Date | Description |
2025-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/25, NO UPDATES |
2025-01-22 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-04-21 |
delete person Andrew Joynson |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/24, NO UPDATES |
2024-01-09 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-09-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-08-03 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-05-23 |
delete general_emails en..@aibsolutions.co.uk |
2022-05-23 |
delete email en..@aibsolutions.co.uk |
2022-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES |
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 |
2021-10-28 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-09-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TELOT LIMITED |
2021-09-07 |
update statutory_documents CESSATION OF DAVID WILLIAM BROADHURST AS A PSC |
2021-09-07 |
update statutory_documents CESSATION OF WARREN LEE POTTS AS A PSC |
2021-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES |
2021-01-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2020-10-15 |
delete person Beckie Edwards |
2020-10-15 |
delete person Dawn Tunnicliffe |
2020-10-15 |
delete person Liz Lawton |
2020-10-15 |
delete person Nathan Wilkinson Jones |
2020-10-15 |
delete phone 0800 3893166 |
2020-10-15 |
delete source_ip 93.159.201.166 |
2020-10-15 |
insert source_ip 93.159.201.202 |
2020-10-15 |
update person_description Andrew Joynson => Andrew Joynson |
2020-10-15 |
update person_description Jim Rogers => Jim Rogers |
2020-10-15 |
update person_description Tina Banks => Tina Banks |
2020-10-15 |
update person_title Tina Banks: Accounts Manager => Office Manager |
2020-08-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-08-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-07-31 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-12-10 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-02-09 |
update website_status OK => FlippedRobots |
2019-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-09-27 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
2017-12-16 |
update website_status OK => FlippedRobots |
2017-11-09 |
delete source_ip 93.159.201.162 |
2017-11-09 |
insert source_ip 93.159.201.166 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-10-18 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-10-04 |
delete source_ip 93.159.201.82 |
2017-10-04 |
insert source_ip 93.159.201.162 |
2017-03-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-19 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-18 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update num_mort_outstanding 1 => 0 |
2016-08-07 |
update num_mort_satisfied 0 => 1 |
2016-07-13 |
insert about_pages_linkeddomain nuktraining.co.uk |
2016-07-13 |
insert contact_pages_linkeddomain nuktraining.co.uk |
2016-07-13 |
insert index_pages_linkeddomain nuktraining.co.uk |
2016-07-13 |
insert management_pages_linkeddomain nuktraining.co.uk |
2016-07-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-02-07 |
update returns_last_madeup_date 2015-01-14 => 2016-01-14 |
2016-02-07 |
update returns_next_due_date 2016-02-11 => 2017-02-11 |
2016-01-21 |
update statutory_documents 14/01/16 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-08-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-07-29 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BROADHURST / 23/02/2015 |
2015-02-07 |
update returns_last_madeup_date 2014-01-14 => 2015-01-14 |
2015-02-07 |
update returns_next_due_date 2015-02-11 => 2016-02-11 |
2015-01-14 |
update statutory_documents 14/01/15 FULL LIST |
2014-11-28 |
delete general_emails in..@aibsolutions.co.uk |
2014-11-28 |
delete email in..@aibsolutions.co.uk |
2014-11-28 |
delete source_ip 93.159.201.111 |
2014-11-28 |
insert source_ip 93.159.201.82 |
2014-07-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-07-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-06-20 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-14 => 2014-01-14 |
2014-02-07 |
update returns_next_due_date 2014-02-11 => 2015-02-11 |
2014-01-15 |
update statutory_documents 14/01/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-08-01 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-07-17 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-14 => 2013-01-14 |
2013-06-25 |
update returns_next_due_date 2013-02-11 => 2014-02-11 |
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 |
2013-02-11 |
update statutory_documents 14/01/13 FULL LIST |
2013-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BROADHURST / 01/10/2012 |
2013-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN LEE POTTS / 01/10/2012 |
2012-12-07 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-01-27 |
update statutory_documents 14/01/12 FULL LIST |
2011-08-24 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2011 FROM
UNIT 6 WING HAY CLOSE
LONGBRIDGE HAYES
STOKE ON TRENT
ST6 4DU |
2011-01-18 |
update statutory_documents 14/01/11 FULL LIST |
2010-10-05 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-03-01 |
update statutory_documents DIRECTOR APPOINTED WARREN LEE POTTS |
2010-02-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE BRENNAND |
2010-02-03 |
update statutory_documents 14/01/10 FULL LIST |
2010-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BROADHURST / 06/10/2009 |
2009-10-01 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-01-15 |
update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
2008-10-29 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-01-18 |
update statutory_documents RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
2007-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-06-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-29 |
update statutory_documents SECRETARY RESIGNED |
2007-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/07 FROM:
UNIT 6 WINGHAY CLOSE
LONGBRIDGE HAYES
STOKE ON TRENT
ST6 4DU |
2007-01-25 |
update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
2006-08-11 |
update statutory_documents RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
2006-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-12-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/05 FROM:
STUDIO 9
TOWNHOUSE STUDIOS
AUDLEY
STAFFORDSHIRE ST7 8JQ |
2005-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-28 |
update statutory_documents SECRETARY RESIGNED |
2005-12-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-03-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-01 |
update statutory_documents RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
2004-12-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-02-19 |
update statutory_documents RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
2003-05-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04 |
2003-01-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |