Date | Description |
2025-04-03 |
delete phone 044 7817 201480 |
2025-04-03 |
insert phone 07817 201480 |
2025-03-02 |
delete person Emre Karagoz |
2025-03-02 |
delete person Nigel King |
2025-03-02 |
delete phone 0845 873 9274 |
2025-03-02 |
insert about_pages_linkeddomain x.com |
2025-03-02 |
insert client_pages_linkeddomain x.com |
2025-03-02 |
insert contact_pages_linkeddomain x.com |
2025-03-02 |
insert management_pages_linkeddomain x.com |
2025-03-02 |
insert service_pages_linkeddomain x.com |
2025-01-29 |
delete source_ip 185.96.67.242 |
2025-01-29 |
insert index_pages_linkeddomain x.com |
2025-01-29 |
insert source_ip 62.100.205.185 |
2024-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/24, NO UPDATES |
2024-10-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/23, NO UPDATES |
2023-12-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-09-07 |
delete address 4 KESTREL CLOSE CHELLASTON DERBY ENGLAND DE73 7AD |
2023-09-07 |
insert address 19 ST. CHRISTOPHERS WAY PRIDE PARK DERBY ENGLAND DE24 8JY |
2023-09-07 |
update registered_address |
2023-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2023 FROM
3 3 EALAND CLOSE
ROLLESTON ON DOVE
BURTON ON TRENT
DE13 9FL
ENGLAND |
2023-08-25 |
delete person Alicia Shergill |
2023-08-25 |
delete person GAMZE WELSH |
2023-08-25 |
delete person Tony Bilbie |
2023-08-25 |
insert person Emre Karagoz |
2023-08-25 |
insert person Maryam Ismail |
2023-08-25 |
update person_title PREETHI KANG: Marketing Manager => Commercial Manager |
2023-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2023 FROM
4 KESTREL CLOSE
CHELLASTON
DERBY
DE73 7AD
ENGLAND |
2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-06-20 |
insert person Dr Chris C Brown |
2022-04-18 |
insert person GAMZE WELSH |
2022-04-18 |
insert person Laura Hampson |
2022-04-18 |
insert person Martin Horsman |
2022-04-18 |
insert person Nigel King |
2022-04-18 |
insert person Shane Walton |
2022-04-18 |
insert person Simon Walton |
2022-04-18 |
update person_title Alicia Shergill: Creative & Marketing Executive => Creative Executive |
2022-02-07 |
delete address WALTON BUSINESS CENTRE 6A BELLS END ROAD WALTON-ON-TRENT DERBYSHIRE DE12 8ND |
2022-02-07 |
insert address 4 KESTREL CLOSE CHELLASTON DERBY ENGLAND DE73 7AD |
2022-02-07 |
update registered_address |
2022-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2022 FROM
WALTON BUSINESS CENTRE 6A BELLS END ROAD
WALTON-ON-TRENT
DERBYSHIRE
DE12 8ND |
2022-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CHAMKAUR SINGH KANG / 27/01/2022 |
2022-01-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR CHAMKAUR SINGH KANG / 27/01/2022 |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES |
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 |
2021-09-17 |
update website_status DomainNotFound => OK |
2021-09-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-08-17 |
update website_status OK => DomainNotFound |
2021-07-16 |
update website_status DomainNotFound => OK |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-13 |
update website_status OK => DomainNotFound |
2021-04-19 |
insert person Debbie Whitehead |
2021-04-19 |
insert person Mark P Goldby |
2021-04-19 |
insert person Martin Broadhurst |
2021-04-19 |
insert person Tony Bilbie |
2021-02-20 |
update website_status DomainNotFound => OK |
2021-01-20 |
update website_status OK => DomainNotFound |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
2020-10-18 |
delete source_ip 79.170.40.55 |
2020-10-18 |
insert source_ip 185.96.67.242 |
2020-07-07 |
update num_mort_charges 0 => 1 |
2020-07-07 |
update num_mort_outstanding 0 => 1 |
2020-06-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052997010001 |
2020-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2018-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GURPREETH KANG |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-08-10 |
delete person Alexandra Adams |
2017-08-10 |
delete person Lucy Bradley |
2017-08-10 |
insert email gr..@qinesis.com |
2017-05-01 |
update person_title Alexandra Adams: Marketing Assistant => Creative & Marketing Assistant |
2017-01-05 |
delete person Helena Mosedale |
2017-01-05 |
delete person Matt Davey |
2017-01-05 |
delete person Tim Elliott |
2017-01-05 |
insert person Alexandra K Adams |
2017-01-05 |
insert person John Mattinson |
2017-01-05 |
insert person Lucy M Bradley |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
2016-10-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-17 |
insert person Helena Mosedale |
2016-07-17 |
insert person Trevor Benson |
2016-07-17 |
insert person Will Bottomley |
2016-04-08 |
update robots_txt_status qinesis.com: 404 => 200 |
2016-04-08 |
update robots_txt_status www.qinesis.com: 404 => 200 |
2016-01-08 |
update returns_last_madeup_date 2014-11-29 => 2015-11-29 |
2016-01-08 |
update returns_next_due_date 2015-12-27 => 2016-12-27 |
2015-12-14 |
update statutory_documents 29/11/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-29 => 2014-11-29 |
2015-01-07 |
update returns_next_due_date 2014-12-27 => 2015-12-27 |
2014-12-03 |
update statutory_documents 29/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-30 |
insert index_pages_linkeddomain civicuk.com |
2014-06-30 |
insert registration_number 5299701 |
2014-06-30 |
insert vat 852 5106 42 |
2014-02-07 |
delete index_pages_linkeddomain civicuk.com |
2014-02-07 |
delete registration_number 5299701 |
2014-02-07 |
delete vat 852 5106 42 |
2014-01-07 |
update returns_last_madeup_date 2012-11-29 => 2013-11-29 |
2014-01-07 |
update returns_next_due_date 2013-12-27 => 2014-12-27 |
2013-12-03 |
update statutory_documents 29/11/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-29 => 2012-11-29 |
2013-06-24 |
update returns_next_due_date 2012-12-27 => 2013-12-27 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-03 |
update statutory_documents 29/11/12 FULL LIST |
2012-11-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-03 |
update statutory_documents 29/11/11 FULL LIST |
2011-11-15 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-12-30 |
update statutory_documents 29/11/10 FULL LIST |
2010-11-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2009-12-22 |
update statutory_documents 29/11/09 FULL LIST |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CHAMKAUR SINGH KANG / 22/12/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GURPREETH KAUR KANG / 22/12/2009 |
2009-12-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-04-20 |
update statutory_documents 31/03/07 TOTAL EXEMPTION FULL |
2009-04-17 |
update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
2009-04-13 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2009-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2009 FROM
126 CHESTER STREET
BIRKENHEAD
MERSEYSIDE
CH41 5DL |
2008-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2008 FROM
159 OLD CHESTER ROAD
WIRRAL
CH63 8NE |
2008-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2008 FROM
C/O GERRARD ABS LTD 126 CHESTER STREET
BIRKENHEAD
MERSEYSIDE
CH41 5DL |
2008-10-07 |
update statutory_documents RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS |
2007-11-23 |
update statutory_documents RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
2007-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/07 FROM:
C/O GERRARD ACCOUNTING &
BUSINESS SERVICES
459 OLD CHESTER ROAD
BEBINGTON WIRRAL CH63 8NE |
2006-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-16 |
update statutory_documents RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS |
2005-12-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 |
2004-11-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |