Date | Description |
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 |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES |
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 |
2022-10-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES |
2022-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, 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 |
2021-11-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES |
2021-02-07 |
delete address 21-23 MOSSWOOD STREET CANNOCK STAFFORDSHIRE WS11 0AT |
2021-02-07 |
insert address WATLING CHAMBERS, WEST SUITE, 214 WATLING STREET CANNOCK STAFFORDSHIRE ENGLAND WS11 0BD |
2021-02-07 |
update registered_address |
2021-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2021 FROM
21-23 MOSSWOOD STREET
CANNOCK
STAFFORDSHIRE
WS11 0AT |
2021-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PHILLIP JORDAN / 25/01/2021 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-05-09 |
delete sic_code 43210 - Electrical installation |
2018-05-09 |
insert sic_code 33120 - Repair of machinery |
2018-05-09 |
insert sic_code 33200 - Installation of industrial machinery and equipment |
2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-09-07 |
delete address 57 HIGH STREET IBSTOCK LEICESTERSHIRE LE67 6LH |
2016-09-07 |
insert address 21-23 MOSSWOOD STREET CANNOCK STAFFORDSHIRE WS11 0AT |
2016-09-07 |
update registered_address |
2016-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2016 FROM
57 HIGH STREET IBSTOCK
LEICESTERSHIRE
LE67 6LH |
2016-05-13 |
update returns_last_madeup_date 2015-03-24 => 2016-03-24 |
2016-05-13 |
update returns_next_due_date 2016-04-21 => 2017-04-21 |
2016-04-19 |
update statutory_documents 24/03/16 NO CHANGES |
2015-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
2015-05-07 |
update returns_last_madeup_date 2014-03-10 => 2015-03-24 |
2015-05-07 |
update returns_next_due_date 2015-04-07 => 2016-04-21 |
2015-04-07 |
delete address 57 HIGH STREET IBSTOCK LEICESTERSHIRE ENGLAND LE67 6LH |
2015-04-07 |
delete sic_code 71121 - Engineering design activities for industrial process and production |
2015-04-07 |
insert address 57 HIGH STREET IBSTOCK LEICESTERSHIRE LE67 6LH |
2015-04-07 |
insert sic_code 43210 - Electrical installation |
2015-04-07 |
update registered_address |
2015-03-25 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2015-03-24 |
update statutory_documents 24/03/15 FULL LIST |
2015-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON JORDAN |
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 |
2014-12-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 8 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LL |
2014-09-07 |
insert address 57 HIGH STREET IBSTOCK LEICESTERSHIRE ENGLAND LE67 6LH |
2014-09-07 |
update registered_address |
2014-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2014 FROM
8 BORE STREET
LICHFIELD
STAFFORDSHIRE
WS13 6LL |
2014-04-07 |
delete address 8 BORE STREET LICHFIELD STAFFORDSHIRE UNITED KINGDOM WS13 6LL |
2014-04-07 |
insert address 8 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LL |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-10 => 2014-03-10 |
2014-04-07 |
update returns_next_due_date 2014-04-07 => 2015-04-07 |
2014-03-18 |
update statutory_documents 10/03/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-01 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-10 => 2013-03-10 |
2013-06-25 |
update returns_next_due_date 2013-04-07 => 2014-04-07 |
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 |
2013-06-21 |
delete address 21-23 MOSSWOOD STREET CANNOCK STAFFORDSHIRE UNITED KINGDOM WS11 0AT |
2013-06-21 |
insert address 8 BORE STREET LICHFIELD STAFFORDSHIRE UNITED KINGDOM WS13 6LL |
2013-06-21 |
update registered_address |
2013-06-19 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2013-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON JORDAN / 11/05/2013 |
2013-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON POWELL / 11/05/2013 |
2013-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PHILLIP JORDAN / 17/06/2013 |
2013-04-09 |
update statutory_documents 10/03/13 FULL LIST |
2013-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILLIP JORDAN / 16/02/2013 |
2013-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON POWELL / 16/02/2013 |
2012-09-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-15 |
update statutory_documents DIRECTOR APPOINTED MISS ALISON POWELL |
2012-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2012 FROM
21-23 MOSSWOOD STREET
CANNOCK
STAFFORDSHIRE
WS11 0AT
UNITED KINGDOM |
2012-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2012 FROM
C/O MORTIMER BECK AND BROOKES
8 BORE STREET
LICHFIELD
STAFFORDSHIRE
WS13 6LL
UNITED KINGDOM |
2012-04-11 |
update statutory_documents 10/03/12 FULL LIST |
2012-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURE DOUCET |
2011-06-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-08 |
update statutory_documents 10/03/11 FULL LIST |
2011-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURE DOUCET / 31/03/2011 |
2011-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILLIP JORDAN / 31/03/2011 |
2010-09-14 |
update statutory_documents DIRECTOR APPOINTED LAURE DOUCET |
2010-03-24 |
update statutory_documents DIRECTOR APPOINTED MATTHEW PHILLIP JORDAN |
2010-03-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2010-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS |