Date | Description |
2023-10-11 |
delete cto John Thornton |
2023-10-11 |
delete otherexecutives Ben Leary |
2023-10-11 |
delete about_pages_linkeddomain squibble.design |
2023-10-11 |
delete address Innovation Birmingham Campus, Holt Street, Birmingham, B7 4BP |
2023-10-11 |
delete index_pages_linkeddomain squibble.design |
2023-10-11 |
delete person Ben Leary |
2023-10-11 |
delete person John Thornton |
2023-10-11 |
update primary_contact Innovation Birmingham Campus, Holt Street, Birmingham, B7 4BP => null |
2023-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-09 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES |
2022-06-06 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH SUSAN LEARY / 24/11/2020 |
2022-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SUSAN LEARY / 24/11/2020 |
2022-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SUSAN LEARY / 24/11/2020 |
2022-05-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH SUSAN LEARY / 24/11/2020 |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-12 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-04 |
delete cmo Ben Leary |
2021-02-04 |
insert otherexecutives Ben Leary |
2021-02-04 |
insert address Forensic Pathways UK - Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB |
2021-02-04 |
update person_title Ben Leary: Marketing Director => DIRECTOR |
2020-12-07 |
delete address ICENTRUM HOLT STREET BIRMINGHAM ENGLAND B7 4BP |
2020-12-07 |
insert address GROSVENOR HOUSE 11 ST. PAULS SQUARE BIRMINGHAM ENGLAND B3 1RB |
2020-12-07 |
update registered_address |
2020-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2020 FROM
ICENTRUM HOLT STREET
BIRMINGHAM
B7 4BP
ENGLAND |
2020-09-22 |
delete phone +44 (0)121 250 3642 |
2020-09-22 |
insert phone +44 (0)121 232 4662 |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-13 |
delete source_ip 34.251.103.197 |
2020-07-13 |
insert source_ip 77.72.4.12 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
2020-06-07 |
update num_mort_outstanding 1 => 0 |
2020-06-07 |
update num_mort_satisfied 2 => 3 |
2020-05-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042321330003 |
2020-04-05 |
delete source_ip 104.24.114.188 |
2020-04-05 |
delete source_ip 104.24.115.188 |
2020-04-05 |
insert source_ip 34.251.103.197 |
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 |
2019-09-06 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-02 |
delete source_ip 34.251.103.197 |
2019-08-02 |
insert source_ip 104.24.114.188 |
2019-08-02 |
insert source_ip 104.24.115.188 |
2019-07-03 |
delete source_ip 82.147.31.240 |
2019-07-03 |
insert source_ip 34.251.103.197 |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
2018-10-07 |
delete address TWO SNOW HILL QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6GA |
2018-10-07 |
insert address ICENTRUM HOLT STREET BIRMINGHAM ENGLAND B7 4BP |
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 |
2018-10-07 |
update registered_address |
2018-09-13 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2018 FROM
TWO SNOW HILL QUEENSWAY
BIRMINGHAM
WEST MIDLANDS
B4 6GA |
2018-08-07 |
delete address Forensic Pathways UK - 1 Snowhill, Birmingham, B4 6GH |
2018-08-07 |
delete address Forensic Pathways UK - 2 Snowhill, Birmingham, B4 6GA |
2018-08-07 |
delete phone +44 (0)121 231 3215 |
2018-08-07 |
insert address Innovation Birmingham Campus, Holt Street, Birmingham, B7 4BP |
2018-08-07 |
insert phone +44 (0)121 250 3642 |
2018-08-07 |
update primary_contact Forensic Pathways UK - 2 Snowhill, Birmingham, B4 6GA => Innovation Birmingham Campus, Holt Street, Birmingham, B7 4BP |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
2018-06-18 |
insert address Forensic Pathways UK - 1 Snowhill, Birmingham, B4 6GH |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-11 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-02 |
delete about_pages_linkeddomain graphicdesign-birmingham.co.uk |
2017-04-02 |
delete contact_pages_linkeddomain graphicdesign-birmingham.co.uk |
2017-04-02 |
delete index_pages_linkeddomain graphicdesign-birmingham.co.uk |
2017-04-02 |
insert about_pages_linkeddomain squibble.design |
2017-04-02 |
insert contact_pages_linkeddomain squibble.design |
2017-04-02 |
insert index_pages_linkeddomain squibble.design |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-14 |
delete sales_emails sa..@forensic-pathways.co.uk |
2016-10-14 |
delete email sa..@forensic-pathways.co.uk |
2016-10-10 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-11 => 2016-06-11 |
2016-08-07 |
update returns_next_due_date 2016-07-09 => 2017-07-09 |
2016-07-15 |
update statutory_documents 11/06/16 FULL LIST |
2016-06-07 |
update num_mort_outstanding 2 => 1 |
2016-06-07 |
update num_mort_satisfied 1 => 2 |
2016-05-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042321330002 |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-20 |
delete source_ip 89.21.29.58 |
2016-03-20 |
insert source_ip 82.147.31.240 |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-02-09 |
update num_mort_charges 2 => 3 |
2016-02-09 |
update num_mort_outstanding 1 => 2 |
2016-01-23 |
delete address Upper Level,Northbridge Plaza, 109 James Street, Northbridge,WA,6003 |
2016-01-23 |
insert address Level 1, 538, Hay Street, Perth WA 6000
Australia |
2016-01-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-01-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2016-01-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042321330003 |
2015-12-08 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-10-22 |
delete otherexecutives Ben Leary |
2015-10-22 |
update person_description Ben Leary => Ben Leary |
2015-10-22 |
update person_description John Thornton => John Thornton |
2015-10-22 |
update person_title Ben Leary: Marketing Director; Sales and Marketing Director => Marketing Director |
2015-09-07 |
delete address TWO SNOW HILL QUEENSWAY BIRMINGHAM WEST MIDLANDS ENGLAND B4 6GA |
2015-09-07 |
insert address TWO SNOW HILL QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6GA |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-06-11 => 2015-06-11 |
2015-09-07 |
update returns_next_due_date 2015-07-09 => 2016-07-09 |
2015-08-27 |
insert sales_emails sa..@forensic-pathways.co.uk |
2015-08-27 |
delete index_pages_linkeddomain facebook.com |
2015-08-27 |
delete index_pages_linkeddomain linkedin.com |
2015-08-27 |
insert email sa..@forensic-pathways.co.uk |
2015-08-27 |
update founded_year null => 1995 |
2015-08-03 |
update statutory_documents 11/06/15 FULL LIST |
2015-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LEARY |
2015-07-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD LEARY |
2015-04-20 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
2015-04-17 |
update statutory_documents DIRECTOR APPOINTED MR BEN MICHAEL LIONEL LEARY |
2015-01-29 |
delete fax +44 (0) 1827 261 022 |
2014-12-07 |
delete address UNIT 3 NINIAN PARK NINIAN WAY WILNECOTE TAMWORTH STAFFORDSHIRE B77 5ES |
2014-12-07 |
insert address TWO SNOW HILL QUEENSWAY BIRMINGHAM WEST MIDLANDS ENGLAND B4 6GA |
2014-12-07 |
update registered_address |
2014-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2014 FROM
UNIT 3 NINIAN PARK
NINIAN WAY WILNECOTE
TAMWORTH
STAFFORDSHIRE
B77 5ES |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-06 |
delete about_pages_linkeddomain google.com |
2014-11-06 |
delete contact_pages_linkeddomain google.com |
2014-11-06 |
delete product_pages_linkeddomain google.com |
2014-11-06 |
update primary_contact Forensic Pathways UK - 2 Snow Hill, Birmingham, B4 6GA => Forensic Pathways UK - 2 Snowhill, Birmingham, B4 6GA |
2014-10-28 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
2014-10-03 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-27 |
insert about_pages_linkeddomain google.com |
2014-08-27 |
insert contact_pages_linkeddomain google.com |
2014-08-27 |
insert product_pages_linkeddomain google.com |
2014-08-07 |
update returns_last_madeup_date 2013-06-11 => 2014-06-11 |
2014-08-07 |
update returns_next_due_date 2014-07-09 => 2015-07-09 |
2014-07-18 |
delete address Unit 3 Ninian Park, Ninian Way, Wilnecote, Tamworth, B77 5ES |
2014-07-18 |
delete phone +44 (0) 1827 255170 |
2014-07-18 |
insert address Forensic Pathways UK - 2 Snow Hill, Birmingham, B4 6GA |
2014-07-18 |
insert phone +44 (0)121 231 3215 |
2014-07-18 |
update primary_contact Unit 3 Ninian Park, Ninian Way, Wilnecote, Tamworth, B77 5ES => Forensic Pathways UK - 2 Snow Hill, Birmingham, B4 6GA |
2014-07-09 |
update statutory_documents 11/06/14 FULL LIST |
2014-04-07 |
update num_mort_outstanding 2 => 1 |
2014-04-07 |
update num_mort_satisfied 0 => 1 |
2014-03-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-01-02 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
2013-12-24 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update num_mort_charges 1 => 2 |
2013-10-07 |
update num_mort_outstanding 1 => 2 |
2013-10-04 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-22 |
update website_status FlippedRobots => OK |
2013-09-22 |
delete source_ip 213.229.80.35 |
2013-09-22 |
insert source_ip 89.21.29.58 |
2013-09-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042321330002 |
2013-08-20 |
update website_status OK => FlippedRobots |
2013-07-01 |
delete sic_code 80100 - Private security activities |
2013-07-01 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-07-01 |
insert sic_code 80300 - Investigation activities |
2013-07-01 |
update returns_last_madeup_date 2012-06-11 => 2013-06-11 |
2013-07-01 |
update returns_next_due_date 2013-07-09 => 2014-07-09 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-21 |
delete sic_code 7460 - Investigation & security |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-21 |
insert sic_code 80100 - Private security activities |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-11 => 2012-06-11 |
2013-06-21 |
update returns_next_due_date 2012-07-09 => 2013-07-09 |
2013-06-12 |
update statutory_documents 11/06/13 FULL LIST |
2013-05-08 |
delete contact_pages_linkeddomain google.com |
2013-02-08 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-10-24 |
delete phone +61 (8) 92976816 |
2012-10-24 |
insert phone +61428583545 |
2012-10-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-20 |
update statutory_documents 11/06/12 FULL LIST |
2012-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MAURICE LEARY / 19/05/2012 |
2012-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SUSAN LEARY / 19/05/2012 |
2012-07-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MAURICE LEARY / 19/05/2012 |
2011-07-26 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-11 |
update statutory_documents 11/06/11 FULL LIST |
2010-10-29 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
2010-10-05 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-09 |
update statutory_documents 11/06/10 FULL LIST |
2010-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD MAURICE LEARY / 11/06/2010 |
2009-11-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-10 |
update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
2008-12-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/2008 FROM
19B SANDY WAY
AMINGTON INDUSTRIAL ESTATE
TAMWORTH
STAFFORDSHIRE
B77 4DS |
2008-11-01 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-08 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD LEARY / 08/07/2008 |
2008-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LEARY / 08/07/2008 |
2008-07-08 |
update statutory_documents RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
2007-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-11 |
update statutory_documents RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
2006-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-25 |
update statutory_documents RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
2006-07-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2006-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2005-07-27 |
update statutory_documents RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
2005-05-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/12/03 |
2004-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2004-07-22 |
update statutory_documents RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
2004-03-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-19 |
update statutory_documents SECRETARY RESIGNED |
2003-06-17 |
update statutory_documents RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
2003-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/03 FROM:
16 CHURCHSIDE
HARLASTON
STAFFORDSHIRE
B79 9HE |
2003-04-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2002-08-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-16 |
update statutory_documents NC INC ALREADY ADJUSTED
27/06/02 |
2002-07-16 |
update statutory_documents £ NC 1000/5000
27/06/0 |
2002-07-14 |
update statutory_documents RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS |
2002-06-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02 |
2001-06-14 |
update statutory_documents SECRETARY RESIGNED |
2001-06-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |