Date | Description |
2025-05-06 |
delete support_emails su..@infospeed.co.uk |
2025-05-06 |
delete address Discovery Court,
Suite 38,
551-553 Wallisdown Road,
Poole,
BH12 5AG |
2025-05-06 |
delete email su..@infospeed.co.uk |
2025-05-06 |
delete fax +44 (0)1202 734 363 |
2025-05-06 |
delete phone +44 (0)1202 734 363 |
2025-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/25, NO UPDATES |
2024-10-28 |
delete source_ip 77.68.64.13 |
2024-10-28 |
insert person Sonia Zolna |
2024-10-28 |
insert source_ip 172.67.75.92 |
2024-10-28 |
insert source_ip 104.26.8.31 |
2024-10-28 |
insert source_ip 104.26.9.31 |
2024-10-28 |
update person_title Aruna Samba Sivan: Customer Support & Training Consultant => QA Tester |
2024-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/24, NO UPDATES |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-09-11 |
insert person Gaynor Wells |
2023-04-16 |
insert person Aruna Samba Sivan |
2023-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES |
2022-08-13 |
insert coo Aggie Grabowska |
2022-08-13 |
update person_title Adrian Wisniewski: Project Manager => Project Manager & QA |
2022-08-13 |
update person_title Aggie Grabowska: Operations Manager => Director of Operations |
2022-08-07 |
update accounts_last_madeup_date 2021-04-30 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-26 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-03 |
delete person Karthigha Balasubramaniam |
2022-02-07 |
update account_ref_day 30 => 31 |
2022-02-07 |
update account_ref_month 4 => 12 |
2022-02-07 |
update accounts_next_due_date 2023-01-31 => 2022-09-30 |
2022-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES |
2022-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAN PLAKKOT / 25/01/2022 |
2022-01-18 |
update statutory_documents PREVSHO FROM 30/04/2022 TO 31/12/2021 |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-10-11 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-06-23 |
delete otherexecutives Sushma Kantharaj |
2021-06-23 |
insert ceo Mohan Plakkot |
2021-06-23 |
delete fax +44 (0)1202 715 564 |
2021-06-23 |
delete person Sushma Kantharaj |
2021-06-23 |
delete person Yun Sun |
2021-06-23 |
insert address Discovery Court,
Suite 38,
551-553 Wallisdown Road,
Poole,
BH12 5AG |
2021-06-23 |
insert person Karthigha Balasubramaniam |
2021-06-23 |
update person_title Mohan Plakkot: Director => CEO; Director |
2021-06-07 |
delete address 47 COMMERCIAL RD POOLE DORSET BH14 0HU |
2021-06-07 |
insert address DISCOVERY COURT, SUITE 38 551-553 WALLISDOWN ROAD POOLE DORSET UNITED KINGDOM BH12 5AG |
2021-06-07 |
update registered_address |
2021-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2021 FROM
47 COMMERCIAL RD
POOLE
DORSET
BH14 0HU |
2021-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
2020-10-30 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-10-11 |
delete person Philip Davies |
2020-08-27 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BULGIN |
2020-07-19 |
delete otherexecutives Gary Bulgin |
2020-07-19 |
insert otherexecutives Mohan Plakkot |
2020-07-19 |
insert otherexecutives Sushma Kantharaj |
2020-07-19 |
delete person Gary Bulgin |
2020-07-19 |
delete person Laura Lewis |
2020-07-19 |
delete person Yasmin Hahn |
2020-07-19 |
insert person Adrian Wisniewski |
2020-07-19 |
insert person Sushma Kantharaj |
2020-07-19 |
insert person Yun Sun |
2020-07-19 |
update person_title Mohan Plakkot: Strategic Advisor => Director |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-07 |
update num_mort_charges 2 => 3 |
2020-06-07 |
update num_mort_outstanding 0 => 1 |
2020-05-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015569540003 |
2020-02-28 |
delete person Lesley Hall |
2020-02-28 |
insert person Laura Lewis |
2020-02-28 |
update person_title Aggie Grabowska: Customer Support Manager => Operations Manager |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
2019-12-28 |
delete otherexecutives Michala Wood |
2019-12-28 |
delete person Michala Wood |
2019-11-16 |
insert about_pages_linkeddomain embracesoftwareinc.com |
2019-09-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-09-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
2019-08-01 |
delete otherexecutives Carol Davies |
2019-08-01 |
delete person Emma Elson |
2019-08-01 |
delete person Grant Matthews |
2019-08-01 |
delete person Penny Humphries |
2019-08-01 |
delete source_ip 88.208.252.199 |
2019-08-01 |
insert person Mohan Plakkot |
2019-08-01 |
insert person Philip Davies |
2019-08-01 |
insert source_ip 77.68.64.13 |
2019-08-01 |
update person_description Carol Davies => Carol Davies |
2019-08-01 |
update person_title Carol Davies: Director => Emeritus Consultant |
2019-05-20 |
update statutory_documents DIRECTOR APPOINTED MR GARY PHILLIP BULGIN |
2019-05-20 |
update statutory_documents CESSATION OF MOHAN PLAKKOT AS A PSC |
2019-05-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MOHAN PLAKKOT / 30/04/2019 |
2019-05-15 |
update statutory_documents DIRECTOR APPOINTED MR MOHAN PLAKKOT |
2019-05-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAN PLAKKOT |
2019-05-15 |
update statutory_documents CESSATION OF CAROL ANN DAVIES AS A PSC |
2019-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL DAVIES |
2019-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BULGIN |
2019-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM HACKER |
2019-05-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROL DAVIES |
2019-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
2018-10-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFOSPEED HOLDINGS LIMITED |
2018-10-30 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2018 |
2018-10-04 |
update statutory_documents CESSATION OF MICHAEL CYRIL PARSONS AS A PSC |
2018-05-19 |
delete otherexecutives Adam Dyer |
2018-05-19 |
delete person Adam Dyer |
2018-05-19 |
delete person Barry Warren |
2018-05-19 |
delete person Charith Wijenayake |
2018-05-19 |
delete person Dave Fairweather |
2018-05-19 |
delete person Downton Abbey |
2018-05-19 |
delete person Mike Parsons |
2018-05-19 |
delete person Simon Burt |
2018-05-19 |
delete person Steve Heggie |
2018-05-19 |
delete person Steve Shanks |
2018-05-19 |
insert about_pages_linkeddomain apple.com |
2018-05-19 |
insert about_pages_linkeddomain flywire.com |
2018-05-19 |
insert about_pages_linkeddomain google.com |
2018-05-19 |
insert about_pages_linkeddomain ovh.co.uk |
2018-05-19 |
insert email en..@infospeed.co.uk |
2018-05-19 |
update person_description Emma Elson => Emma Elson |
2018-05-19 |
update person_description Yasmin Hahn => Yasmin Hahn |
2018-05-19 |
update person_title Grant Matthews: Systems Engineer => Cloud Infrastructure Engineer |
2018-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
2017-12-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HACKER / 14/12/2017 |
2017-11-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
2017-08-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANN DAVIES |
2017-08-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CYRIL PARSONS |
2017-08-10 |
delete person Chettle Bogue |
2017-08-10 |
delete person Laura Yarrow |
2017-08-10 |
delete source_ip 88.208.252.223 |
2017-08-10 |
insert person Charith Wijenayake |
2017-08-10 |
insert source_ip 88.208.252.199 |
2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-08 |
insert otherexecutives Gary Bulgin |
2016-12-08 |
update person_title Gary Bulgin: Commercial Manager => Director |
2016-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 |
2016-07-17 |
delete about_pages_linkeddomain gruz-sklad.ru |
2016-07-17 |
delete about_pages_linkeddomain pharxma.com |
2016-07-17 |
delete about_pages_linkeddomain trans-road.ru |
2016-07-17 |
delete client_pages_linkeddomain rigjobsonline.com |
2016-07-17 |
delete index_pages_linkeddomain gutscheinstargames.wordpress.com |
2016-07-17 |
delete index_pages_linkeddomain naturalstonetileshop.co.uk |
2016-07-17 |
delete management_pages_linkeddomain ernest-nsk.ru |
2016-07-17 |
delete management_pages_linkeddomain ernest-opt.ru |
2016-07-17 |
insert person Aggie Grabowska |
2016-07-17 |
insert person Chettle Bogue |
2016-07-17 |
insert person Laura Yarrow |
2016-07-17 |
insert person Simon Burt |
2016-07-17 |
update person_description Joanne Arnold => Joanne Arnold |
2016-05-25 |
update statutory_documents DIRECTOR APPOINTED MR GARY PHILLIP BULGIN |
2016-02-10 |
update returns_last_madeup_date 2015-01-20 => 2016-01-20 |
2016-02-10 |
update returns_next_due_date 2016-02-17 => 2017-02-17 |
2016-01-20 |
update statutory_documents 20/01/16 FULL LIST |
2016-01-17 |
delete person Alex Jardine |
2016-01-17 |
insert about_pages_linkeddomain gruz-sklad.ru |
2016-01-17 |
insert about_pages_linkeddomain pharxma.com |
2016-01-17 |
insert about_pages_linkeddomain trans-road.ru |
2016-01-17 |
insert career_pages_linkeddomain pmarka.com |
2016-01-17 |
insert client_pages_linkeddomain rigjobsonline.com |
2016-01-17 |
insert index_pages_linkeddomain gutscheinstargames.wordpress.com |
2016-01-17 |
insert index_pages_linkeddomain naturalstonetileshop.co.uk |
2016-01-17 |
insert management_pages_linkeddomain ernest-nsk.ru |
2016-01-17 |
insert management_pages_linkeddomain ernest-opt.ru |
2016-01-17 |
insert person Penny Humphries |
2016-01-17 |
update person_title Yasmin Hahn: Sales & Marketing Administrator => International Sales & Marketing Officer |
2015-12-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
2015-08-28 |
insert person Alex Jardine |
2015-08-28 |
update person_title Dave Fairweather: Senior Web Developer => Technical Lead Developer / Application Architect |
2015-03-25 |
insert otherexecutives Michala Wood |
2015-03-25 |
delete address Infospeed House
47 Commercial Road
Poole, Dorset
BH14 OHU
United Kingdom |
2015-03-25 |
update person_title Michala Wood: Customer Support & Accounts Officer => Accounts Officer |
2015-02-07 |
update returns_last_madeup_date 2014-01-20 => 2015-01-20 |
2015-02-07 |
update returns_next_due_date 2015-02-17 => 2016-02-17 |
2015-01-22 |
update statutory_documents 20/01/15 FULL LIST |
2014-12-22 |
insert otherexecutives Adam Dyer |
2014-12-22 |
delete person Graham Best |
2014-12-22 |
update person_title Adam Dyer: Senior .NET Developer => Head of Development |
2014-12-22 |
update person_title Steve Heggie: NET / Web Developer => NET Developer |
2014-10-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-10-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-09-21 |
insert sales_emails sa..@infospeed.co.uk |
2014-09-21 |
delete source_ip 88.208.252.133 |
2014-09-21 |
insert alias Class Systems |
2014-09-21 |
insert email sa..@infospeed.co.uk |
2014-09-21 |
insert source_ip 88.208.252.223 |
2014-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
2014-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS |
2014-02-07 |
update returns_last_madeup_date 2013-01-20 => 2014-01-20 |
2014-02-07 |
update returns_next_due_date 2014-02-17 => 2015-02-17 |
2014-01-23 |
update statutory_documents 20/01/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-10-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-24 |
insert sic_code 62012 - Business and domestic software development |
2013-06-24 |
update returns_last_madeup_date 2012-01-20 => 2013-01-20 |
2013-06-24 |
update returns_next_due_date 2013-02-17 => 2014-02-17 |
2013-05-26 |
update website_status FlippedRobotsTxt => OK |
2013-01-28 |
update statutory_documents 20/01/13 FULL LIST |
2013-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN DAVIES / 01/01/2013 |
2013-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PARSONS / 01/01/2013 |
2013-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HACKER / 01/01/2013 |
2013-01-25 |
update website_status FlippedRobotsTxt |
2012-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
2012-01-20 |
update statutory_documents 20/01/12 FULL LIST |
2011-12-29 |
update statutory_documents SECRETARY APPOINTED MRS CAROL ANN DAVIES |
2011-12-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM HACKER |
2011-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2011-02-02 |
update statutory_documents 20/01/11 FULL LIST |
2011-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN DAVIES / 02/02/2011 |
2011-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PARSONS / 02/02/2011 |
2010-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2010-02-25 |
update statutory_documents 20/01/10 FULL LIST |
2009-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HACKER / 07/10/2009 |
2009-10-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM HACKER / 07/10/2009 |
2009-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2009-06-09 |
update statutory_documents ADOPT ARTICLES 20/05/2009 |
2009-02-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTINE DREW |
2009-02-16 |
update statutory_documents RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
2008-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2008-01-30 |
update statutory_documents RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
2008-01-17 |
update statutory_documents £ SR 5100@1
15/10/06 |
2008-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2007-12-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-12-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-02 |
update statutory_documents RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
2006-10-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2006-02-09 |
update statutory_documents RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
2005-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2005-01-28 |
update statutory_documents RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
2004-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2004-01-12 |
update statutory_documents RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
2003-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-04-03 |
update statutory_documents RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
2002-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-01-31 |
update statutory_documents RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS |
2001-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-08-02 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-21 |
update statutory_documents RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS |
2000-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-03-09 |
update statutory_documents RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS |
1999-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-10 |
update statutory_documents RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS |
1998-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-02-10 |
update statutory_documents RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS |
1997-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-01-17 |
update statutory_documents RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS |
1996-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-03-05 |
update statutory_documents RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS |
1995-11-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-11-01 |
update statutory_documents ALTER MEM AND ARTS 12/08/95 |
1995-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-09-13 |
update statutory_documents £ NC 25000/100000
17/08/95 |
1995-09-13 |
update statutory_documents NC INC ALREADY ADJUSTED 17/08/95 |
1995-09-13 |
update statutory_documents ALTER MEM AND ARTS 17/08/95 |
1995-01-10 |
update statutory_documents RETURN MADE UP TO 20/01/95; NO CHANGE OF MEMBERS |
1994-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1994-01-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-01-27 |
update statutory_documents RETURN MADE UP TO 20/01/94; NO CHANGE OF MEMBERS |
1993-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93 |
1993-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-14 |
update statutory_documents RETURN MADE UP TO 20/01/93; FULL LIST OF MEMBERS |
1992-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1992-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-08 |
update statutory_documents RETURN MADE UP TO 20/01/92; NO CHANGE OF MEMBERS |
1991-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
1991-04-30 |
update statutory_documents RETURN MADE UP TO 20/01/91; NO CHANGE OF MEMBERS |
1991-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/91 FROM:
MITRE COURT
16 COMMERCIAL ROAD
POOLE DORSET
BH14 OJW |
1991-02-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90 |
1990-07-04 |
update statutory_documents RETURN MADE UP TO 20/01/90; FULL LIST OF MEMBERS |
1989-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89 |
1989-03-29 |
update statutory_documents RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS |
1989-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88 |
1988-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/88 FROM:
VANDALE HOUSE
POST OFFICE RD
BOURNEMOUTH
DORSET BH1 1BT |
1988-11-28 |
update statutory_documents RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS |
1988-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87 |
1987-05-06 |
update statutory_documents RETURN MADE UP TO 25/04/87; FULL LIST OF MEMBERS |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86 |