Date | Description |
2025-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/25, WITH UPDATES |
2024-08-16 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
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 |
2024-04-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-03-18 |
update statutory_documents 09/02/24 STATEMENT OF CAPITAL GBP 10000 |
2024-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/24, NO UPDATES |
2023-12-19 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
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 |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, NO UPDATES |
2022-10-06 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES |
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 => 2022-12-31 |
2021-11-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK SMITH / 09/07/2019 |
2019-07-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON MARK SMITH / 09/07/2019 |
2019-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
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 |
2018-12-28 |
delete phone +44 (0)845 468 2887 |
2018-12-05 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-10 |
delete about_pages_linkeddomain plus.google.com |
2018-11-10 |
delete casestudy_pages_linkeddomain plus.google.com |
2018-11-10 |
delete contact_pages_linkeddomain plus.google.com |
2018-11-10 |
delete index_pages_linkeddomain plus.google.com |
2018-11-10 |
delete management_pages_linkeddomain plus.google.com |
2018-11-10 |
delete partner_pages_linkeddomain plus.google.com |
2018-11-10 |
delete product_pages_linkeddomain plus.google.com |
2018-11-10 |
delete service_pages_linkeddomain plus.google.com |
2018-11-10 |
delete solution_pages_linkeddomain plus.google.com |
2018-11-10 |
delete terms_pages_linkeddomain plus.google.com |
2018-06-02 |
delete terms_pages_linkeddomain allaboutcookies.org |
2018-03-07 |
update num_mort_outstanding 2 => 0 |
2018-03-07 |
update num_mort_satisfied 0 => 2 |
2018-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
2018-02-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-02-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-10-10 |
delete address Farnborough Business Park
Farnborough
Hampshire
GU14 7JP
United Kingdom |
2017-10-10 |
insert address Cody Technology Park
Old Ively Road
Farnborough
Hampshire
GU14 0LX
United Kingdom |
2017-10-10 |
update primary_contact Farnborough Business Park
Farnborough
Hampshire
GU14 7JP
United Kingdom => Cody Technology Park
Old Ively Road
Farnborough
Hampshire
GU14 0LX
United Kingdom |
2017-10-07 |
delete address THE HUB FARNBOROUGH BUSINESS PARK FARNBOROUGH HAMPSHIRE GU14 7JP |
2017-10-07 |
insert address CODY TECHNOLOGY PARK OLD IVELY ROAD FARNBOROUGH HAMPSHIRE ENGLAND GU14 0LX |
2017-10-07 |
update registered_address |
2017-09-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
30/08/17 TREASURY CAPITAL GBP 5000 |
2017-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2017 FROM
THE HUB FARNBOROUGH BUSINESS PARK
FARNBOROUGH
HAMPSHIRE
GU14 7JP |
2017-09-27 |
update statutory_documents CESSATION OF MARTYN WILLIAMS AS A PSC |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-26 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-02 |
insert address Aerospace & Defence Forum 2017
Come and see us at NIDays 2016 - London |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
2016-10-16 |
insert address Come and see us at NIDays 2016 - London
Aerospace & Defence Forum 2016 |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-12 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-12 |
update returns_last_madeup_date 2015-02-05 => 2016-02-05 |
2016-03-12 |
update returns_next_due_date 2016-03-04 => 2017-03-05 |
2016-02-10 |
update statutory_documents 05/02/16 FULL LIST |
2015-09-08 |
insert index_pages_linkeddomain tequraanalytics.com |
2015-06-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-05-31 |
insert partner_pages_linkeddomain keysight.com |
2015-05-12 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-03 |
delete phone +1 877-717-1190 |
2015-04-05 |
insert phone +1 877-717-1190 |
2015-04-05 |
update robots_txt_status staging.simplicityai.com: 200 => 404 |
2015-03-07 |
update returns_last_madeup_date 2014-02-05 => 2015-02-05 |
2015-03-07 |
update returns_next_due_date 2015-03-05 => 2016-03-04 |
2015-02-09 |
update statutory_documents 05/02/15 FULL LIST |
2015-02-08 |
update website_status FlippedRobots => OK |
2015-02-08 |
delete source_ip 178.79.161.38 |
2015-02-08 |
insert source_ip 178.79.147.69 |
2015-01-11 |
update website_status OK => FlippedRobots |
2014-07-25 |
insert casestudy_pages_linkeddomain sawe.org |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-10 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-08 |
delete address THE HUB FARNBOROUGH BUSINESS PARK FARNBOROUGH HAMPSHIRE UNITED KINGDOM GU14 7JP |
2014-03-08 |
insert address THE HUB FARNBOROUGH BUSINESS PARK FARNBOROUGH HAMPSHIRE GU14 7JP |
2014-03-08 |
insert sic_code 71121 - Engineering design activities for industrial process and production |
2014-03-08 |
insert sic_code 71122 - Engineering related scientific and technical consulting activities |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-02-05 => 2014-02-05 |
2014-03-08 |
update returns_next_due_date 2014-03-05 => 2015-03-05 |
2014-02-05 |
update statutory_documents 05/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-05 => 2013-02-05 |
2013-06-25 |
update returns_next_due_date 2013-03-05 => 2014-03-05 |
2013-06-23 |
update num_mort_charges 1 => 2 |
2013-06-23 |
update num_mort_outstanding 1 => 2 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete address THE HUB FOWLER AVENUE IQ FARNBOROUGH FARNBOROUGH HAMPSHIRE UNITED KINGDOM GU14 7JP |
2013-06-22 |
insert address THE HUB FARNBOROUGH BUSINESS PARK FARNBOROUGH HAMPSHIRE UNITED KINGDOM GU14 7JP |
2013-06-22 |
update registered_address |
2013-02-07 |
update statutory_documents 05/02/13 FULL LIST |
2012-10-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2012 FROM
THE HUB FOWLER AVENUE
IQ FARNBOROUGH
FARNBOROUGH
HAMPSHIRE
GU14 7JP
UNITED KINGDOM |
2012-08-15 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-11 |
update statutory_documents 05/02/12 FULL LIST |
2011-09-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-25 |
update statutory_documents 05/02/11 FULL LIST |
2011-02-18 |
update statutory_documents 01/02/11 STATEMENT OF CAPITAL GBP 15000 |
2010-10-28 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-05 |
update statutory_documents 05/02/10 FULL LIST |
2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP RAWLINGS / 05/02/2010 |
2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK SMITH / 05/02/2010 |
2009-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2009 FROM
THE HUB IQ FARNBOROUGH
FARNBOROUGH
HAMPSHIRE
GU14 7JF
UNITED KINGDOM |
2009-07-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-06-29 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2009 FROM
THE HUB IQ FARNBOROUGH
FARNBOROUGH
HAMPSHIRE
GU14 7JF
UNITED KINGDOM |
2009-02-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ERNEST SMITH |
2009-02-10 |
update statutory_documents RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
2009-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2009 FROM
LIBERTY HOUSE
NEW GREENHAM PARK
NEWBURY
BERKSHIRE
RG19 6HW |
2008-12-05 |
update statutory_documents DIRECTOR APPOINTED MR PHILLIP RAWLINGS |
2008-06-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-12 |
update statutory_documents RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
2008-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/08 FROM:
2 HARBURY COURT
NEWBURY
BERKSHIRE
RG14 7NQ |
2008-01-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
2007-02-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |