Date | Description |
2025-03-18 |
delete person Dr Ken Scally |
2025-03-18 |
insert email ld..@acenet.co.uk |
2025-03-18 |
insert person Laura Doanova |
2025-02-14 |
delete email lw..@acenet.co.uk |
2025-02-14 |
delete person Laura Wright |
2025-01-13 |
delete otherexecutives Guto Davies |
2025-01-13 |
delete email ag..@acenet.co.uk |
2025-01-13 |
delete email ah..@acenet.co.uk |
2025-01-13 |
delete email db..@acenet.co.uk |
2025-01-13 |
delete email dm..@acenet.co.uk |
2025-01-13 |
delete email gd..@acenet.co.uk |
2025-01-13 |
delete email hm..@acenet.co.uk |
2025-01-13 |
delete email mg..@acenet.co.uk |
2025-01-13 |
delete email pb..@acenet.co.uk |
2025-01-13 |
delete email vo..@acenet.co.uk |
2025-01-13 |
delete person Abdullah Hussain |
2025-01-13 |
delete person Andrew Gladstone-Heighton |
2025-01-13 |
delete person Dalvinder Bath |
2025-01-13 |
delete person David Morgan |
2025-01-13 |
delete person Guto Davies |
2025-01-13 |
delete person Holly Moore |
2025-01-13 |
delete person Moya Galal |
2025-01-13 |
delete person Paul Barnes |
2025-01-13 |
delete person Victoria Odey |
2025-01-13 |
insert email rb..@acenet.co.uk |
2025-01-13 |
insert person Rosemary Beales |
2025-01-13 |
update person_title Jessica Harris: Member of the CONTACT the TEAM => Member of the CONTACT the TEAM; Events Manager |
2024-11-11 |
insert email cb..@acenet.co.uk |
2024-11-11 |
insert person Connor Bartlett |
2024-09-09 |
insert otherexecutives Guto Davies |
2024-09-09 |
insert email dm..@acenet.co.uk |
2024-09-09 |
insert email lw..@acenet.co.uk |
2024-09-09 |
insert person David Morgan |
2024-09-09 |
insert person Laura Wright |
2024-09-09 |
update person_title Guto Davies: Member of the CONTACT the TEAM; Head of Policy => Member of the CONTACT the TEAM; Director of Policy |
2024-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA HELEN SPENCE / 07/08/2024 |
2024-08-08 |
delete chiefcommercialofficer Ian Parker |
2024-08-08 |
delete otherexecutives Alex Tosetti |
2024-08-08 |
delete personal_emails mi..@eic-uk.co.uk |
2024-08-08 |
insert ceo Kate Jennings |
2024-08-08 |
delete email hs..@acenet.co.uk |
2024-08-08 |
delete email ip..@acenet.co.uk |
2024-08-08 |
delete email mi..@eic-uk.co.uk |
2024-08-08 |
delete email nk..@acenet.co.uk |
2024-08-08 |
delete person Alex Tosetti |
2024-08-08 |
delete person Henry Smith |
2024-08-08 |
delete person Ian Parker |
2024-08-08 |
delete person John Allen |
2024-08-08 |
delete person Michael Lunn |
2024-08-08 |
delete person Milaila Bentz |
2024-08-08 |
delete person Natasha Kinnear |
2024-08-08 |
delete person Nicola Goldie |
2024-08-08 |
delete person Robert Spencer |
2024-08-08 |
insert email ah..@acenet.co.uk |
2024-08-08 |
insert email ck..@acenet.co.uk |
2024-08-08 |
insert email dc..@acenet.co.uk |
2024-08-08 |
insert email hm..@acenet.co.uk |
2024-08-08 |
insert email jr..@acenet.co.uk |
2024-08-08 |
insert email kj..@acenet.co.uk |
2024-08-08 |
insert email mg..@acenet.co.uk |
2024-08-08 |
insert email mk..@acenet.co.uk |
2024-08-08 |
insert email rm..@acenet.co.uk |
2024-08-08 |
insert email vo..@acenet.co.uk |
2024-08-08 |
insert person Abdullah Hussain |
2024-08-08 |
insert person Catherine Kay |
2024-08-08 |
insert person Dave Campbell |
2024-08-08 |
insert person Holly Moore |
2024-08-08 |
insert person Joshua Robins |
2024-08-08 |
insert person Kate Jennings |
2024-08-08 |
insert person Mandy Kaur |
2024-08-08 |
insert person Moya Galal |
2024-08-08 |
insert person Robyn Martin |
2024-08-08 |
insert person Victoria Odey |
2024-08-08 |
update person_title Andrew Gladstone-Heighton: Policy and Advocacy Officer => Member of the CONTACT the TEAM; Policy Manager |
2024-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA HELEN SPENCE / 07/08/2024 |
2024-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CHRISTOPHER KEYES / 07/08/2024 |
2024-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/24, NO UPDATES |
2024-07-17 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-05-29 |
update statutory_documents DIRECTOR APPOINTED MR SEAN CHRISTOPHER KEYES |
2024-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE JENNINGS / 04/03/2024 |
2024-03-04 |
update statutory_documents DIRECTOR APPOINTED MRS KATE JENNINGS |
2024-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-15 |
delete email cc..@acenet.co.uk |
2023-08-15 |
delete email os..@acenet.co.uk |
2023-08-15 |
delete email rg..@acenet.co.uk |
2023-08-15 |
delete person Claire Clifford |
2023-08-15 |
delete person Olivia Smalley |
2023-08-15 |
delete person Riccardo Gualandi |
2023-08-15 |
insert person Karen McLauchlan |
2023-08-15 |
insert person Natasha Boyle |
2023-08-15 |
insert person Nicola Goldie |
2023-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES |
2023-05-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-05-17 |
update statutory_documents ADOPT ARTICLES 27/04/2023 |
2023-04-27 |
insert person John Allen |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-09-30 |
2023-02-23 |
delete cco James Ketchell |
2023-02-23 |
delete email jk..@acenet.co.uk |
2023-02-23 |
delete person James Ketchell |
2023-01-25 |
update statutory_documents DIRECTOR APPOINTED MRS PHILIPPA HELEN SPENCE |
2023-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX TOSETTI |
2023-01-22 |
insert email hs..@acenet.co.uk |
2023-01-22 |
insert person Henry Smith |
2022-12-21 |
delete managingdirector Jim Mills |
2022-12-21 |
delete otherexecutives Steven Trewhella |
2022-12-21 |
delete otherexecutives Sunil Shah |
2022-12-21 |
insert ceo Mark Skelton |
2022-12-21 |
delete email cs..@acenet.co.uk |
2022-12-21 |
delete email km..@acenet.co.uk |
2022-12-21 |
delete email mc..@acenet.co.uk |
2022-12-21 |
delete email rg..@acenet.co.uk |
2022-12-21 |
delete person Dr Andy Pickard |
2022-12-21 |
delete person Dr. Caroline Sudworth |
2022-12-21 |
delete person Gary Armstrong |
2022-12-21 |
delete person Jim Mills |
2022-12-21 |
delete person Kimberly Murphy |
2022-12-21 |
delete person Lucy Morton |
2022-12-21 |
delete person Lynsey Clarke |
2022-12-21 |
delete person Madeleine Coops |
2022-12-21 |
delete person Nathan Swankie |
2022-12-21 |
delete person Rachel Groombridge |
2022-12-21 |
delete person Richard Ashby Crane |
2022-12-21 |
delete person Rodney Turtle |
2022-12-21 |
delete person Ruth Alcock |
2022-12-21 |
delete person Steven Trewhella |
2022-12-21 |
delete person Sunil Shah |
2022-12-21 |
delete person Tim Curtis |
2022-12-21 |
insert email ab..@acenet.co.uk |
2022-12-21 |
insert person Andria Balboa |
2022-12-21 |
insert person Mark Skelton |
2022-12-21 |
insert person Milaila Bentz |
2022-12-21 |
insert person Philippa Spence |
2022-12-21 |
insert person Sarah Horrocks |
2022-12-21 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-11-19 |
delete email cg..@acenet.co.uk |
2022-11-19 |
delete person Chetna Gorasia |
2022-10-19 |
delete email ab..@acenet.co.uk |
2022-10-19 |
delete person Amanda Brown |
2022-10-19 |
insert email ag..@acenet.co.uk |
2022-10-19 |
insert email mc..@acenet.co.uk |
2022-10-19 |
insert email os..@acenet.co.uk |
2022-10-19 |
insert email rg..@acenet.co.uk |
2022-10-19 |
insert person Andrew Gladstone-Heighton |
2022-10-19 |
insert person Madeleine Coops |
2022-10-19 |
insert person Olivia Smalley |
2022-10-19 |
insert person Rachel Groombridge |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2022-12-30 |
2022-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES |
2022-05-07 |
delete address C/O BISHOP FLEMING LLP 10 TEMPLE BACK BRISTOL UNITED KINGDOM BS1 6FL |
2022-05-07 |
insert address C/O BARNES ROFFE LLP HANBURY DRIVE LEYTONSTONE HOUSE LONDON ENGLAND E11 1GA |
2022-05-07 |
update registered_address |
2022-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2022 FROM
3 HANBURY DRIVE HANBURY DRIVE
LEYTONSTONE HOUSE
LONDON
E11 1GA
ENGLAND |
2022-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2022 FROM
C/O BISHOP FLEMING LLP 10 TEMPLE BACK
BRISTOL
BS1 6FL
UNITED KINGDOM |
2022-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX TOSETTI / 29/04/2022 |
2022-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARCOS JONES / 25/03/2022 |
2022-04-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ASSOCIATION FOR CONSULTANCY AND ENGINEERING / 29/04/2022 |
2022-02-01 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN MARCOS JONES |
2022-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE BRETT |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-10 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-16 |
update statutory_documents DIRECTOR APPOINTED MR LAURENCE JON BRETT |
2021-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANNAH VICKERS |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES |
2021-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL REILLY |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-17 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-07 |
delete address 16 QUEEN SQUARE BRISTOL ENGLAND BS1 4NT |
2020-12-07 |
insert address C/O BISHOP FLEMING LLP 10 TEMPLE BACK BRISTOL UNITED KINGDOM BS1 6FL |
2020-12-07 |
update registered_address |
2020-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2020 FROM
10 C/O BISHOP FLEMING LLP
TEMPLE BACK
BRISTOL
BS1 6FL
ENGLAND |
2020-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2020 FROM
16 QUEEN SQUARE
BRISTOL
BS1 4NT
ENGLAND |
2020-10-30 |
delete address ALLIANCE HOUSE 12 CAXTON STREET LONDON SW1H 0QL |
2020-10-30 |
insert address 16 QUEEN SQUARE BRISTOL ENGLAND BS1 4NT |
2020-10-30 |
update registered_address |
2020-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2020 FROM
ALLIANCE HOUSE 12 CAXTON STREET
LONDON
SW1H 0QL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-23 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-09-28 |
update statutory_documents DIRECTOR APPOINTED MS HANNAH ELIZABETH VICKERS |
2018-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLAWALE OGUNSHAKIN |
2018-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
2018-06-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSOCIATION FOR CONSULTANCY AND ENGINEERING |
2018-05-11 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-11 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-06 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-22 |
update statutory_documents DIRECTOR APPOINTED MR PAUL REILLY |
2018-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW COWELL |
2017-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
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 |
2017-06-05 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-08-07 |
update returns_last_madeup_date 2015-06-27 => 2016-06-27 |
2016-08-07 |
update returns_next_due_date 2016-07-25 => 2017-07-25 |
2016-07-01 |
update statutory_documents 27/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-20 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2015-09-08 |
update returns_last_madeup_date 2014-06-27 => 2015-06-27 |
2015-09-08 |
update returns_next_due_date 2015-07-25 => 2016-07-25 |
2015-08-17 |
update statutory_documents 27/06/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-09 |
update name THE ENVIRONMENTAL INDUSTRIES COMMISSON LIMITED => THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED |
2015-06-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-06-23 |
update statutory_documents STATEMENT OF FACT:- INCORRECT NAME - THE ENVIRONMENTAL INDUSTRIES COMMISSON LIMITED - CORRECT NAME - THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED |
2015-02-07 |
delete company_previous_name CENTREMICRO LIMITED |
2014-11-10 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW COWELL |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-07 |
update returns_last_madeup_date 2013-10-06 => 2014-06-27 |
2014-07-07 |
update returns_next_due_date 2014-11-03 => 2015-07-25 |
2014-06-27 |
update statutory_documents 27/06/14 FULL LIST |
2014-06-11 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON |
2013-12-07 |
delete address ALLIANCE HOUSE 12 CAXTON STREET LONDON UNITED KINGDOM SW1H 0QL |
2013-12-07 |
insert address ALLIANCE HOUSE 12 CAXTON STREET LONDON SW1H 0QL |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-06 => 2013-10-06 |
2013-12-07 |
update returns_next_due_date 2013-11-03 => 2014-11-03 |
2013-11-25 |
update statutory_documents 06/10/13 FULL LIST |
2013-09-06 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-09-06 |
update accounts_last_madeup_date 2012-01-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-13 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-06-24 |
update account_ref_month 1 => 12 |
2013-06-24 |
update accounts_next_due_date 2013-10-31 => 2013-09-30 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-06 => 2012-10-06 |
2013-06-23 |
update returns_next_due_date 2012-11-03 => 2013-11-03 |
2013-06-23 |
delete address 71 GREENCROFT GARDENS LONDON NW6 3LJ |
2013-06-23 |
insert address ALLIANCE HOUSE 12 CAXTON STREET LONDON UNITED KINGDOM SW1H 0QL |
2013-06-23 |
update registered_address |
2012-12-14 |
update statutory_documents CURRSHO FROM 31/01/2013 TO 31/12/2012 |
2012-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2012 FROM
71 GREENCROFT GARDENS
LONDON
NW6 3LJ |
2012-11-12 |
update statutory_documents DIRECTOR APPOINTED ALEX TOSETTI |
2012-11-12 |
update statutory_documents DIRECTOR APPOINTED DAVID GAVIN THOMPSON |
2012-11-12 |
update statutory_documents DIRECTOR APPOINTED MR OLAWALE NELSON OGUNSHAKIN |
2012-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILKES |
2012-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WILKES |
2012-11-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADRIAN WILKES |
2012-10-29 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-10-09 |
update statutory_documents 06/10/12 FULL LIST |
2012-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK AUGUSTUS WILKES / 09/10/2012 |
2011-11-22 |
update statutory_documents 06/10/11 FULL LIST |
2011-10-31 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2010-10-29 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-10-16 |
update statutory_documents 06/10/10 FULL LIST |
2009-11-15 |
update statutory_documents 06/10/09 FULL LIST |
2009-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK AUGUSTUS WILKES / 15/11/2009 |
2009-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JEROME WILKES / 15/11/2009 |
2009-11-12 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2008-12-01 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-10-27 |
update statutory_documents RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
2007-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-10-22 |
update statutory_documents RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-11-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-01 |
update statutory_documents RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
2005-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-10-18 |
update statutory_documents RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
2004-10-31 |
update statutory_documents RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
2004-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2003-11-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
2003-10-13 |
update statutory_documents RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
2002-11-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
2002-10-27 |
update statutory_documents RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
2001-11-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
2001-10-16 |
update statutory_documents RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
2000-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00 |
2000-10-17 |
update statutory_documents RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
1999-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99 |
1999-10-15 |
update statutory_documents RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
1998-09-29 |
update statutory_documents RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS |
1998-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98 |
1997-10-15 |
update statutory_documents RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS |
1997-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97 |
1997-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/97 FROM:
34 ROSE STREET
WOKINGHAM
BERKS RG40 1XU |
1996-10-24 |
update statutory_documents RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS |
1996-10-24 |
update statutory_documents S386 DISP APP AUDS 29/09/96 |
1996-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1995-11-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/95 |
1995-11-02 |
update statutory_documents RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS |
1995-01-29 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1995-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/95 FROM:
7 SPENCER PARADE
NORTHAMPTON
NN1 5AB |
1995-01-28 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-01-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-01-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-01-22 |
update statutory_documents ALTER MEM AND ARTS 18/01/95 |
1995-01-22 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/01/95 |
1995-01-07 |
update statutory_documents CHANGE OF NAME 22/12/94 |
1995-01-06 |
update statutory_documents COMPANY NAME CHANGED
CENTREMICRO LIMITED
CERTIFICATE ISSUED ON 09/01/95 |
1995-01-06 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 06/01/95 |
1995-01-05 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/94 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1994-10-31 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-10-31 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-10-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |