Date | Description |
2024-04-07 |
delete sic_code 99999 - Dormant Company |
2024-04-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES |
2023-04-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLEMENCE / 05/04/2023 |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES |
2022-04-05 |
update statutory_documents CESSATION OF ANDREW ROBERT GRAHAM AS A PSC |
2022-03-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES |
2021-04-07 |
update account_category DORMANT => null |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-08-27 |
update website_status FlippedRobots => OK |
2019-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
2019-06-08 |
update website_status OK => FlippedRobots |
2019-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GRAHAM / 30/01/2019 |
2019-01-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GRAHAM / 30/01/2019 |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-07-26 |
delete source_ip 83.170.83.119 |
2018-07-26 |
insert source_ip 77.92.83.63 |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLEMENCE / 21/07/2017 |
2017-07-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLEMENCE / 21/07/2017 |
2017-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
2017-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLEMENCE / 08/06/2017 |
2017-05-31 |
update statutory_documents SUB-DIVISION
08/05/17 |
2017-05-09 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ROBERT GRAHAM |
2017-05-09 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL CLEMENCE |
2017-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK COLEMAN |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-08 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-07 => 2016-06-07 |
2016-07-07 |
update returns_next_due_date 2016-07-05 => 2017-07-05 |
2016-06-28 |
update statutory_documents 07/06/16 FULL LIST |
2016-05-12 |
delete address MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER GREATER MANCHESTER M22 5TG |
2016-05-12 |
insert address SUITE 2, SOUTHGATE 2 WILMSLOW ROAD HEALD GREEN CHEADLE CHESHIRE ENGLAND SK8 3PW |
2016-05-12 |
update registered_address |
2016-04-27 |
delete address Manchester Business Park
3000 Aviator Way
Manchester
M22 5TG |
2016-04-27 |
delete fax +44 (0)161 266 1001 |
2016-04-27 |
delete phone +44 (0)161 266 1786 |
2016-04-27 |
insert address Suite 2
Southgate 2
Wilmslow Road
Heald Green
Cheadle
SK8 3PW |
2016-04-27 |
insert phone +44 (0)161 694 2920 |
2016-04-27 |
update primary_contact Manchester Business Park
3000 Aviator Way
Manchester
M22 5TG => Suite 2
Southgate 2
Wilmslow Road
Heald Green
Cheadle
SK8 3PW |
2016-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2016 FROM
MANCHESTER BUSINESS PARK 3000 AVIATOR WAY
MANCHESTER
GREATER MANCHESTER
M22 5TG |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-07 |
update returns_last_madeup_date 2014-06-07 => 2015-06-07 |
2015-08-07 |
update returns_next_due_date 2015-07-05 => 2016-07-05 |
2015-07-15 |
update statutory_documents 07/06/15 FULL LIST |
2014-07-16 |
delete address Trident One
Styal Road
Manchester
M22 5XB |
2014-07-16 |
delete fax +44 (0)161 435 6100 |
2014-07-16 |
delete phone +44 (0)161 435 6130 |
2014-07-16 |
insert fax +44 (0)161 266 1001 |
2014-07-07 |
delete address 27 GREYSTONE ROAD FAZAKERLEY LIVERPOOL MERSEYSIDE UNITED KINGDOM L10 9LD |
2014-07-07 |
insert address MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER GREATER MANCHESTER M22 5TG |
2014-07-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-07-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-07 => 2014-06-07 |
2014-07-07 |
update returns_next_due_date 2014-07-05 => 2015-07-05 |
2014-06-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2014 FROM
27 GREYSTONE ROAD
FAZAKERLEY
LIVERPOOL
MERSEYSIDE
L10 9LD |
2014-06-23 |
update statutory_documents 07/06/14 FULL LIST |
2014-03-19 |
insert address Manchester Business Park
3000 Aviator Way
Manchester
M22 5TG |
2014-03-19 |
insert alias Align Building Control Limited |
2014-03-19 |
insert phone +44 (0)161 266 1786 |
2013-10-07 |
update returns_last_madeup_date 2012-06-07 => 2013-06-07 |
2013-10-07 |
update returns_next_due_date 2013-07-05 => 2014-07-05 |
2013-09-10 |
update statutory_documents 07/06/13 FULL LIST |
2013-08-01 |
update account_ref_day 30 => 31 |
2013-08-01 |
update account_ref_month 6 => 12 |
2013-08-01 |
update accounts_next_due_date 2014-03-31 => 2014-09-30 |
2013-07-17 |
update statutory_documents CURREXT FROM 30/06/2013 TO 31/12/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7499 - Non-trading company |
2013-06-21 |
insert sic_code 99999 - Dormant Company |
2013-06-21 |
update returns_last_madeup_date 2011-06-07 => 2012-06-07 |
2013-06-21 |
update returns_next_due_date 2012-07-05 => 2013-07-05 |
2013-02-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
2012-06-12 |
update statutory_documents 07/06/12 FULL LIST |
2012-02-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
2011-06-24 |
update statutory_documents 07/06/11 FULL LIST |
2010-06-09 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK JOSEPH COLEMAN |
2010-06-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2010-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |