update statutory_documents 252, 366A, 386, 80A 379 20/11/90 |
1990-10-18 |
update statutory_documents RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS |
1989-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/89 |
1989-06-21 |
update statutory_documents RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS |
1988-08-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/88 |
1988-08-23 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 050588 |
1988-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-06-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-06-15 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05 |
1988-05-27 |
update statutory_documents COMPANY NAME CHANGED
PENDUM LIMITED
CERTIFICATE ISSUED ON 31/05/88 |
1988-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/88 FROM:
15 WYKEHAM ROAD
MERROW
GUILDFORD
SURREY
GU1 2SE |
1988-05-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-05-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1988-05-23 |
update statutory_documents ALTER MEM AND ARTS 050588 |
1987-11-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |