Date | Description |
2025-03-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER GOLDING |
2024-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/24 |
2024-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/24, NO UPDATES |
2024-09-30 |
insert general_emails he..@vls.uk.com |
2024-09-30 |
insert email he..@vls.uk.com |
2024-04-29 |
update statutory_documents SECRETARY APPOINTED MR PETER BRETT GOLDING |
2024-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE ROBERTS |
2024-04-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANE ROBERTS |
2024-04-08 |
update account_category FULL => SMALL |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-01-02 |
update statutory_documents DIRECTOR APPOINTED MR PETER STUART ALDERSON |
2024-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS |
2024-01-02 |
update statutory_documents DIRECTOR APPOINTED MR DARRYLL JOHN LEWIS |
2023-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/23 |
2023-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, NO UPDATES |
2023-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CAWOOD |
2023-08-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2022-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, NO UPDATES |
2022-11-02 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL RICHARD FRANCIS |
2022-08-08 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-08-08 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2021-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, NO UPDATES |
2021-08-10 |
update statutory_documents DIRECTOR APPOINTED MR MARK HAWLEY CAWOOD |
2021-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE IKONOMIDES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-01-20 |
delete index_pages_linkeddomain google.com |
2020-12-01 |
update statutory_documents DIRECTOR APPOINTED MRS DIANE ROBERTS |
2020-11-26 |
update statutory_documents DIRECTOR APPOINTED MR OMAR SHAHAB GHAURI |
2020-11-26 |
update statutory_documents DIRECTOR APPOINTED MR PETER BRETT GOLDING |
2020-11-26 |
update statutory_documents DIRECTOR APPOINTED MR USMAN IDREES |
2020-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
2020-10-13 |
delete website_emails ad..@vls.uk.com |
2020-10-13 |
insert general_emails he..@banking.works |
2020-10-13 |
delete alias VLS Ltd |
2020-10-13 |
delete email ad..@vls.uk.com |
2020-10-13 |
delete index_pages_linkeddomain ultimate-uk.com |
2020-10-13 |
delete source_ip 23.185.0.2 |
2020-10-13 |
insert email cs..@klarna.com |
2020-10-13 |
insert email fa..@braemarfinance.co.uk |
2020-10-13 |
insert email he..@banking.works |
2020-10-13 |
insert index_pages_linkeddomain banking.works |
2020-10-13 |
insert index_pages_linkeddomain google.com |
2020-10-13 |
insert phone 0333 005 0087 |
2020-10-13 |
insert phone 0333 321 6080 |
2020-10-13 |
insert source_ip 35.197.250.147 |
2020-08-09 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-08-09 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-05-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-01-15 |
delete source_ip 5.159.227.1 |
2020-01-15 |
insert source_ip 23.185.0.2 |
2020-01-15 |
insert terms_pages_linkeddomain pantheonsite.io |
2019-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WESLEY HARFIELD |
2019-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
2019-09-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE ROBERTS / 01/02/2019 |
2019-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE MARCELLE IKONOMIDES / 01/02/2019 |
2019-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS |
2019-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN RICE |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-07 |
update registered_address |
2019-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2019 FROM
PO BOX 235
1ST FLOOR, VISTA BUILDING ST DAVID'S PARK
EWLOE
CH5 3DT
WALES |
2019-03-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
DEE HOUSE LAKESIDE BUSINESS VILLAGE, ST. DAVIDS PARK
EWLOE
DEESIDE
CLWYD
CH5 3XF
WALES |
2019-03-08 |
delete address PO BOX 235
Deeside
CH5 9ES |
2019-03-08 |
insert address 1st Floor
Vista
St David's Park
Ewloe
Flintshire
CH5 3DT |
2019-03-08 |
update primary_contact PO BOX 235
Deeside
CH5 9ES => 1st Floor
Vista
St David's Park
Ewloe
Flintshire
CH5 3DT |
2019-02-07 |
delete address DEE HOUSE LAKESIDE BUSINESS VILLAGE, ST. DAVIDS PARK EWLOE DEESIDE CLWYD CH5 3XF |
2019-02-07 |
insert address 1ST FLOOR, VISTA BUILDING ST DAVID'S PARK EWLOE WALES CH5 3DT |
2019-02-07 |
update registered_address |
2019-02-03 |
insert address PO BOX 235
Deeside
CH5 9ES |
2019-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2019 FROM
DEE HOUSE LAKESIDE BUSINESS VILLAGE, ST. DAVIDS PARK
EWLOE
DEESIDE
CLWYD
CH5 3XF |
2018-12-30 |
delete person Jeanette Hogan |
2018-12-30 |
delete person Ken Holloway |
2018-12-30 |
insert person Jeanette Devine |
2018-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
2018-10-07 |
update num_mort_charges 3 => 4 |
2018-10-07 |
update num_mort_outstanding 2 => 3 |
2018-09-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038648390005 |
2018-07-26 |
insert otherexecutives Linda O'Neil |
2018-07-26 |
update person_title Linda O'Neil: OPERATIONS MANAGER => Head of Client Services |
2018-05-31 |
delete support_emails su..@vls.uk.com |
2018-05-31 |
insert website_emails ad..@vls.uk.com |
2018-05-31 |
delete email su..@vls.uk.com |
2018-05-31 |
delete phone +44 01244 957236 |
2018-05-31 |
insert email ad..@vls.uk.com |
2018-05-11 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-11 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2018-02-21 |
delete otherexecutives Richard Adler |
2018-02-21 |
delete person Richard Adler |
2018-02-21 |
delete person Sarah Jayne Green |
2018-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MARCELLE IKONOMIDES / 22/12/2017 |
2017-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
2017-08-21 |
insert person Ken Holloway |
2017-07-22 |
delete source_ip 52.51.206.168 |
2017-07-22 |
delete source_ip 54.76.85.140 |
2017-07-22 |
insert source_ip 5.159.227.1 |
2017-06-15 |
delete source_ip 54.171.117.221 |
2017-06-15 |
insert source_ip 54.76.85.140 |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASAD GHAURI |
2017-01-26 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN RICE |
2017-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS |
2016-10-29 |
delete source_ip 52.17.157.4 |
2016-10-29 |
insert source_ip 52.51.206.168 |
2016-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
2016-07-09 |
delete phone +44 (0)1244 564918 |
2016-07-09 |
delete phone 020 3300 1609 |
2016-07-09 |
insert phone +44 (0)1244 957236 |
2016-07-09 |
insert phone 020 3176 3200 |
2016-04-10 |
delete source_ip 52.49.19.209 |
2016-04-10 |
delete source_ip 54.76.35.150 |
2016-04-10 |
insert source_ip 52.17.157.4 |
2016-04-10 |
insert source_ip 54.171.117.221 |
2016-02-23 |
delete source_ip 54.194.29.9 |
2016-02-23 |
insert source_ip 52.49.19.209 |
2016-02-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZAFAR MIRZA |
2015-11-09 |
delete address PLANET HOUSE NORTH HEATH LANE INDUSTRIAL ESTATE HORSHAM WEST SUSSEX RH12 5QE |
2015-11-09 |
insert address DEE HOUSE LAKESIDE BUSINESS VILLAGE, ST. DAVIDS PARK EWLOE DEESIDE CLWYD CH5 3XF |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date 2014-10-17 => 2015-10-17 |
2015-11-09 |
update returns_next_due_date 2015-11-14 => 2016-11-14 |
2015-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2015 FROM
PLANET HOUSE NORTH HEATH LANE INDUSTRIAL ESTATE
HORSHAM
WEST SUSSEX
RH12 5QE |
2015-10-27 |
update statutory_documents 17/10/15 FULL LIST |
2015-09-03 |
update statutory_documents DIRECTOR APPOINTED MR ASAD ULLAH GHAURI |
2015-09-02 |
update statutory_documents DIRECTOR APPOINTED MR PAUL STEVENS |
2015-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAEEM GHAURI |
2015-08-29 |
delete vpsales Richard Adler |
2015-08-29 |
insert otherexecutives Richard Adler |
2015-08-29 |
update person_title Richard Adler: Sales Director => Business Development Director |
2015-06-10 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-06-10 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-05-29 |
delete about_pages_linkeddomain twitter.com |
2015-05-29 |
delete career_pages_linkeddomain twitter.com |
2015-05-29 |
delete client_pages_linkeddomain twitter.com |
2015-05-29 |
delete contact_pages_linkeddomain twitter.com |
2015-05-29 |
delete product_pages_linkeddomain twitter.com |
2015-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2015-05-01 |
insert vpsales Richard Adler |
2015-05-01 |
delete source_ip 209.51.147.202 |
2015-05-01 |
insert about_pages_linkeddomain twitter.com |
2015-05-01 |
insert career_pages_linkeddomain twitter.com |
2015-05-01 |
insert client_pages_linkeddomain twitter.com |
2015-05-01 |
insert contact_pages_linkeddomain twitter.com |
2015-05-01 |
insert person Richard Adler |
2015-05-01 |
insert product_pages_linkeddomain twitter.com |
2015-05-01 |
insert source_ip 54.76.35.150 |
2015-05-01 |
insert source_ip 54.194.29.9 |
2015-04-03 |
delete vpsales Stuart Hughes |
2015-04-03 |
delete about_pages_linkeddomain twitter.com |
2015-04-03 |
delete career_pages_linkeddomain twitter.com |
2015-04-03 |
delete client_pages_linkeddomain twitter.com |
2015-04-03 |
delete contact_pages_linkeddomain twitter.com |
2015-04-03 |
delete person Stuart Hughes |
2015-04-03 |
delete product_pages_linkeddomain twitter.com |
2015-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY ANDREWS |
2015-03-06 |
delete office_emails of..@vls.uk.com |
2015-03-06 |
insert support_emails su..@vls.uk.com |
2015-03-06 |
delete address Endeavour Business Centre
Third Floor, Endeavour House
Stansted Airport, Essex
CM24 1SJ |
2015-03-06 |
delete contact_pages_linkeddomain google.co.uk |
2015-03-06 |
delete email of..@vls.uk.com |
2015-03-06 |
delete person Carole Chocken |
2015-03-06 |
delete person Rob Taylor |
2015-03-06 |
delete phone +44 (0)843 178 0444 |
2015-03-06 |
insert email su..@vls.uk.com |
2015-03-06 |
insert phone +44 (0)1244 564918 |
2015-03-06 |
insert phone 020 3300 1609 |
2015-03-06 |
update person_title Sarah Jayne Green: Risk and Compliance Manager; the Risk and Compliance Manager => Head of Risk and Compliance |
2014-12-07 |
update returns_last_madeup_date 2013-10-17 => 2014-10-17 |
2014-12-07 |
update returns_next_due_date 2014-11-14 => 2015-11-14 |
2014-11-24 |
delete cfo Simon Webb |
2014-11-24 |
delete person Simon Webb |
2014-11-24 |
insert about_pages_linkeddomain twitter.com |
2014-11-24 |
insert career_pages_linkeddomain twitter.com |
2014-11-24 |
insert client_pages_linkeddomain twitter.com |
2014-11-24 |
insert contact_pages_linkeddomain twitter.com |
2014-11-24 |
insert product_pages_linkeddomain twitter.com |
2014-11-07 |
update statutory_documents 17/10/14 FULL LIST |
2014-11-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE ROBERTS / 05/08/2014 |
2014-11-06 |
update statutory_documents SAIL ADDRESS CREATED |
2014-11-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2014-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MARCELLE IKONOMIDES / 01/07/2013 |
2014-09-22 |
insert cfo Diane Roberts |
2014-09-22 |
delete person Brian Donnelly |
2014-09-22 |
insert person Diane Roberts |
2014-08-05 |
update statutory_documents SECRETARY APPOINTED MRS DIANE ROBERTS |
2014-08-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON WEBB |
2014-07-11 |
update person_title Louise Ikonomides: Appointed Managing Director; Managing Director => Managing Director |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2014-02-07 |
update website_status FlippedRobots => OK |
2014-02-07 |
update robots_txt_status www.vls.uk.com: 404 => 200 |
2014-01-28 |
update website_status OK => FlippedRobots |
2013-12-30 |
delete source_ip 84.45.46.87 |
2013-12-30 |
insert source_ip 209.51.147.202 |
2013-11-07 |
delete address PLANET HOUSE NORTH HEATH LANE INDUSTRIAL ESTATE HORSHAM WEST SUSSEX UNITED KINGDOM RH12 5QE |
2013-11-07 |
insert address PLANET HOUSE NORTH HEATH LANE INDUSTRIAL ESTATE HORSHAM WEST SUSSEX RH12 5QE |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-20 => 2013-10-17 |
2013-11-07 |
update returns_next_due_date 2013-11-17 => 2014-11-14 |
2013-10-17 |
update statutory_documents 17/10/13 FULL LIST |
2013-07-08 |
update statutory_documents SECRETARY APPOINTED MR SIMON RUSSELL WEBB |
2013-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARDS |
2013-07-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL RICHARDS |
2013-06-25 |
update accounts_last_madeup_date 2010-12-31 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-20 => 2012-10-20 |
2013-06-23 |
update returns_next_due_date 2012-11-17 => 2013-11-17 |
2013-06-21 |
update account_ref_day 31 => 30 |
2013-06-21 |
update account_ref_month 12 => 6 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-03-31 |
2013-05-21 |
update statutory_documents DIRECTOR APPOINTED MISS LOUISE MARCELLE IKONOMIDES |
2013-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2013-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL OLIVER |
2012-12-14 |
update statutory_documents DIRECTOR APPOINTED MR WESLEY HARFIELD |
2012-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE BARNSLEY |
2012-11-14 |
update statutory_documents 20/10/12 FULL LIST |
2012-10-25 |
insert address First Floor Wigglesworth House, 69 Southwark Bridge Road, London SE1 9HH |
2012-07-11 |
update statutory_documents PREVEXT FROM 31/12/2011 TO 30/06/2012 |
2012-05-16 |
update statutory_documents SECRETARY APPOINTED MR NEIL KEVIN RICHARDS |
2012-05-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ZAFAR MIRZA |
2012-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2012 FROM
FIRST FLOOR WIGGLESWORTH HOUSE 69 SOUTHWARK BRIDGE ROAD
LONDON
SE1 9HH
ENGLAND |
2011-10-27 |
update statutory_documents 20/10/11 FULL LIST |
2011-10-21 |
update statutory_documents DIRECTOR APPOINTED MR JEFFREY DEREK ANDREWS |
2011-10-21 |
update statutory_documents DIRECTOR APPOINTED MR NAEEM ULLAH GHAURI |
2011-10-21 |
update statutory_documents DIRECTOR APPOINTED MR ZAFAR IQBAL MIRZA |
2011-10-21 |
update statutory_documents SECRETARY APPOINTED MR ZAFAR IQBAL MIRZA |
2011-10-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL RICHARDS |
2011-10-18 |
update statutory_documents DIRECTOR APPOINTED MR LEE LAWRENCE BARNSLEY |
2011-10-18 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL RICHARD FRANCIS |
2011-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2011 FROM
2ND FLOOR, BROADWALL HOUSE
21 BROADWALL
LONDON
SE1 9PL |
2011-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY WELCH |
2010-10-20 |
update statutory_documents 20/10/10 FULL LIST |
2010-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES |
2010-03-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-11-16 |
update statutory_documents 20/10/09 FULL LIST |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HUGHES / 19/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KEVIN RICHARDS / 19/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY JANE WELCH / 19/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY OLIVER / 19/10/2009 |
2009-10-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NEIL KEVIN RICHARDS / 15/10/2009 |
2009-09-02 |
update statutory_documents DIRECTOR APPOINTED MRS TRACEY JANE WELCH |
2009-08-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID WOOLDRIDGE |
2009-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HUGH MULLENS |
2009-06-18 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL RICHARDS / 18/06/2009 |
2008-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-10-22 |
update statutory_documents RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
2008-06-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2007-12-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-12-10 |
update statutory_documents RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
2007-06-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 |
2007-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-10-23 |
update statutory_documents RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
2006-03-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/06 FROM:
SUITE 45-47 THE HOP EXCHANGE
24 SOUTHWARK STREET
LONDON
SE1 1TY |
2005-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-11-07 |
update statutory_documents RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
2004-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-10-28 |
update statutory_documents RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
2003-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-12-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-20 |
update statutory_documents RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS |
2003-03-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-11-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-10-30 |
update statutory_documents RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS |
2002-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-10-26 |
update statutory_documents RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS |
2001-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/01 FROM:
NORTH ATRIUM SUITE
THE HOP EXCHANGE
24 SOUTHWARK STREET
LONDON SE1 1TY |
2001-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00 |
2001-01-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/06/01 |
2000-10-31 |
update statutory_documents RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS |
2000-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/00 FROM:
2 THE LODGE
CASTLE GARDENS
DORKING
SURREY RH4 1NY |
1999-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-11-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-02 |
update statutory_documents SECRETARY RESIGNED |
1999-10-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |