Date | Description |
2025-03-13 |
update statutory_documents 12/01/25 STATEMENT OF CAPITAL GBP 70 |
2025-03-01 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2025-02-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/24, NO UPDATES |
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 |
2024-03-31 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-06 |
delete person Julie Allard |
2023-09-06 |
delete person Julie Roberts |
2023-09-06 |
delete person Kevin Sullivan |
2023-09-06 |
insert person Jo Millington |
2023-09-06 |
insert person Lynne Hingley |
2023-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES |
2022-05-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-05-05 |
update statutory_documents 15/04/22 STATEMENT OF CAPITAL GBP 80 |
2022-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE ALLARD |
2022-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES |
2022-03-25 |
update statutory_documents 15/03/22 STATEMENT OF CAPITAL GBP 90 |
2022-01-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-01-17 |
update statutory_documents 16/12/21 STATEMENT OF CAPITAL GBP 60 |
2022-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN SULLIVAN |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-02 |
delete person Angela Shaw |
2021-10-02 |
delete person Mike Barber |
2021-09-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-09-07 |
update statutory_documents 27/08/21 STATEMENT OF CAPITAL GBP 70 |
2021-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA SHAW |
2021-06-28 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY STOCKTON |
2021-06-28 |
update statutory_documents DIRECTOR APPOINTED MR IAIN PETER PECK |
2021-06-28 |
update statutory_documents DIRECTOR APPOINTED MR ROGER ROBSON |
2021-06-28 |
update statutory_documents 01/04/21 STATEMENT OF CAPITAL GBP 80 |
2021-06-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARBER |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
2021-02-26 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-16 |
delete person Mike Thompson |
2020-06-16 |
insert person David Goodwin |
2020-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-12 |
delete source_ip 185.119.174.7 |
2019-07-12 |
insert person Julie Roberts |
2019-07-12 |
insert source_ip 185.181.116.205 |
2019-06-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
2019-06-18 |
update statutory_documents FIRST GAZETTE |
2019-06-12 |
delete person David Baldwin |
2019-05-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-05-03 |
update statutory_documents 01/04/19 STATEMENT OF CAPITAL GBP 90 |
2019-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BALDWIN |
2019-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-30 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-19 |
insert contact_pages_linkeddomain holidaycottagewyevalley.co.uk |
2018-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-12-18 |
delete contact_pages_linkeddomain webprofitsconsulting.co.uk |
2017-12-18 |
delete email mi..@internationalfingerprintservices.co.uk |
2017-12-18 |
delete index_pages_linkeddomain webprofitsconsulting.co.uk |
2017-12-18 |
delete management_pages_linkeddomain webprofitsconsulting.co.uk |
2017-12-18 |
delete vat 144 3880 08 |
2017-12-18 |
insert contact_pages_linkeddomain villageswebdesign.co.uk |
2017-12-18 |
insert index_pages_linkeddomain villageswebdesign.co.uk |
2017-12-18 |
insert management_pages_linkeddomain villageswebdesign.co.uk |
2017-12-18 |
update person_description Julie Allard -Body Fluid => Julie Allard |
2017-12-18 |
update person_description Mike Thompson => Mike Thompson |
2017-10-08 |
delete source_ip 192.254.189.154 |
2017-10-08 |
insert source_ip 185.119.174.7 |
2017-08-24 |
delete address Craven House, York Road, Wetherby, LS22 6SL |
2017-08-24 |
delete phone 0113 8800 780 |
2017-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
2017-01-31 |
insert person Mike Thompson |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-22 => 2016-03-22 |
2016-05-13 |
update returns_next_due_date 2016-04-19 => 2017-04-19 |
2016-03-30 |
update statutory_documents 22/03/16 FULL LIST |
2016-03-26 |
delete email ia..@principalforensicservices.com |
2016-02-02 |
insert management_pages_linkeddomain www.gov.uk |
2016-02-02 |
update person_description Julie Allard => Julie Allard -Body Fluid |
2016-02-02 |
update person_title Julie Allard -Body Fluid: Forensic Biologist => Body Fluid and DNA Expert |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-22 => 2015-03-22 |
2015-05-08 |
update returns_next_due_date 2015-04-19 => 2016-04-19 |
2015-04-08 |
update statutory_documents 22/03/15 FULL LIST |
2014-12-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-12-10 |
update statutory_documents 05/11/14 STATEMENT OF CAPITAL GBP 100 |
2014-11-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-11-21 |
update statutory_documents 04/11/14 STATEMENT OF CAPITAL GBP 1000 |
2014-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN TULLY |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-10 |
insert management_pages_linkeddomain dna17.co.uk |
2014-04-07 |
delete address MELBURY HOUSE 34 SOUTHBOROUGH ROAD BICKLEY KENT ENGLAND BR1 2EB |
2014-04-07 |
insert address MELBURY HOUSE 34 SOUTHBOROUGH ROAD BICKLEY KENT BR1 2EB |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-22 => 2014-03-22 |
2014-04-07 |
update returns_next_due_date 2014-04-19 => 2015-04-19 |
2014-03-28 |
update statutory_documents 22/03/14 FULL LIST |
2014-01-07 |
delete address OFFICE 4 219 KENSINGTON HIGH STREET KENSINGTON LONDON ENGLAND W8 6BD |
2014-01-07 |
insert address MELBURY HOUSE 34 SOUTHBOROUGH ROAD BICKLEY KENT ENGLAND BR1 2EB |
2014-01-07 |
update registered_address |
2013-12-25 |
delete email ia..@principalforensicservices.co.uk |
2013-12-25 |
insert address Melbury House, 34 Southborough Road, Bickley, Bromley, Kent BR1 2EB |
2013-12-25 |
insert email ia..@principalforensicservices.com |
2013-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
OFFICE 4 219 KENSINGTON HIGH STREET
KENSINGTON
LONDON
W8 6BD
ENGLAND |
2013-11-28 |
delete source_ip 192.254.189.151 |
2013-11-28 |
insert source_ip 192.254.189.154 |
2013-11-11 |
delete service_pages_linkeddomain forensic-science-society.org.uk |
2013-11-11 |
insert address Craven House, York Road, Wetherby, LS22 6SL |
2013-11-11 |
insert management_pages_linkeddomain dnatestingexpert.com |
2013-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-22 => 2014-12-31 |
2013-09-07 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-12 |
delete source_ip 174.132.193.190 |
2013-08-12 |
insert source_ip 192.254.189.151 |
2013-06-25 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-25 |
update returns_last_madeup_date null => 2013-03-22 |
2013-06-25 |
update returns_next_due_date 2013-04-19 => 2014-04-19 |
2013-05-28 |
update website_status OK => DNSError |
2013-05-14 |
update website_status FlippedRobotsTxt => OK |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-04-08 |
update statutory_documents 22/03/13 FULL LIST |
2012-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN POPE / 23/03/2012 |
2012-03-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |