| Date | Description |
| 2025-08-11 |
delete source_ip 172.67.31.158 |
| 2025-08-11 |
delete source_ip 104.22.72.117 |
| 2025-08-11 |
delete source_ip 104.22.73.117 |
| 2025-08-11 |
insert source_ip 172.66.174.40 |
| 2025-08-11 |
insert source_ip 104.20.27.83 |
| 2025-05-08 |
insert career_pages_linkeddomain current-vacancies.com |
| 2025-05-08 |
update person_description Kyle Hill => Kyle Hill |
| 2025-04-07 |
insert cmo Ben Cooper |
| 2025-04-07 |
insert career_pages_linkeddomain dogsforautism.org.uk |
| 2025-04-07 |
insert career_pages_linkeddomain lgbt.foundation |
| 2025-04-07 |
insert person Ben Cooper |
| 2025-04-07 |
update person_description Richard Thompson => Richard Thompson |
| 2025-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/25, NO UPDATES |
| 2025-02-03 |
delete otherexecutives Joe Wolski |
| 2025-02-03 |
insert chiefstrategyofficer Joe Wolski |
| 2025-02-03 |
insert career_pages_linkeddomain msmpowerhouse.org.uk |
| 2025-02-03 |
update person_description Adam Spurr => Adam Spurr |
| 2025-02-03 |
update person_description Colin Bain => Colin Bain |
| 2025-02-03 |
update person_description Joe Wolski => Joe Wolski |
| 2025-02-03 |
update person_description Nicola Frost => Nicola Frost |
| 2025-02-03 |
update person_title Joe Wolski: Chief Revenue Officer => Chief Strategy Officer |
| 2025-01-02 |
insert cto Kyle Hill |
| 2025-01-02 |
insert cto Rob Cottrill |
| 2025-01-02 |
insert otherexecutives Rob Cottrill |
| 2025-01-02 |
insert vpsales Adam Spurr |
| 2025-01-02 |
delete person Will Pullman |
| 2025-01-02 |
insert person Rob Cottrill |
| 2025-01-02 |
update person_title Adam Spurr: GM Enterprise Sales => Group Sales Director |
| 2025-01-02 |
update person_title Kyle Hill: Technical Services Delivery Director => Chief Technology Officer |
| 2024-11-25 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/23 |
| 2024-11-25 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/23 |
| 2024-11-25 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/23 |
| 2024-11-25 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/23 |
| 2024-07-29 |
delete casestudy_pages_linkeddomain abpuk.com |
| 2024-05-28 |
delete about_pages_linkeddomain anstest.co.uk |
| 2024-05-28 |
delete career_pages_linkeddomain anstest.co.uk |
| 2024-05-28 |
delete casestudy_pages_linkeddomain anstest.co.uk |
| 2024-05-28 |
delete contact_pages_linkeddomain anstest.co.uk |
| 2024-05-28 |
delete index_pages_linkeddomain anstest.co.uk |
| 2024-05-28 |
delete partner_pages_linkeddomain anstest.co.uk |
| 2024-05-28 |
delete person Richard Kelman |
| 2024-05-28 |
delete service_pages_linkeddomain anstest.co.uk |
| 2024-05-28 |
delete solution_pages_linkeddomain anstest.co.uk |
| 2024-05-28 |
delete terms_pages_linkeddomain anstest.co.uk |
| 2024-05-17 |
update statutory_documents DIRECTOR APPOINTED MR ALEX PETER HODGSON |
| 2024-04-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
| 2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2024-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/24, NO UPDATES |
| 2024-03-21 |
delete chro Toria McCahill |
| 2024-03-21 |
delete otherexecutives Rachel Wood |
| 2024-03-21 |
insert chro Toria Walters |
| 2024-03-21 |
delete person Rachel Wood |
| 2024-03-21 |
delete person Sophie Cornock |
| 2024-03-21 |
delete person Toria McCahill |
| 2024-03-21 |
insert about_pages_linkeddomain ans.glass |
| 2024-03-21 |
insert about_pages_linkeddomain anstest.co.uk |
| 2024-03-21 |
insert career_pages_linkeddomain ans.glass |
| 2024-03-21 |
insert career_pages_linkeddomain anstest.co.uk |
| 2024-03-21 |
insert casestudy_pages_linkeddomain ans.glass |
| 2024-03-21 |
insert casestudy_pages_linkeddomain anstest.co.uk |
| 2024-03-21 |
insert contact_pages_linkeddomain anstest.co.uk |
| 2024-03-21 |
insert index_pages_linkeddomain ans.glass |
| 2024-03-21 |
insert index_pages_linkeddomain anstest.co.uk |
| 2024-03-21 |
insert industry_tag Crown Commercial |
| 2024-03-21 |
insert partner_pages_linkeddomain ans.glass |
| 2024-03-21 |
insert partner_pages_linkeddomain anstest.co.uk |
| 2024-03-21 |
insert person Kyle Hill |
| 2024-03-21 |
insert person Toria Walters |
| 2024-03-21 |
insert service_pages_linkeddomain ans.glass |
| 2024-03-21 |
insert service_pages_linkeddomain anstest.co.uk |
| 2024-03-21 |
insert solution_pages_linkeddomain ans.glass |
| 2024-03-21 |
insert solution_pages_linkeddomain anstest.co.uk |
| 2024-03-21 |
insert terms_pages_linkeddomain ans.glass |
| 2024-03-21 |
insert terms_pages_linkeddomain anstest.co.uk |
| 2023-11-01 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
| 2023-11-01 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
| 2023-11-01 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
| 2023-10-20 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
| 2023-10-20 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
| 2023-10-20 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
| 2023-10-20 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
| 2023-05-29 |
update person_description Joe Wolski => Joe Wolski |
| 2023-04-13 |
delete phone 0800 230 0032 |
| 2023-04-13 |
delete phone 0800 458 4545 |
| 2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2021-12-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2023-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES |
| 2023-03-13 |
delete phone 0800 011 9719 |
| 2023-03-13 |
insert phone 0800 458 4545 |
| 2023-02-10 |
update statutory_documents DIRECTOR APPOINTED MR RODERICK PETER JOSEPH GREEN |
| 2023-02-09 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH DANIEL WOLSKI |
| 2023-02-09 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMED QAISER ABBAS AKHTAR |
| 2022-12-07 |
delete phone 0800 458 4545 |
| 2022-12-07 |
insert phone 0800 011 9719 |
| 2022-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE GREENING |
| 2022-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HODGSON |
| 2022-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SHANNON |
| 2022-10-16 |
update statutory_documents DIRECTOR APPOINTED MISS VICTORIA ELIZABETH MCCAHILL |
| 2022-10-16 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CRAIG THOMPSON |
| 2022-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN TOWNSLEY |
| 2022-10-06 |
insert person Richard Thompson |
| 2022-09-30 |
update statutory_documents DIRECTOR APPOINTED MR CARL EDMUND WORMALD |
| 2022-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
| 2022-08-06 |
insert phone 0800 230 0032 |
| 2022-07-06 |
delete index_pages_linkeddomain instagram.com |
| 2022-07-06 |
delete phone 0330 163 600 |
| 2022-07-06 |
delete source_ip 51.141.123.152 |
| 2022-07-06 |
insert address Birley Fields, Manchester M15 5QJ |
| 2022-07-06 |
insert phone 0800 458 4545 |
| 2022-07-06 |
insert source_ip 172.67.31.158 |
| 2022-07-06 |
insert source_ip 104.22.72.117 |
| 2022-07-06 |
insert source_ip 104.22.73.117 |
| 2022-07-06 |
update robots_txt_status www.ans.co.uk: 404 => 200 |
| 2022-06-20 |
update statutory_documents DIRECTOR APPOINTED MRS CATHERINE LAURA JANE GREENING |
| 2022-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AKHTAR |
| 2022-05-07 |
delete address of Synergy House, Manchester Science Park, Manchester M15 6SY |
| 2022-05-07 |
delete email da..@ansgroup.co.uk |
| 2022-05-07 |
delete email ma..@ansgroup.co.uk |
| 2022-05-07 |
insert address 1 Archway, Birley Fields, Manchester, England, M15 5QJ |
| 2022-05-07 |
insert address Birley Fields Manchester M15 5WJ |
| 2022-05-07 |
insert address Data Protection Officer,1 Archway, Birley Fields, Manchester, England |
| 2022-05-07 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
| 2022-05-07 |
insert email dp..@ans.co.uk |
| 2022-05-07 |
insert phone 0303 123 1113 |
| 2022-05-07 |
insert registration_number 03176761 |
| 2022-05-07 |
insert terms_pages_linkeddomain ukfast.co.uk |
| 2022-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES |
| 2022-03-07 |
delete address SYNERGY HOUSE MANCHESTER SCIENCE PARK MANCHESTER GREATER MANCHESTER M15 6SY |
| 2022-03-07 |
insert address 1 ARCHWAY BIRLEY FIELDS MANCHESTER ENGLAND M15 5QJ |
| 2022-03-07 |
update registered_address |
| 2022-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2022 FROM
1 ARCHWAY 1 ARCHWAY
BIRLEY FIELDS
MANCHESTER
M15 5QJ
ENGLAND |
| 2022-02-21 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JAMES TOWNSLEY |
| 2022-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2022 FROM
SYNERGY HOUSE
MANCHESTER SCIENCE PARK
MANCHESTER
GREATER MANCHESTER
M15 6SY |
| 2021-12-13 |
insert ceo Paul Shannon |
| 2021-12-13 |
insert person Paul Shannon |
| 2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
| 2021-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
| 2021-09-07 |
update account_ref_month 3 => 12 |
| 2021-09-07 |
update num_mort_charges 8 => 9 |
| 2021-09-07 |
update num_mort_outstanding 0 => 1 |
| 2021-08-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2021-08-25 |
update statutory_documents ADOPT ARTICLES 11/08/2021 |
| 2021-08-18 |
insert address of Synergy House, Manchester Science Park, Manchester M15 6SY |
| 2021-08-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031767610009 |
| 2021-08-10 |
update statutory_documents CURRSHO FROM 31/03/2022 TO 31/12/2021 |
| 2021-07-16 |
delete address 18 King William Street
London
EC4N 7BP |
| 2021-07-16 |
delete source_ip 139.162.211.17 |
| 2021-07-16 |
insert about_pages_linkeddomain instagram.com |
| 2021-07-16 |
insert about_pages_linkeddomain youtube.com |
| 2021-07-16 |
insert contact_pages_linkeddomain instagram.com |
| 2021-07-16 |
insert contact_pages_linkeddomain youtube.com |
| 2021-07-16 |
insert index_pages_linkeddomain instagram.com |
| 2021-07-16 |
insert index_pages_linkeddomain youtube.com |
| 2021-07-16 |
insert phone 0330 163 600 |
| 2021-07-16 |
insert phone 0333 0142 999 |
| 2021-07-16 |
insert source_ip 51.141.123.152 |
| 2021-07-16 |
insert terms_pages_linkeddomain instagram.com |
| 2021-07-16 |
insert terms_pages_linkeddomain youtube.com |
| 2021-07-07 |
update num_mort_outstanding 1 => 0 |
| 2021-07-07 |
update num_mort_satisfied 7 => 8 |
| 2021-07-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT NUGENT |
| 2021-06-23 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMED QAISER ABBAS AKHTAR |
| 2021-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BARROW |
| 2021-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SWEENEY |
| 2021-06-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031767610008 |
| 2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
| 2021-04-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PROJECT DAYTONA BIDCO LIMITED / 27/05/2016 |
| 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 |
| 2021-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
| 2021-01-24 |
delete cfo Rob Nugent |
| 2021-01-24 |
delete chairman Paul Sweeney |
| 2021-01-24 |
delete founder Scott Fletcher |
| 2021-01-24 |
delete person Paul Sweeney |
| 2021-01-24 |
delete person Rob Nugent |
| 2021-01-24 |
delete person Scott Fletcher |
| 2021-01-24 |
insert person Joe Wolski |
| 2021-01-24 |
update person_description Chris Hodgson => Chris Hodgson |
| 2021-01-24 |
update person_title Andy Barrow: Chief Technical Officer => Chief Technology Officer |
| 2020-07-15 |
delete about_pages_linkeddomain facebook.com |
| 2020-07-15 |
delete career_pages_linkeddomain facebook.com |
| 2020-07-15 |
delete casestudy_pages_linkeddomain facebook.com |
| 2020-07-15 |
delete contact_pages_linkeddomain facebook.com |
| 2020-07-15 |
delete index_pages_linkeddomain facebook.com |
| 2020-07-15 |
delete management_pages_linkeddomain facebook.com |
| 2020-07-15 |
delete partner_pages_linkeddomain facebook.com |
| 2020-07-15 |
delete service_pages_linkeddomain facebook.com |
| 2020-07-15 |
delete terms_pages_linkeddomain facebook.com |
| 2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
| 2020-01-07 |
update account_category GROUP => FULL |
| 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 |
| 2019-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
| 2019-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANAGED SERVICES DIRECTOR PAUL CHARLES SHANNON / 14/10/2019 |
| 2019-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES SHANNON / 14/10/2019 |
| 2019-08-10 |
delete partner_pages_linkeddomain amazon.com |
| 2019-08-10 |
insert partner_pages_linkeddomain github.com |
| 2019-08-07 |
update num_mort_charges 7 => 8 |
| 2019-08-07 |
update num_mort_outstanding 5 => 1 |
| 2019-08-07 |
update num_mort_satisfied 2 => 7 |
| 2019-07-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031767610004 |
| 2019-07-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031767610005 |
| 2019-07-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031767610006 |
| 2019-07-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031767610007 |
| 2019-07-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 2019-07-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031767610008 |
| 2019-05-10 |
update person_description Andy Barrow => Andy Barrow |
| 2019-05-10 |
update person_description Paul Shannon => Paul Shannon |
| 2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
| 2019-03-03 |
delete phone 0161 227 1000 |
| 2019-03-03 |
insert phone 03330 163 600 |
| 2019-03-03 |
update person_description Andy Barrow => Andy Barrow |
| 2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2019-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
| 2018-12-25 |
delete partner_pages_linkeddomain net-apps.co.uk |
| 2018-12-25 |
insert partner_pages_linkeddomain netapp.com |
| 2018-10-03 |
delete partner_pages_linkeddomain microsoft.com |
| 2018-10-03 |
update person_title Chris Hodgson: Chief Operating Officer; My First 100 Days As COO => Chief Operating Officer |
| 2018-08-30 |
delete cfo Lisa Emsley |
| 2018-08-30 |
insert cfo Qaiser Akhtar |
| 2018-08-30 |
delete person Lisa Emsley |
| 2018-08-30 |
insert person Qaiser Akhtar |
| 2018-08-30 |
update person_title Chris Hodgson: Chief Operating Officer => Chief Operating Officer; My First 100 Days As COO |
| 2018-06-02 |
insert coo Chris Hodgson |
| 2018-06-02 |
update person_description Chris Hodgson => Chris Hodgson |
| 2018-06-02 |
update person_title Chris Hodgson: Service Delivery Director => Chief Operating Officer |
| 2018-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HODGSON / 14/05/2018 |
| 2018-04-12 |
delete alias ANS Group PLC |
| 2018-04-12 |
insert alias ANS Group Limited |
| 2018-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
| 2018-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANAGED SERVICES DIRECTOR PAUL CHARLES SHANNON / 19/03/2018 |
| 2018-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PATRICK SWEENEY / 19/03/2018 |
| 2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-11-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
| 2017-10-08 |
insert partner Alert Logic |
| 2017-10-08 |
insert partner_pages_linkeddomain alertlogic.com |
| 2017-08-07 |
update num_mort_charges 6 => 7 |
| 2017-08-07 |
update num_mort_outstanding 4 => 5 |
| 2017-07-24 |
insert cmo Olivia Jaskolka |
| 2017-07-24 |
insert vpsales Gareth Ainsworth |
| 2017-07-24 |
delete source_ip 160.153.137.17 |
| 2017-07-24 |
insert person Gareth Ainsworth |
| 2017-07-24 |
insert person Olivia Jaskolka |
| 2017-07-24 |
insert source_ip 139.162.211.17 |
| 2017-07-24 |
update person_title Andy Barrow: Technical Director; CTO => Chief Technical Officer |
| 2017-07-24 |
update robots_txt_status www.ans.co.uk: 200 => 404 |
| 2017-07-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031767610007 |
| 2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
| 2017-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANAGED SERVICES DIRECTOR PAUL CHARLES SHANNON / 08/02/2017 |
| 2017-01-31 |
delete ceo Paul Sweeney |
| 2017-01-31 |
delete coo Paul Shannon |
| 2017-01-31 |
insert ceo Paul Shannon |
| 2017-01-31 |
insert chairman Paul Sweeney |
| 2017-01-31 |
delete partner Total Fitness |
| 2017-01-31 |
update person_description Paul Shannon => Paul Shannon |
| 2017-01-31 |
update person_title Paul Shannon: Chief Operating Officer => Chief Executive Officer |
| 2017-01-31 |
update person_title Paul Sweeney: Chief Executive Officer => Executive Chairman |
| 2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-12-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
| 2016-12-27 |
delete career_pages_linkeddomain has-jobs.co.uk |
| 2016-11-14 |
insert partner Total Fitness |
| 2016-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT NUGENT |
| 2016-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT FLETCHER |
| 2016-07-15 |
delete otherexecutives Chris Malthouse |
| 2016-07-15 |
delete person Chris Malthouse |
| 2016-07-15 |
delete source_ip 185.12.194.11 |
| 2016-07-15 |
insert career_pages_linkeddomain youtube.com |
| 2016-07-15 |
insert source_ip 160.153.137.17 |
| 2016-07-01 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2016-06-23 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2016-06-07 |
delete company_previous_name BRIONY LIMITED |
| 2016-06-07 |
update num_mort_charges 4 => 6 |
| 2016-06-07 |
update num_mort_outstanding 2 => 4 |
| 2016-06-04 |
insert phone 0344 800 9216 |
| 2016-06-04 |
update person_description Scott Fletcher => Scott Fletcher |
| 2016-05-23 |
update statutory_documents 10/05/16 STATEMENT OF CAPITAL GBP 198228.00 |
| 2016-05-17 |
update statutory_documents ADOPT ARTICLES 28/04/2016 |
| 2016-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031767610006 |
| 2016-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALTHOUSE |
| 2016-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HUTTON |
| 2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2016-12-31 |
| 2016-05-12 |
update company_category Public Limited Company => Private Limited Company |
| 2016-05-12 |
update name ANS GROUP PLC => ANS GROUP LIMITED |
| 2016-05-12 |
update returns_last_madeup_date 2015-03-22 => 2016-03-22 |
| 2016-05-12 |
update returns_next_due_date 2016-04-19 => 2017-04-19 |
| 2016-05-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031767610005 |
| 2016-04-28 |
update statutory_documents 08/01/16 STATEMENT OF CAPITAL GBP 165521.56 |
| 2016-04-05 |
update statutory_documents 22/03/16 FULL LIST |
| 2016-03-20 |
update website_status DomainNotFound => OK |
| 2016-03-11 |
update website_status OK => DomainNotFound |
| 2016-03-11 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
| 2016-03-11 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
| 2016-03-11 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:11/03/2016 |
| 2016-03-11 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
| 2016-02-07 |
delete vpsales David Hutton |
| 2016-02-07 |
delete person David Hutton |
| 2016-02-07 |
update num_mort_charges 3 => 4 |
| 2016-02-07 |
update num_mort_outstanding 1 => 2 |
| 2016-01-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031767610004 |
| 2016-01-09 |
insert cfo Lisa Emsley |
| 2016-01-09 |
insert otherexecutives Chris Malthouse |
| 2016-01-09 |
insert otherexecutives Rob Nugent |
| 2016-01-09 |
insert person Chris Malthouse |
| 2016-01-09 |
insert person Lisa Emsley |
| 2016-01-09 |
insert person Rob Nugent |
| 2016-01-09 |
update person_description Chris Hodgson => Chris Hodgson |
| 2016-01-09 |
update person_description Paul Shannon => Paul Shannon |
| 2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-10-29 |
delete alias ANS Group plc |
| 2015-10-29 |
delete index_pages_linkeddomain ansplc.com |
| 2015-10-29 |
delete index_pages_linkeddomain contactme.com |
| 2015-10-29 |
delete index_pages_linkeddomain youtube.com |
| 2015-10-29 |
delete phone 0161 227 1002 |
| 2015-10-29 |
delete registration_number 3176761 |
| 2015-10-29 |
delete vat 628731622 |
| 2015-10-07 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES HODGSON |
| 2015-10-07 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT NUGENT |
| 2015-10-07 |
update statutory_documents SECRETARY APPOINTED MR ROBERT NUGENT |
| 2015-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN BOMBERG |
| 2015-10-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MALTHOUSE |
| 2015-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
| 2015-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANAGED SERVICES DIRECTOR PAUL CHARLES SHANNON / 13/07/2015 |
| 2015-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILLIP BARROW / 13/07/2015 |
| 2015-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON MALTHOUSE / 13/07/2015 |
| 2015-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUTTON / 13/07/2015 |
| 2015-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PATRICK SWEENEY / 13/07/2015 |
| 2015-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JONATHAN FLETCHER / 13/07/2015 |
| 2015-07-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON MALTHOUSE / 13/07/2015 |
| 2015-05-29 |
update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 164741.56 |
| 2015-05-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2015-05-29 |
update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 164196.56 |
| 2015-05-13 |
insert career_pages_linkeddomain has-jobs.co.uk |
| 2015-05-07 |
update returns_last_madeup_date 2014-03-22 => 2015-03-22 |
| 2015-05-07 |
update returns_next_due_date 2015-04-19 => 2016-04-19 |
| 2015-04-08 |
update statutory_documents 22/03/15 FULL LIST |
| 2015-02-11 |
delete otherexecutives Paul Shannon |
| 2015-02-11 |
update person_title Paul Shannon: COO; Cheif Operating Officer => Chief Operating Officer |
| 2014-12-25 |
delete managingdirector Paul Shannon |
| 2014-12-25 |
insert coo Paul Shannon |
| 2014-12-25 |
insert otherexecutives Paul Shannon |
| 2014-12-25 |
update person_title Paul Shannon: Managing Director; Managing Director Managed Services => COO; Cheif Operating Officer |
| 2014-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZOEY FLETCHER |
| 2014-11-21 |
delete source_ip 89.21.19.8 |
| 2014-11-21 |
insert source_ip 185.12.194.11 |
| 2014-11-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-10-24 |
update statutory_documents 13/10/14 STATEMENT OF CAPITAL GBP 164716.56 |
| 2014-10-24 |
update statutory_documents 08/10/14 STATEMENT OF CAPITAL GBP 164216.56 |
| 2014-10-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2014-10-17 |
update statutory_documents ALTER ARTICLES 26/09/2014 |
| 2014-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
| 2014-07-01 |
insert career_pages_linkeddomain youtu.be |
| 2014-07-01 |
update person_description Andy Barrow => Andy Barrow |
| 2014-07-01 |
update person_title Andy Barrow: Technical Director => Technical Director; CTO |
| 2014-06-11 |
update statutory_documents 12/05/14 STATEMENT OF CAPITAL GBP 204766.09 |
| 2014-05-25 |
insert partner AWS |
| 2014-05-25 |
update person_description Paul Shannon => Paul Shannon |
| 2014-05-07 |
update returns_last_madeup_date 2013-03-22 => 2014-03-22 |
| 2014-05-07 |
update returns_next_due_date 2014-04-19 => 2015-04-19 |
| 2014-04-26 |
delete managingdirector Paul Sweeney |
| 2014-04-26 |
insert ceo Paul Sweeney |
| 2014-04-26 |
update person_title Paul Sweeney: Managing Director => CEO |
| 2014-04-17 |
update statutory_documents 22/03/14 FULL LIST |
| 2014-03-29 |
delete phone 0161 227 1000 |
| 2014-03-29 |
insert phone 0207 167 6666 |
| 2014-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HOGG |
| 2014-01-26 |
delete address 10 Fenchurch Avenue
London
EC3M 5BN |
| 2014-01-26 |
delete phone 0203 178 8440 |
| 2014-01-26 |
insert address 18 King William Street
London
EC4N 7BP |
| 2014-01-26 |
insert phone 0161 227 1000 |
| 2013-11-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2013-11-05 |
update statutory_documents 08/10/13 STATEMENT OF CAPITAL GBP 164466.09 |
| 2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-09-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
| 2013-06-25 |
update returns_last_madeup_date 2012-03-22 => 2013-03-22 |
| 2013-06-25 |
update returns_next_due_date 2013-04-19 => 2014-04-19 |
| 2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
| 2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
| 2013-04-23 |
update statutory_documents DIRECTOR APPOINTED STEVEN IAIN ALEXANDER BOMBERG |
| 2013-04-22 |
update statutory_documents DIRECTOR APPOINTED MANAGED SERVICES DIRECTOR PAUL CHARLES SHANNON |
| 2013-04-17 |
update statutory_documents 22/03/13 FULL LIST |
| 2012-11-06 |
update statutory_documents 10/09/12 STATEMENT OF CAPITAL GBP 175006.96 |
| 2012-10-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
| 2012-08-10 |
update statutory_documents 03/07/12 STATEMENT OF CAPITAL GBP 1200 |
| 2012-06-19 |
update statutory_documents 17/05/12 STATEMENT OF CAPITAL GBP 32700 |
| 2012-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GASCOIGNE |
| 2012-05-17 |
update statutory_documents 24/04/12 STATEMENT OF CAPITAL GBP 797.63 |
| 2012-05-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2012-04-18 |
update statutory_documents 22/03/12 FULL LIST |
| 2012-03-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2012-02-16 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 2012-02-16 |
update statutory_documents 01/02/12 STATEMENT OF CAPITAL GBP 172589.32 |
| 2012-02-01 |
update statutory_documents 09/01/12 STATEMENT OF CAPITAL GBP 145775.89 |
| 2012-02-01 |
update statutory_documents 09/01/12 STATEMENT OF CAPITAL GBP 183975.89 |
| 2012-01-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2012-01-09 |
update statutory_documents DIRECTOR APPOINTED MRS ZOEY FLETCHER |
| 2011-11-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2011-10-25 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 2011-10-25 |
update statutory_documents 25/10/11 STATEMENT OF CAPITAL GBP 8568 |
| 2011-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ELLIS GASCOIGNE / 08/09/2011 |
| 2011-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD JOHNSON |
| 2011-09-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
| 2011-04-15 |
update statutory_documents DIRECTOR APPOINTED MR HOWARD JOHNSON |
| 2011-04-15 |
update statutory_documents 22/03/11 FULL LIST |
| 2011-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PATRICK SWEENEY / 14/04/2011 |
| 2011-02-17 |
update statutory_documents 01/02/11 STATEMENT OF CAPITAL GBP 125925 |
| 2011-02-17 |
update statutory_documents 04/01/11 STATEMENT OF CAPITAL GBP 124750 |
| 2011-02-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 2010-11-03 |
update statutory_documents 31/10/10 STATEMENT OF CAPITAL GBP 124749.15 |
| 2010-10-29 |
update statutory_documents 15/12/09 STATEMENT OF CAPITAL GBP 120988.47 |
| 2010-10-29 |
update statutory_documents 15/12/09 STATEMENT OF CAPITAL GBP 120988.47 |
| 2010-10-29 |
update statutory_documents 17/09/10 STATEMENT OF CAPITAL GBP 120988.4 |
| 2010-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
| 2010-06-21 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
| 2010-06-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2010-05-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 2010-04-21 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PHILLIP BARROW |
| 2010-04-20 |
update statutory_documents 22/03/10 FULL LIST |
| 2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUTTON / 22/03/2010 |
| 2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARDSON HOGG / 22/03/2010 |
| 2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL PATRICK SWEENEY / 22/03/2010 |
| 2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ELLIS GASCOIGNE / 22/03/2010 |
| 2009-11-06 |
update statutory_documents 29/07/09 STATEMENT OF CAPITAL GBP 124665.12 |
| 2009-10-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
| 2009-07-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARTIN BRADBURN |
| 2009-07-02 |
update statutory_documents DIRECTOR APPOINTED DAVID HUTTON |
| 2009-07-02 |
update statutory_documents DIRECTOR APPOINTED RICHARD GASCOIGNE |
| 2009-04-21 |
update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
| 2008-10-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
| 2008-04-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PATRICK O'CONNOR |
| 2008-04-09 |
update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
| 2008-02-29 |
update statutory_documents 23/10/07
GBP TI 50000@0.01=500 |
| 2007-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
| 2007-06-08 |
update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
| 2007-03-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 2007-03-09 |
update statutory_documents COMPANY NAME CHANGED
ASSOCIATED NETWORK SOLUTIONS PLC
CERTIFICATE ISSUED ON 09/03/07 |
| 2006-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
| 2006-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-06-14 |
update statutory_documents £ IC 118813/118200
07/04/06
£ SR 61386@.01=613 |
| 2006-04-28 |
update statutory_documents £ SR 50000@.01
16/03/06 |
| 2006-04-26 |
update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
| 2006-04-20 |
update statutory_documents £ IC 119965/119945
07/03/06
£ SR 20247@.001=20 |
| 2006-03-03 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
| 2005-05-12 |
update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
| 2004-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/04 FROM:
9B VARLEY PARADE COLINDALE
BARNET
LONDON
NW9 6RR |
| 2004-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/04 FROM:
SYNERGY HOUSE
MANCHESTER SCIENCE PARK
MANCHESTER
LANCASHIRE M15 6SY |
| 2004-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2004-09-14 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
| 2004-09-14 |
update statutory_documents REDUCE SHARE PREMIUM AC 13/07/04 |
| 2004-09-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
| 2004-09-11 |
update statutory_documents REDUCE SHARE PREMIUM ACCOUNT |
| 2004-04-02 |
update statutory_documents RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS |
| 2003-09-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
| 2003-04-07 |
update statutory_documents RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS |
| 2002-06-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
| 2002-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/02 FROM:
SUITE B THE SECOND FLOOR SYNERGY
HOUSE MANCHESTER SCIENCE PARK
MANCHESTER
LANCASHIRE M15 6SY |
| 2002-04-03 |
update statutory_documents RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS |
| 2002-03-12 |
update statutory_documents SHARES AGREEMENT OTC |
| 2001-11-05 |
update statutory_documents DIRECTOR RESIGNED |
| 2001-10-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2001-08-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
| 2001-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-04-19 |
update statutory_documents RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS |
| 2001-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/01 FROM:
C/O B OLSBERG & CO
25 WHITWORTH STREET WEST
MANCHESTER
LANCASHIRE M1 5NG |
| 2001-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2000-12-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2000-12-08 |
update statutory_documents RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS |
| 2000-11-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 2000-11-17 |
update statutory_documents SECRETARY RESIGNED |
| 2000-09-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
| 2000-08-22 |
update statutory_documents PROSPECTUS |
| 2000-07-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 2000-07-11 |
update statutory_documents S-DIV
03/07/00 |
| 2000-07-10 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
| 2000-07-10 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
| 2000-07-10 |
update statutory_documents AUDITORS' REPORT |
| 2000-07-10 |
update statutory_documents AUDITORS' STATEMENT |
| 2000-07-10 |
update statutory_documents BALANCE SHEET |
| 2000-07-10 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
| 2000-07-10 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
| 2000-07-10 |
update statutory_documents ADOPT MEM AND ARTS 06/07/00 |
| 2000-07-10 |
update statutory_documents REREG PRI-PLC 06/07/00 |
| 2000-07-07 |
update statutory_documents £ NC 100/1000000
03/07/00 |
| 2000-07-07 |
update statutory_documents CAPITALISE 89900 SHARES 03/07/00 |
| 2000-07-07 |
update statutory_documents NC INC ALREADY ADJUSTED 03/07/00 |
| 2000-07-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 |
| 2000-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
| 2000-06-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 2000-04-17 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2000-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2000-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
| 1999-11-16 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1999-11-16 |
update statutory_documents RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS |
| 1999-03-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1999-01-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 1998-12-23 |
update statutory_documents £ IC 100/66
09/12/98
£ SR 34@1=34 |
| 1998-12-23 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 09/12/98 |
| 1998-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
| 1998-05-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/04/98 |
| 1998-05-26 |
update statutory_documents RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS |
| 1998-01-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98 |
| 1998-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
| 1997-07-06 |
update statutory_documents RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS |
| 1996-11-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/04/97 |
| 1996-05-17 |
update statutory_documents COMPANY NAME CHANGED
BRIONY LIMITED
CERTIFICATE ISSUED ON 20/05/96 |
| 1996-05-10 |
update statutory_documents DIRECTOR RESIGNED |
| 1996-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1996-05-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 1996-05-10 |
update statutory_documents SECRETARY RESIGNED |
| 1996-03-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |