Date | Description |
2024-09-25 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-08-02 |
delete source_ip 217.194.223.247 |
2024-08-02 |
insert source_ip 109.75.164.64 |
2024-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/24, NO UPDATES |
2023-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DEAN TATLOW / 08/12/2023 |
2023-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 |
2023-09-22 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES |
2023-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GODFREY O'HANLON |
2022-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL WATSON / 13/07/2022 |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES |
2022-06-28 |
update statutory_documents SOLVENCY STATEMENT DATED 17/03/22 |
2022-06-28 |
update statutory_documents CESSATION OF CAROL ANN DUFF AS A PSC |
2022-06-28 |
update statutory_documents REDUCE ISSUED CAPITAL 17/03/2022 |
2022-06-28 |
update statutory_documents 28/06/22 STATEMENT OF CAPITAL GBP 5839 |
2022-06-28 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL DUFF |
2022-06-27 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PAUL WATSON |
2022-06-27 |
update statutory_documents DIRECTOR APPOINTED MR GODFREY WILLIAM O'HANLON |
2022-06-27 |
update statutory_documents DIRECTOR APPOINTED MR JAMES DEAN TATLOW |
2022-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERHIREHOLD LIMITED |
2022-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAMANN LIMITED |
2022-06-27 |
update statutory_documents CESSATION OF IAN WILLIAM DUFF AS A PSC |
2022-06-27 |
update statutory_documents CESSATION OF WILLIAMANN LIMITED AS A PSC |
2022-06-27 |
update statutory_documents 16/03/22 STATEMENT OF CAPITAL GBP 162391 |
2022-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN DUFF |
2022-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-27 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-31 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
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 |
2020-04-17 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, 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 |
2019-05-03 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2018-10-06 |
delete source_ip 5.77.53.218 |
2018-10-06 |
insert source_ip 217.194.223.247 |
2018-06-29 |
delete source_ip 217.194.223.247 |
2018-06-29 |
insert source_ip 5.77.53.218 |
2018-05-09 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-05-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-27 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2017-12-26 |
delete source_ip 5.77.53.218 |
2017-12-26 |
insert source_ip 217.194.223.247 |
2017-11-07 |
delete address INTERHIRE POWER TOOL SERVICES LTD PARK ROAD ILKESTON ENGLAND DE7 5DA |
2017-11-07 |
insert address PARK ROAD ILKESTON ENGLAND DE7 5DA |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-07 |
update registered_address |
2017-10-17 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-14 |
delete person Harrison Clough |
2017-05-07 |
delete address PARK ROAD ILKESTON DERBYSHIRE DE7 5DA |
2017-05-07 |
insert address INTERHIRE POWER TOOL SERVICES LTD PARK ROAD ILKESTON ENGLAND DE7 5DA |
2017-05-07 |
update registered_address |
2017-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2017 FROM
PARK ROAD
ILKESTON
DERBYSHIRE
DE7 5DA |
2017-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-02-09 |
insert address Park Rd, Ilkeston, Derbyshire DE7 5DA |
2017-02-09 |
insert address of Park Road, Ilkeston, Derbyshire, DE7 5DA |
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 |
2016-05-13 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-13 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-02 |
update statutory_documents 31/03/16 FULL LIST |
2016-01-25 |
delete about_pages_linkeddomain nquk.com |
2016-01-25 |
delete contact_pages_linkeddomain nquk.com |
2016-01-25 |
delete index_pages_linkeddomain nquk.com |
2016-01-25 |
delete management_pages_linkeddomain nquk.com |
2016-01-25 |
delete terms_pages_linkeddomain nquk.com |
2016-01-25 |
insert about_pages_linkeddomain netquality.uk |
2016-01-25 |
insert contact_pages_linkeddomain netquality.uk |
2016-01-25 |
insert index_pages_linkeddomain netquality.uk |
2016-01-25 |
insert management_pages_linkeddomain netquality.uk |
2016-01-25 |
insert terms_pages_linkeddomain netquality.uk |
2015-05-29 |
delete source_ip 213.175.210.57 |
2015-05-29 |
insert source_ip 5.77.53.218 |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-01 |
update statutory_documents 31/03/15 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-18 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
update statutory_documents 31/03/14 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-04-10 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-03 |
update statutory_documents 31/03/13 FULL LIST |
2012-04-11 |
update statutory_documents 31/03/12 FULL LIST |
2012-03-09 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-04-12 |
update statutory_documents 31/03/11 FULL LIST |
2011-04-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROL DUFF |
2011-03-11 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-04-24 |
update statutory_documents 31/03/10 FULL LIST |
2010-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN DUFF / 31/03/2010 |
2010-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM DUFF / 31/03/2010 |
2010-03-22 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DUFF / 31/03/2009 |
2009-04-21 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2009-03-24 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-05-15 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2008-03-08 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-04-30 |
update statutory_documents £ SR 1661@1
02/05/06 |
2007-04-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-30 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2007-03-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-15 |
update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
2006-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-15 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2006-04-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-03 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2006-02-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-04-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-05 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2004-04-28 |
update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
2004-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-01-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-17 |
update statutory_documents SECRETARY RESIGNED |
2003-09-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-22 |
update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
2002-05-07 |
update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
2002-05-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-04-24 |
update statutory_documents RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
2000-08-21 |
update statutory_documents £ NC 100/10000
08/08/00 |
2000-08-21 |
update statutory_documents NC INC ALREADY ADJUSTED 08/08/00 |
2000-04-21 |
update statutory_documents RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
2000-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-04-09 |
update statutory_documents RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS |
1998-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-04-08 |
update statutory_documents RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS |
1997-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-04-14 |
update statutory_documents RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS |
1996-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-04-17 |
update statutory_documents RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS |
1995-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-04-21 |
update statutory_documents RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS |
1994-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/94 FROM:
C/O SHELTON 6 CO BYRON HOUSE
140 FRONT STREET,ARNOLD
NOTTINGHAMSHIRE
NG5 7EG |
1994-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/94 |
1994-04-26 |
update statutory_documents RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS |
1993-04-20 |
update statutory_documents RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS |
1993-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/92 |
1992-04-06 |
update statutory_documents RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS |
1992-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1991-04-15 |
update statutory_documents RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS |
1991-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1990-04-09 |
update statutory_documents RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS |
1990-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1989-06-20 |
update statutory_documents RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS |
1989-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-04-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-06-24 |
update statutory_documents RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS |
1988-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1987-08-05 |
update statutory_documents RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS |
1987-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |