Date | Description |
2025-03-21 |
update statutory_documents 30/09/24 FULL |
2025-01-20 |
delete source_ip 172.67.213.150 |
2025-01-20 |
delete source_ip 104.21.45.117 |
2025-01-20 |
insert source_ip 104.21.16.1 |
2025-01-20 |
insert source_ip 104.21.32.1 |
2025-01-20 |
insert source_ip 104.21.48.1 |
2025-01-20 |
insert source_ip 104.21.64.1 |
2025-01-20 |
insert source_ip 104.21.80.1 |
2025-01-20 |
insert source_ip 104.21.96.1 |
2025-01-20 |
insert source_ip 104.21.112.1 |
2024-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/24, WITH UPDATES |
2024-09-14 |
insert about_pages_linkeddomain adlerandallan.co.uk |
2024-08-01 |
update statutory_documents CURREXT FROM 31/03/2024 TO 30/09/2024 |
2024-07-04 |
insert about_pages_linkeddomain outlook.com |
2024-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRIK VORGOD PEDERSEN / 16/05/2024 |
2024-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRIK VORGOD PEDERSEN / 29/02/2024 |
2024-03-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-03-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADLER & ALLAN LIMITED |
2024-03-04 |
update statutory_documents ADOPT ARTICLES 29/02/2024 |
2024-03-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-03-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW IAIN BOYLE |
2024-03-01 |
update statutory_documents DIRECTOR APPOINTED MR HENRIK VORGOD PEDERSEN |
2024-03-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN GRAHAM / 29/02/2024 |
2024-03-01 |
update statutory_documents CESSATION OF JENNIFER NEAVE-GRAHAM AS A PSC |
2024-03-01 |
update statutory_documents CESSATION OF ROBERT JOHN GRAHAM AS A PSC |
2024-03-01 |
update statutory_documents 29/02/24 STATEMENT OF CAPITAL GBP 1508 |
2024-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CURTIS |
2024-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM |
2024-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART ELLIOTT |
2024-03-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER NEAVE-GRAHAM |
2024-02-29 |
update statutory_documents 5 C ORDINARY SHARES TRANSFERRED FOR CONSIDERATION OF 35 23/02/2024 |
2024-02-29 |
update statutory_documents 26/01/24 STATEMENT OF CAPITAL GBP 940
26/01/24 TREASURY CAPITAL GBP 0 |
2024-02-28 |
update statutory_documents CANCELLATION OF 20 ORDINARY £1 TREASURY SHARES 26/01/2024 |
2024-02-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER NEAVE-GRAHAM |
2024-02-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN GRAHAM / 27/02/2024 |
2023-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, NO UPDATES |
2023-10-12 |
delete person Adam Sadler |
2023-10-12 |
delete person Andy Wood |
2023-10-12 |
delete person Charlie Sirs |
2023-10-12 |
delete person Colin Overington |
2023-10-12 |
delete person Dave Byrne |
2023-10-12 |
delete person Helen Curry |
2023-10-12 |
delete person Joss Myatt |
2023-10-12 |
delete person Mark Danter |
2023-10-12 |
delete person Mike Taylor |
2023-10-12 |
delete person Mike Thomason |
2023-10-12 |
delete person Pat Lydon |
2023-10-12 |
delete person Paul Hammond |
2023-10-12 |
delete person Paul Howard |
2023-10-12 |
delete person Pete Derbyshire |
2023-10-12 |
update person_title Keith Egerton: Process Safety Engineer => Process Safety Engineer / Services |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-12 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-25 |
delete index_pages_linkeddomain t.co |
2023-06-25 |
delete source_ip 172.67.216.128 |
2023-06-25 |
delete source_ip 104.21.24.30 |
2023-06-25 |
insert source_ip 172.67.213.150 |
2023-06-25 |
insert source_ip 104.21.45.117 |
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 |
2022-12-08 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES |
2022-11-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN GRAHAM / 03/05/2022 |
2022-11-10 |
update statutory_documents CESSATION OF MARK DANTER AS A PSC |
2022-06-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-06-28 |
update statutory_documents 03/05/22 STATEMENT OF CAPITAL GBP 960 |
2022-05-21 |
delete person Steve Asher |
2022-04-20 |
delete person Lewis Carroll |
2022-04-20 |
delete source_ip 172.67.203.143 |
2022-04-20 |
delete source_ip 104.21.77.24 |
2022-04-20 |
insert source_ip 172.67.216.128 |
2022-04-20 |
insert source_ip 104.21.24.30 |
2022-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES |
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 |
2021-12-09 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-23 |
insert person Lewis Carroll |
2021-01-31 |
delete person Gill Whalley |
2021-01-31 |
delete person Joanne Watson |
2021-01-31 |
delete source_ip 104.27.144.90 |
2021-01-31 |
delete source_ip 104.27.145.90 |
2021-01-31 |
insert source_ip 104.21.77.24 |
2021-01-31 |
update person_description Andy Mills => Andy Mills |
2021-01-31 |
update person_title Andy Mills: Document Controller => QA Advisor / Project Co - Ordinator |
2021-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, 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 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-04 |
insert source_ip 172.67.203.143 |
2020-04-04 |
delete person George Mikes |
2020-03-04 |
insert person George Mikes |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-02-02 |
delete person George Mikes |
2020-01-06 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES |
2019-09-29 |
insert person Joss Myatt |
2019-09-29 |
update person_title Keith Egerton: Process Safety Engineer / Services => Process Safety Engineer |
2019-08-29 |
insert index_pages_linkeddomain t.co |
2019-08-29 |
insert person Helen Curry |
2019-08-29 |
insert person Joanne Watson |
2019-08-29 |
update person_title Keith Egerton: Process Safety Engineer => Process Safety Engineer / Services |
2019-08-29 |
update person_title Mike Thomason: Commissioning Engineer / Services => Commissioning Engineer |
2019-07-30 |
delete index_pages_linkeddomain t.co |
2019-07-30 |
insert person Colin Overington |
2019-06-29 |
delete person Roy Taylor |
2019-06-29 |
insert address 1 Telford Mews, Beattock, Moffat, Dumfriesshire, Scotland, DG10 9SG |
2019-06-29 |
update person_description Jason Clark => Jason Clark |
2019-06-06 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT EDWARD CURTIS |
2019-06-06 |
update statutory_documents DIRECTOR APPOINTED MR STUART JAMES ELLIOTT |
2019-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GRAHAM / 07/01/2019 |
2019-06-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JENNIFER NEAVE-GRAHAM / 07/01/2019 |
2019-06-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN GRAHAM / 07/01/2019 |
2019-05-24 |
delete managingdirector Mark Danter |
2019-05-24 |
delete otherexecutives Steve Asher |
2019-05-24 |
delete address 1 Telford Mews, Beattock, Scotland DG10 9SG |
2019-05-24 |
delete person Colin Overington |
2019-05-24 |
delete person Helen Curry |
2019-05-24 |
delete person James Cowley |
2019-05-24 |
delete person Joanne Watson |
2019-05-24 |
delete person Joss Myatt |
2019-05-24 |
insert address Broomlands House, Beattock, Moffat, Dumfriesshire, Scotland, UK, DG10 9PG |
2019-05-24 |
insert person Adam Sadler |
2019-05-24 |
insert person David McKenzie |
2019-05-24 |
insert person George Mikes |
2019-05-24 |
insert person Keith Egerton |
2019-05-24 |
insert person Mike Thomason |
2019-05-24 |
insert person Neil Millwood |
2019-05-24 |
insert person Roy Taylor |
2019-05-24 |
update person_description Bob Boughton => Bob Boughton |
2019-05-24 |
update person_description Jason Clark => Jason Clark |
2019-05-24 |
update person_description Rob Curtis => Rob Curtis |
2019-05-24 |
update person_description Tom Greenwood => Tom Greenwood |
2019-05-24 |
update person_title Andy Mills: IMS Consultant => Document Controller |
2019-05-24 |
update person_title Bob Boughton: Associate of QEM; Commissioning Engineer => Associate of QEM; Project Supervisor |
2019-05-24 |
update person_title Charlie Sirs: Project Manager; Project Manager ( H21 ) => Project Manager; Project Manager ( Bio - Methane ) |
2019-05-24 |
update person_title Jason Clark: Quality Manager => Quality Engineer |
2019-05-24 |
update person_title Kate Birchall: Systems Manager => Systems Consultancy Manager |
2019-05-24 |
update person_title Mark Danter: Managing Director for QEM; Managing Director => Managing Director for QEM; Engineering Consultant |
2019-05-24 |
update person_title Paul Hammond: Pipeline Engineer / Services => Pipeline Engineer |
2019-05-24 |
update person_title Paul Howard: Project Supervisor => Competent Person Engineer |
2019-05-24 |
update person_title Steve Asher: Technology Director => Chief Technologies Officer |
2019-05-24 |
update person_title Stuart Elliott: Project Services Manager => Professional Services Manager |
2019-04-20 |
insert index_pages_linkeddomain t.co |
2019-04-20 |
update person_title Tom Greenwood: Project Engineer => Engineering Manager |
2019-04-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
20/01/19 TREASURY CAPITAL GBP 20 |
2019-03-21 |
delete index_pages_linkeddomain t.co |
2019-03-21 |
insert person James Cowley |
2019-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DANTER |
2019-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
2019-01-19 |
delete about_pages_linkeddomain weare79.co |
2019-01-19 |
delete career_pages_linkeddomain weare79.co |
2019-01-19 |
delete contact_pages_linkeddomain weare79.co |
2019-01-19 |
delete index_pages_linkeddomain weare79.co |
2019-01-19 |
delete management_pages_linkeddomain weare79.co |
2019-01-19 |
delete service_pages_linkeddomain weare79.co |
2019-01-19 |
delete solution_pages_linkeddomain weare79.co |
2019-01-19 |
delete terms_pages_linkeddomain weare79.co |
2019-01-19 |
insert about_pages_linkeddomain tall.agency |
2019-01-19 |
insert career_pages_linkeddomain tall.agency |
2019-01-19 |
insert contact_pages_linkeddomain tall.agency |
2019-01-19 |
insert index_pages_linkeddomain tall.agency |
2019-01-19 |
insert management_pages_linkeddomain tall.agency |
2019-01-19 |
insert service_pages_linkeddomain tall.agency |
2019-01-19 |
insert solution_pages_linkeddomain tall.agency |
2019-01-19 |
insert terms_pages_linkeddomain tall.agency |
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 |
2018-12-27 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-17 |
delete person Adam Baumber |
2018-11-17 |
delete person Adam Sadler |
2018-11-17 |
delete person Craig Marsden |
2018-11-17 |
delete person Dana Bruce |
2018-11-17 |
delete person Eddie McArthur |
2018-11-17 |
delete person James Cowley |
2018-11-17 |
delete person Kelvin Okpere |
2018-11-17 |
delete person Martin Gleaves |
2018-11-17 |
delete person Paul Elson |
2018-11-17 |
delete person Phil Lamb |
2018-11-17 |
delete person Roy Taylor |
2018-11-17 |
delete person Vaughan Crawford |
2018-11-17 |
insert index_pages_linkeddomain t.co |
2018-11-17 |
insert person Colin Overington |
2018-11-17 |
insert person Helen Curry |
2018-11-17 |
insert person Joanne Watson |
2018-11-17 |
insert person Joss Myatt |
2018-11-17 |
insert person Kate Birchall |
2018-11-17 |
insert person Paul Hammond |
2018-11-17 |
update person_description Bob Boughton => Bob Boughton |
2018-11-17 |
update person_description Jason Clark => Jason Clark |
2018-11-17 |
update person_description Rob Curtis => Rob Curtis |
2018-11-17 |
update person_description Tom Greenwood => Tom Greenwood |
2018-11-17 |
update person_title Andy Mills: Document Controller => IMS Consultant |
2018-11-17 |
update person_title Bob Boughton: Associate of QEM; Project Supervisor => Associate of QEM; Commissioning Engineer |
2018-11-17 |
update person_title Charlie Sirs: Project Manager; Project Manager ( Bio - Methane ) => Project Manager; Project Manager ( H21 ) |
2018-11-17 |
update person_title Jason Clark: Quality Engineer; Quality Engineer / Services => Quality Manager |
2018-11-17 |
update person_title Paul Howard: Competent Person Engineer => Project Supervisor |
2018-11-17 |
update person_title Rob Curtis: Quality & Project Engineer => Technical Consultancy Manager |
2018-06-02 |
delete address Broomlands House, Beattock, Moffat, Dumfriesshire, Scotland, UK, DG10 9PG |
2018-06-02 |
delete index_pages_linkeddomain t.co |
2018-06-02 |
insert address 1 Telford Mews, Beattock, Scotland DG10 9SG |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
2018-01-03 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2018-01-01 |
insert index_pages_linkeddomain t.co |
2017-11-21 |
delete index_pages_linkeddomain t.co |
2017-10-21 |
update person_description Tony Couch => Tony Couch |
2017-10-21 |
update person_title Tony Couch: Business Development Manager => GDPR Consultant |
2017-09-10 |
update person_title Stuart Elliott: Deputy Project Manager => Project Services Manager |
2017-08-03 |
insert person Jason Clark |
2017-08-03 |
insert person Vaughan Crawford |
2017-08-03 |
update person_title Eddie McArthur: Project Assurance Controller / Services => Project Assurance Controller |
2017-07-06 |
delete person Vaughan Crawford |
2017-07-06 |
insert index_pages_linkeddomain t.co |
2017-05-20 |
delete index_pages_linkeddomain t.co |
2017-05-20 |
delete source_ip 87.237.63.152 |
2017-05-20 |
insert person Adam Baumber |
2017-05-20 |
insert person Craig Marsden |
2017-05-20 |
insert person Eddie McArthur |
2017-05-20 |
insert person Kelvin Okpere |
2017-05-20 |
insert source_ip 104.27.144.90 |
2017-05-20 |
insert source_ip 104.27.145.90 |
2017-05-20 |
update person_title Roy Taylor: Engineer; Project Delivery Engineer / Services; Consultant => Engineer; Project Delivery Engineer; Consultant |
2017-01-26 |
update statutory_documents ADOPT ARTICLES 21/12/2016 |
2017-01-08 |
delete address BROOMLANDS HOUSE, BEATTOCK MOFFAT DUMFRIESSHIRE DG10 9PG |
2017-01-08 |
insert address 1 TELFORD MEWS BEATTOCK MOFFAT DUMFRIESSHIRE SCOTLAND DG10 9SG |
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 |
2017-01-08 |
update registered_address |
2017-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
2016-12-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2016 FROM
BROOMLANDS HOUSE, BEATTOCK
MOFFAT
DUMFRIESSHIRE
DG10 9PG |
2016-11-26 |
delete person Ken Astin |
2016-11-26 |
insert person Dana Bruce |
2016-11-26 |
insert person Gill Whalley |
2016-11-26 |
insert person Martin Gleaves |
2016-11-26 |
insert person Paul Howard |
2016-11-26 |
insert person Roy Taylor |
2016-11-26 |
insert person Vaughan Crawford |
2016-11-26 |
update person_title Pat Lydon: Corrosion Consultant / Services => Associate of QEM; Corrosion Consultant |
2016-10-19 |
delete cto Mark Danter |
2016-10-19 |
delete managingdirector Rob Graham |
2016-10-19 |
insert ceo Rob Graham |
2016-10-19 |
insert managingdirector Mark Danter |
2016-10-19 |
insert otherexecutives Mark Danter |
2016-10-19 |
delete person George Mikes |
2016-10-19 |
delete person Kelvin Okpere |
2016-10-19 |
delete person Paul Howard |
2016-10-19 |
update person_title Mark Danter: Chartered Engineer; Technical Director for QEM; Technical Director => Engineering Director; Managing Director |
2016-10-19 |
update person_title Rob Graham: Managing Director => Chief Executive Officer |
2016-08-24 |
insert person Paul Howard |
2016-06-28 |
delete person Bryan Johnson |
2016-06-28 |
delete person James Paynter |
2016-06-28 |
delete person Lindsay Keelan |
2016-06-28 |
delete person Paul Howard |
2016-04-22 |
delete source_ip 31.222.167.162 |
2016-04-22 |
insert source_ip 87.237.63.152 |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-19 |
insert person George Mikes |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-02-13 |
insert career_pages_linkeddomain iscompliant.com |
2016-02-11 |
update returns_last_madeup_date 2015-01-06 => 2016-01-06 |
2016-02-11 |
update returns_next_due_date 2016-02-03 => 2017-02-03 |
2016-01-22 |
update statutory_documents 06/01/16 FULL LIST |
2016-01-16 |
insert person Charlie Sirs |
2015-10-10 |
delete career_pages_linkeddomain iscompliant.com |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-12 |
insert career_pages_linkeddomain iscompliant.com |
2015-03-18 |
delete personal_emails pa..@qemsolutions.com |
2015-03-18 |
delete email pa..@qemsolutions.com |
2015-03-18 |
delete email to..@qemsolutions.com |
2015-03-18 |
delete person Helen Buxton |
2015-03-18 |
delete person Keith Warburton |
2015-03-18 |
insert person Phil Lamb |
2015-03-18 |
update person_title Dr Pat Lydon: Corrosion Consultant => Corrosion Consultant / Services |
2015-03-18 |
update person_title Tom Greenwood: Project Engineer / Services; Project Engineer => Project Engineer |
2015-02-17 |
insert person Paul Howard |
2015-02-17 |
insert person Tom Greenwood |
2015-02-17 |
update person_title Ken Astin: Document Controller ( P / T ) Services => Document Controller ( P / T ) |
2015-02-07 |
update returns_last_madeup_date 2014-01-06 => 2015-01-06 |
2015-02-07 |
update returns_next_due_date 2015-02-03 => 2016-02-03 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-06 |
update statutory_documents 06/01/15 FULL LIST |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-23 |
insert person Andy Mills |
2014-12-23 |
insert person Bryan Gilroy |
2014-12-23 |
update person_title Dr Pat Lydon: Corrosion Consultant / Services => Corrosion Consultant |
2014-12-23 |
update person_title Ken Astin: Document Controller ( P / T ) => Document Controller ( P / T ) Services |
2014-11-25 |
delete person Gethin Davies |
2014-10-28 |
delete career_pages_linkeddomain google.com |
2014-10-28 |
delete career_pages_linkeddomain iscompliant.com |
2014-09-23 |
delete personal_emails he..@qemsolutions.com |
2014-09-23 |
delete personal_emails ja..@qemsolutions.com |
2014-09-23 |
delete personal_emails ke..@qemsolutions.com |
2014-09-23 |
delete email he..@qemsolutions.com |
2014-09-23 |
delete email ja..@qemsolutions.com |
2014-09-23 |
delete email ke..@qemsolutions.com |
2014-09-23 |
insert career_pages_linkeddomain iscompliant.com |
2014-09-23 |
update person_description Tony Couch => Tony Couch |
2014-09-23 |
update person_title Dr Pat Lydon: Corrosion Consultant => Corrosion Consultant / Services |
2014-09-23 |
update person_title Helen Buxton: Project Co - Ordinator / Services; Project Co - Ordinator => Project Co - Ordinator |
2014-08-16 |
insert personal_emails ja..@qemsolutions.com |
2014-08-16 |
insert email ja..@qemsolutions.com |
2014-08-16 |
insert person Helen Buxton |
2014-08-16 |
update person_description James Paynter => James Paynter |
2014-08-16 |
update person_title Keith Warburton: Unconventional Gas Specialist / Services; QEM As Our Unconventional Gas Specialist => QEM As Our Unconventional Gas Specialist; Unconventional Gas Specialist |
2014-07-11 |
delete person Katherine Huddleston |
2014-07-11 |
insert person Keith Warburton |
2014-07-11 |
insert person Rhona Robinson |
2014-07-11 |
insert person Tony Couch |
2014-07-11 |
update person_title James Paynter: QA Engineer / Services => QA Engineer |
2014-05-28 |
insert person James Paynter |
2014-05-28 |
update person_description Katherine Huddleston => Katherine Huddleston |
2014-05-28 |
update person_title Bob Boughton: Project Supervisor / Services => Project Supervisor |
2014-04-21 |
delete career_pages_linkeddomain iscompliant.com |
2014-04-21 |
insert person Bob Boughton |
2014-04-21 |
insert person Katherine Huddleston |
2014-04-21 |
update person_title Andy Wood: Quality Consultant / Services; QEM Quality Consultant => Quality Consultant; QEM Quality Consultant |
2014-03-05 |
delete career_emails hr@qemsolutions.com |
2014-03-05 |
delete general_emails ma..@qemsolutions.com |
2014-03-05 |
delete email hr@qemsolutions.com |
2014-03-05 |
delete email ma..@qemsolutions.com |
2014-03-05 |
delete fax 08702 359361 |
2014-03-05 |
delete vat GB809 0801 42 |
2014-03-05 |
insert contact_pages_linkeddomain google.com |
2014-03-05 |
insert contact_pages_linkeddomain weare79.co |
2014-03-05 |
insert index_pages_linkeddomain weare79.co |
2014-03-05 |
insert projects_pages_linkeddomain weare79.co |
2014-02-07 |
update returns_last_madeup_date 2013-01-06 => 2014-01-06 |
2014-02-07 |
update returns_next_due_date 2014-02-03 => 2015-02-03 |
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 |
2014-01-06 |
update statutory_documents 06/01/14 FULL LIST |
2013-12-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-29 |
update statutory_documents DIRECTOR APPOINTED MR MARK DANTER |
2013-07-04 |
update website_status DNSError => OK |
2013-07-04 |
insert address 1 Telford Mews
Beattock
Moffat
Dumfriesshire
Scotland, UK
DG10 9SG |
2013-07-04 |
update person_title Steve Asher: Projects => Electrical Engineer |
2013-06-24 |
update returns_last_madeup_date 2012-01-06 => 2013-01-06 |
2013-06-24 |
update returns_next_due_date 2013-02-03 => 2014-02-03 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-01 |
update website_status FlippedRobotsTxt => DNSError |
2013-05-29 |
update website_status OK => FlippedRobotsTxt |
2013-05-19 |
update website_status FlippedRobotsTxt => OK |
2013-05-19 |
update person_title Steve Asher: null => Projects |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-01-24 |
insert person Steve Asher |
2013-01-20 |
update statutory_documents 15/01/13 STATEMENT OF CAPITAL GBP 1060 |
2013-01-17 |
update statutory_documents 15/01/12 STATEMENT OF CAPITAL GBP 1060 |
2013-01-17 |
update statutory_documents 15/12/12 STATEMENT OF CAPITAL GBP 1050 |
2013-01-17 |
update statutory_documents 15/12/12 STATEMENT OF CAPITAL GBP 1060 |
2013-01-09 |
delete source_ip 62.233.100.228 |
2013-01-09 |
insert source_ip 31.222.167.162 |
2013-01-06 |
update statutory_documents 06/01/13 FULL LIST |
2013-01-06 |
update statutory_documents 24/05/12 STATEMENT OF CAPITAL GBP 1050 |
2012-11-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
update primary_contact |
2012-10-25 |
update primary_contact |
2012-10-25 |
insert associated_investor Entrepreneurs Fund |
2012-10-25 |
delete associated_investor Entrepreneurs Fund |
2012-10-25 |
insert person Greg Allison |
2012-10-25 |
insert person Kate Smith |
2012-10-25 |
update person_description Rob Curtis |
2012-10-25 |
update person_title Rob Curtis |
2012-01-08 |
update statutory_documents 06/01/12 FULL LIST |
2011-11-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-12 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-07-12 |
update statutory_documents ADOPT ARTICLES 05/07/2011 |
2011-07-12 |
update statutory_documents DIRECTORS CONFLICTS OF INTEREST 05/07/2011 |
2011-07-12 |
update statutory_documents 05/07/11 STATEMENT OF CAPITAL GBP 1000 |
2011-02-16 |
update statutory_documents 06/01/11 FULL LIST |
2010-10-07 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-04 |
update statutory_documents 06/01/10 FULL LIST |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM / 04/02/2010 |
2010-02-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-23 |
update statutory_documents RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
2009-01-28 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-11 |
update statutory_documents RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
2007-02-12 |
update statutory_documents RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
2007-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-17 |
update statutory_documents RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
2006-01-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-13 |
update statutory_documents RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
2004-11-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
2004-01-28 |
update statutory_documents RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
2003-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-15 |
update statutory_documents SECRETARY RESIGNED |
2003-01-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |