Date | Description |
2023-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, NO UPDATES |
2023-10-10 |
insert about_pages_linkeddomain cadsweb.co.uk |
2023-10-10 |
insert career_pages_linkeddomain cadsweb.co.uk |
2023-10-10 |
insert contact_pages_linkeddomain cadsweb.co.uk |
2023-10-10 |
insert index_pages_linkeddomain cadsweb.co.uk |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-29 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-18 |
insert general_emails in..@strategicplacements.com |
2023-06-18 |
delete career_pages_linkeddomain afloat.agency |
2023-06-18 |
delete index_pages_linkeddomain afloat.agency |
2023-06-18 |
delete index_pages_linkeddomain twitter.com |
2023-06-18 |
insert email in..@strategicplacements.com |
2023-06-18 |
insert index_pages_linkeddomain cv-library.co.uk |
2023-06-18 |
insert index_pages_linkeddomain dwp.gov.uk |
2023-06-18 |
insert index_pages_linkeddomain indeed.com |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-05 |
delete source_ip 172.67.165.91 |
2023-02-05 |
delete source_ip 104.21.91.29 |
2023-02-05 |
insert source_ip 172.67.222.45 |
2023-02-05 |
insert source_ip 104.21.70.91 |
2022-11-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-21 |
delete general_emails in..@strategicplacements.com |
2022-11-21 |
delete otherexecutives Andy Radford |
2022-11-21 |
delete otherexecutives Martin Griffin |
2022-11-21 |
insert cfo Andy Radford |
2022-11-21 |
delete contact_pages_linkeddomain twitter.com |
2022-11-21 |
delete email in..@strategicplacements.com |
2022-11-21 |
delete index_pages_linkeddomain facebook.com |
2022-11-21 |
update person_description Andy Radford => Andy Radford |
2022-11-21 |
update person_description Kelly Reid => Kelly Reid |
2022-11-21 |
update person_description Linda Linton => Linda Linton |
2022-11-21 |
update person_description Martin Griffin => Martin Griffin |
2022-11-21 |
update person_description Neil Gibbs => Neil Gibbs |
2022-11-21 |
update person_title Andy Radford: Director => Member of the Utilities and Facilities Management Team; Financial Director |
2022-11-21 |
update person_title Martin Griffin: Director => Member of the Utilities and Facilities Management Team; Recruitment Director |
2022-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/22, NO UPDATES |
2022-09-15 |
delete source_ip 188.114.97.2 |
2022-09-15 |
delete source_ip 188.114.96.2 |
2022-09-15 |
insert source_ip 172.67.165.91 |
2022-09-15 |
insert source_ip 104.21.91.29 |
2022-08-11 |
delete source_ip 172.67.165.91 |
2022-08-11 |
delete source_ip 104.21.91.29 |
2022-08-11 |
insert source_ip 188.114.97.2 |
2022-08-11 |
insert source_ip 188.114.96.2 |
2022-06-09 |
delete person Kelly Boulter |
2022-06-09 |
insert person Kelly Reid |
2022-05-09 |
delete source_ip 188.114.97.3 |
2022-05-09 |
delete source_ip 188.114.96.3 |
2022-05-09 |
insert source_ip 172.67.165.91 |
2022-05-09 |
insert source_ip 104.21.91.29 |
2022-04-09 |
delete source_ip 172.67.165.91 |
2022-04-09 |
delete source_ip 104.21.91.29 |
2022-04-09 |
insert source_ip 188.114.97.3 |
2022-04-09 |
insert source_ip 188.114.96.3 |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/21, NO UPDATES |
2021-09-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN RADFORD / 29/06/2021 |
2021-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP GRIFFIN / 29/06/2021 |
2021-06-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN RADFORD / 29/06/2021 |
2021-04-23 |
delete source_ip 185.2.4.90 |
2021-04-23 |
insert source_ip 172.67.165.91 |
2021-04-23 |
insert source_ip 104.21.91.29 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-13 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
2020-07-08 |
delete address 37 ROYAL SCOT ROAD PRIDE PARK DERBY DE24 8AJ |
2020-07-08 |
insert address 106 - 108 ASHBOURNE ROAD DERBY ENGLAND DE22 3AG |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-08 |
update registered_address |
2020-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2020 FROM
37 ROYAL SCOT ROAD
PRIDE PARK
DERBY
DE24 8AJ |
2020-04-28 |
delete address 37 Royal Scot Road
Pride Park
Derby
DE24 8AJ |
2020-04-28 |
delete person Kloe Bensley |
2020-04-28 |
update primary_contact 37 Royal Scot Road
Pride Park
Derby
DE24 8AJ => null |
2020-02-26 |
insert contact_pages_linkeddomain facebook.com |
2020-02-26 |
insert contact_pages_linkeddomain twitter.com |
2020-02-26 |
insert index_pages_linkeddomain facebook.com |
2020-01-07 |
insert otherexecutives Martin Griffin |
2020-01-07 |
delete person Luke Acland |
2020-01-07 |
update person_title Martin Griffin: Recruitment Operations Manager => Director |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-14 |
update statutory_documents ADOPT ARTICLES 01/11/2019 |
2019-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
2019-04-07 |
update num_mort_outstanding 3 => 2 |
2019-04-07 |
update num_mort_satisfied 0 => 1 |
2019-03-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-02-25 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN PHILIP GRIFFIN |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
2018-10-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN RADFORD |
2018-10-02 |
update statutory_documents CESSATION OF JAMES HENRY DAVIES AS A PSC |
2018-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIES |
2018-05-07 |
delete email cv@strategicplacements.com |
2018-03-01 |
insert email cv@strategicplacements.com |
2018-01-19 |
delete email cv@strategicplacements.com |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-03 |
delete email ed..@strategicplacements.com |
2017-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES |
2017-10-29 |
delete about_pages_linkeddomain whiterock.studio |
2017-10-29 |
delete career_pages_linkeddomain whiterock.studio |
2017-10-29 |
delete contact_pages_linkeddomain whiterock.studio |
2017-10-29 |
delete index_pages_linkeddomain whiterock.studio |
2017-10-29 |
insert about_pages_linkeddomain afloat.agency |
2017-10-29 |
insert career_pages_linkeddomain afloat.agency |
2017-10-29 |
insert career_pages_linkeddomain google.com |
2017-10-29 |
insert contact_pages_linkeddomain afloat.agency |
2017-10-29 |
insert email cv@strategicplacements.com |
2017-10-29 |
insert email ed..@strategicplacements.com |
2017-10-29 |
insert index_pages_linkeddomain afloat.agency |
2017-02-03 |
delete index_pages_linkeddomain reveriedesign.co.uk |
2017-02-03 |
delete source_ip 85.233.160.151 |
2017-02-03 |
insert index_pages_linkeddomain twitter.com |
2017-02-03 |
insert index_pages_linkeddomain whiterock.studio |
2017-02-03 |
insert phone 01332 380909 |
2017-02-03 |
insert source_ip 185.2.4.90 |
2017-02-03 |
update robots_txt_status www.strategicplacements.com: 404 => 200 |
2017-01-13 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN RADFORD |
2017-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY DAVIES / 12/01/2017 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-06 |
delete source_ip 85.233.160.70 |
2016-01-06 |
insert source_ip 85.233.160.151 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
update returns_last_madeup_date 2014-11-07 => 2015-11-07 |
2015-12-09 |
update returns_next_due_date 2015-12-05 => 2016-12-05 |
2015-11-11 |
update statutory_documents 07/11/15 FULL LIST |
2015-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENMAN |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-07 => 2014-11-07 |
2014-12-07 |
update returns_next_due_date 2014-12-05 => 2015-12-05 |
2014-11-14 |
update statutory_documents 07/11/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 37 ROYAL SCOT ROAD PRIDE PARK DERBY ENGLAND DE24 8AJ |
2013-12-07 |
insert address 37 ROYAL SCOT ROAD PRIDE PARK DERBY DE24 8AJ |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-07 => 2013-11-07 |
2013-12-07 |
update returns_next_due_date 2013-12-05 => 2014-12-05 |
2013-11-07 |
update statutory_documents 07/11/13 FULL LIST |
2013-06-25 |
delete address WHEELDON HOUSE PRIME ENTERPRISE PARK PRIME PARK WAY DERBY DERBYSHIRE UNITED KINGDOM DE1 3QB |
2013-06-25 |
insert address 37 ROYAL SCOT ROAD PRIDE PARK DERBY ENGLAND DE24 8AJ |
2013-06-25 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2012-07-13 => 2012-11-07 |
2013-06-23 |
update returns_next_due_date 2013-08-10 => 2013-12-05 |
2013-06-21 |
delete sic_code 7450 - Labour recruitment |
2013-06-21 |
insert sic_code 78200 - Temporary employment agency activities |
2013-06-21 |
update returns_last_madeup_date 2011-07-13 => 2012-07-13 |
2013-06-21 |
update returns_next_due_date 2012-08-10 => 2013-08-10 |
2013-04-23 |
delete address Wheeldon house
Prime park way
Derby
DE1 3QB |
2013-04-23 |
insert address 37 Royal Scot Road
Pride Park
Derby
DE24 8AJ |
2013-04-23 |
update primary_contact Wheeldon house
Prime park way
Derby
DE1 3QB => 37 Royal Scot Road
Pride Park
Derby
DE24 8AJ |
2013-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
WHEELDON HOUSE PRIME ENTERPRISE PARK
PRIME PARK WAY
DERBY
DERBYSHIRE
DE1 3QB
UNITED KINGDOM |
2012-12-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-07 |
update statutory_documents 07/11/12 FULL LIST |
2012-11-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL KING |
2012-07-19 |
update statutory_documents 13/07/12 FULL LIST |
2012-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL DENMAN / 06/07/2012 |
2012-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY DAVIES / 06/07/2012 |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2011 FROM
SUITE 16 KEYNES HOUSE
CHESTER PARK ALFRETON ROAD
DERBY
DERBYSHIRE
DE21 4AS |
2011-07-22 |
update statutory_documents 13/07/11 FULL LIST |
2011-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL DENMAN / 16/02/2011 |
2011-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY DAVIES / 16/02/2011 |
2011-01-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-23 |
update statutory_documents 13/07/10 FULL LIST |
2010-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL DENMAN / 13/07/2010 |
2010-02-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-13 |
update statutory_documents RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
2009-02-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVIES / 01/09/2007 |
2008-07-14 |
update statutory_documents RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
2008-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-16 |
update statutory_documents RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
2007-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-16 |
update statutory_documents NC INC ALREADY ADJUSTED
01/08/05 |
2006-08-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-16 |
update statutory_documents £ NC 1000/3180
01/08/0 |
2006-08-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-04 |
update statutory_documents RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS |
2006-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-01 |
update statutory_documents RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
2005-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/05 FROM:
THIRD FLOOR
SAXON HOUSE
HERITAGE GATE, DERBY
DERBYSHIRE DE1 1NL |
2005-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-08 |
update statutory_documents RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS |
2004-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-08-26 |
update statutory_documents RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS |
2003-07-02 |
update statutory_documents SECRETARY RESIGNED |
2003-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/03 FROM:
THE SPINNEY
FOSTON
DERBY
DERBYSHIRE DE65 5DL |
2002-11-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-14 |
update statutory_documents RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS |
2001-12-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-26 |
update statutory_documents RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS |
2001-07-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2000-12-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-09 |
update statutory_documents SECRETARY RESIGNED |
2000-08-09 |
update statutory_documents RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS |
2000-06-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00 |
1999-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/99 FROM:
WHARF LODGE 112 MANSFIELD ROAD
DERBY
DERBYSHIRE DE1 3RA |
1999-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |