Date | Description |
2025-04-30 |
update website_status FlippedRobots => FailedRobots |
2025-04-07 |
update website_status OK => FlippedRobots |
2025-03-24 |
update statutory_documents 28/02/25 UNAUDITED ABRIDGED |
2025-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/25, NO UPDATES |
2025-01-02 |
delete person Samantha-Jo Pitchford |
2024-12-02 |
delete about_pages_linkeddomain twitter.com |
2024-12-02 |
delete career_pages_linkeddomain twitter.com |
2024-12-02 |
delete casestudy_pages_linkeddomain twitter.com |
2024-12-02 |
delete contact_pages_linkeddomain twitter.com |
2024-12-02 |
delete index_pages_linkeddomain twitter.com |
2024-12-02 |
delete management_pages_linkeddomain twitter.com |
2024-12-02 |
delete terms_pages_linkeddomain twitter.com |
2024-12-02 |
insert about_pages_linkeddomain youtube.com |
2024-12-02 |
insert career_pages_linkeddomain instagram.com |
2024-12-02 |
insert career_pages_linkeddomain youtube.com |
2024-12-02 |
insert casestudy_pages_linkeddomain instagram.com |
2024-12-02 |
insert casestudy_pages_linkeddomain youtube.com |
2024-12-02 |
insert contact_pages_linkeddomain instagram.com |
2024-12-02 |
insert contact_pages_linkeddomain youtube.com |
2024-12-02 |
insert index_pages_linkeddomain youtube.com |
2024-12-02 |
insert management_pages_linkeddomain instagram.com |
2024-12-02 |
insert management_pages_linkeddomain youtube.com |
2024-12-02 |
insert terms_pages_linkeddomain instagram.com |
2024-12-02 |
insert terms_pages_linkeddomain youtube.com |
2024-12-02 |
update person_description Marisa Firkins => Marisa Firkins |
2024-10-31 |
delete person Alex Stanier |
2024-10-31 |
delete person Jasmine Campbell |
2024-10-31 |
delete person Natalie Porter |
2024-10-31 |
delete person Reece Downton |
2024-10-31 |
delete person Tyler Essex |
2024-10-31 |
insert person Joanne Archer |
2024-10-31 |
insert person Samantha-Jo Pitchford |
2024-10-31 |
insert person Sara Hassall |
2024-10-31 |
insert person Shayley Finch |
2024-10-31 |
update person_description Marisa Firkins => Marisa Firkins |
2024-10-31 |
update person_description Victoria Elson => Victoria Elson |
2024-10-31 |
update person_title Vicki Sutton: Senior Health & Safety Consultant => Operations Director / Senior Health and Safety Consultant |
2024-10-31 |
update person_title Victoria Elson: Health & Safety Consultant => Consulting Manager / Health and Safety Consultant |
2024-05-29 |
delete career_pages_linkeddomain instagram.com |
2024-05-28 |
update statutory_documents 29/02/24 UNAUDITED ABRIDGED |
2024-03-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DEAN MICHAEL FIRKINS / 27/03/2024 |
2024-03-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MARISA JAYNE FIRKINS / 27/03/2024 |
2024-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/24, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-07-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-06-12 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address MEESON HOUSE 76 PINFOLD LANE PENKRIDGE STAFFORDSHIRE UNITED KINGDOM ST19 5AP |
2023-04-07 |
insert address MEESON HOUSE PINFOLD LANE PENKRIDGE STAFFORD STAFFORDSHIRE ENGLAND ST19 5AP |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-04-07 |
update registered_address |
2023-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2023 FROM
MEESON HOUSE 76 PINFOLD LANE
PENKRIDGE
STAFFORDSHIRE
ST19 5AP
UNITED KINGDOM |
2023-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARISA JAYNE FIRKINS / 10/02/2023 |
2023-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES |
2023-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DEAN MICHAEL FIRKINS / 10/10/2022 |
2023-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MARISA JAYNE FIRKINS / 10/10/2022 |
2022-09-12 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-03-08 |
delete person Kieron Holland DipNEBOSH |
2022-03-08 |
delete person Zuzanna Bialkowska |
2022-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-12-03 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2021-11-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-11-29 |
update statutory_documents 16/11/21 STATEMENT OF CAPITAL GBP 100.00 |
2021-11-11 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-09-14 |
delete address 3rd Floor,
207 Regent Street,
London
W1B 3HH |
2021-07-10 |
insert person Reece Downton |
2021-06-09 |
delete address Room 30, Haling Dene Centre, Penkridge, Stafford, ST19 5DT |
2021-06-09 |
insert person Jasmin Campbell |
2021-06-09 |
insert person Zuzanna Bialkowska |
2021-04-15 |
delete person Hayley Clark |
2021-04-15 |
insert about_pages_linkeddomain t100riskmanager.com |
2021-04-15 |
insert casestudy_pages_linkeddomain t100riskmanager.com |
2021-04-15 |
insert contact_pages_linkeddomain t100riskmanager.com |
2021-04-15 |
insert index_pages_linkeddomain t100riskmanager.com |
2021-04-15 |
insert management_pages_linkeddomain t100riskmanager.com |
2021-04-15 |
insert terms_pages_linkeddomain t100riskmanager.com |
2021-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES |
2021-02-22 |
delete person Garren Wright |
2021-02-22 |
delete phone 17888451067851266 |
2021-02-08 |
delete address ROOM 30 THE HALING DENE CENTRE CANNOCK ROAD PENKRIDGE STAFFORDSHIRE ST19 5DT |
2021-02-08 |
insert address MEESON HOUSE 76 PINFOLD LANE PENKRIDGE STAFFORDSHIRE UNITED KINGDOM ST19 5AP |
2021-02-08 |
update registered_address |
2021-01-21 |
delete phone 0330 107 0165 |
2021-01-21 |
insert address Meeson House
76 Pinfold Lane
Penkridge
Staffordshire
ST19 5AP |
2021-01-21 |
insert phone 01543 509 074 |
2021-01-21 |
insert phone 17888451067851266 |
2020-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2020 FROM
ROOM 30 THE HALING DENE CENTRE CANNOCK ROAD
PENKRIDGE
STAFFORDSHIRE
ST19 5DT |
2020-08-10 |
delete person Darcy Davies |
2020-08-10 |
insert person Garren Wright |
2020-07-10 |
delete source_ip 77.104.132.212 |
2020-07-10 |
insert source_ip 35.214.31.235 |
2020-06-08 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-06-08 |
update accounts_next_due_date 2020-11-30 => 2021-11-30 |
2020-05-11 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-05-05 |
insert index_pages_linkeddomain instagram.com |
2020-04-05 |
delete index_pages_linkeddomain instagram.com |
2020-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
2020-03-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MARISA JAYNE FIRKINS / 01/07/2019 |
2020-03-05 |
delete about_pages_linkeddomain klickdesign.co.uk |
2020-03-05 |
delete address House Business Centre
Newton Road,
Tibshelf,
Derbyshire
DE55 5PH |
2020-03-05 |
delete contact_pages_linkeddomain klickdesign.co.uk |
2020-03-05 |
delete index_pages_linkeddomain klickdesign.co.uk |
2020-03-05 |
delete management_pages_linkeddomain klickdesign.co.uk |
2020-03-05 |
delete projects_pages_linkeddomain klickdesign.co.uk |
2020-03-05 |
delete terms_pages_linkeddomain klickdesign.co.uk |
2020-03-05 |
insert about_pages_linkeddomain newmanmarketing.co.uk |
2020-03-05 |
insert address 3rd Floor,
207 Regent Street,
London
W1B 3HH |
2020-03-05 |
insert contact_pages_linkeddomain newmanmarketing.co.uk |
2020-03-05 |
insert index_pages_linkeddomain instagram.com |
2020-03-05 |
insert index_pages_linkeddomain newmanmarketing.co.uk |
2020-03-05 |
insert management_pages_linkeddomain newmanmarketing.co.uk |
2020-03-05 |
insert projects_pages_linkeddomain newmanmarketing.co.uk |
2020-03-05 |
insert terms_pages_linkeddomain newmanmarketing.co.uk |
2019-07-29 |
update statutory_documents ADOPT ARTICLES 01/07/2019 |
2019-07-26 |
update statutory_documents 01/07/19 STATEMENT OF CAPITAL GBP 111.11 |
2019-07-26 |
update statutory_documents SUB-DIVISION
01/07/19 |
2019-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARISA JAYNE FIRKINS / 15/07/2019 |
2019-07-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DEAN MICHAEL FIRKINS / 15/07/2019 |
2019-07-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MARISA JAYNE FIRKINS / 15/07/2019 |
2019-07-08 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-07-08 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-07-06 |
insert address House Business Centre
Newton Road,
Tibshelf,
Derbyshire
DE55 5PH |
2019-07-06 |
insert address Suite 2A Blackthorn House,
St Pauls Square,
Birmingham
B3 1RL |
2019-07-06 |
insert index_pages_linkeddomain healthandsafetyaccreditations.co.uk |
2019-07-06 |
insert management_pages_linkeddomain healthandsafetyaccreditations.co.uk |
2019-06-18 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-04-03 |
delete phone 01543 509 074 |
2019-04-03 |
delete phone 07795 386 535 |
2019-04-03 |
delete source_ip 77.104.180.42 |
2019-04-03 |
insert phone 0330 107 0165 |
2019-04-03 |
insert source_ip 77.104.132.212 |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
2018-08-09 |
delete address UNIT 3 WOLVERHAMPTON ROAD CANNOCK STAFFORDSHIRE WS11 1AH |
2018-08-09 |
insert address ROOM 30 THE HALING DENE CENTRE CANNOCK ROAD PENKRIDGE STAFFORDSHIRE ST19 5DT |
2018-08-09 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-08-09 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-08-09 |
update registered_address |
2018-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2018 FROM
UNIT 3 WOLVERHAMPTON ROAD
CANNOCK
STAFFORDSHIRE
WS11 1AH |
2018-07-09 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-07-08 |
delete source_ip 64.207.178.201 |
2018-07-08 |
insert source_ip 77.104.180.42 |
2018-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-10-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-09-25 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
2016-12-20 |
delete address SUGNALL BUSINESS CENTRE SUGNALL STAFFORD ST21 6NF |
2016-12-20 |
insert address UNIT 3 WOLVERHAMPTON ROAD CANNOCK STAFFORDSHIRE WS11 1AH |
2016-12-20 |
update registered_address |
2016-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2016 FROM
SUGNALL BUSINESS CENTRE SUGNALL
STAFFORD
ST21 6NF |
2016-09-08 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-09-08 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-08-11 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-05-19 |
delete address 18 Greenhill Lane
Wheaton Aston
Staffordshire ST19 9PL |
2016-05-19 |
delete phone 01785 841 624 |
2016-05-19 |
insert address Unit 3, 4
Wolverhampton Road
Cannock
Staffordshire
WS11 1AH |
2016-05-19 |
insert phone 01543 509 074 |
2016-05-19 |
update primary_contact 18 Greenhill Lane
Wheaton Aston
Staffordshire ST19 9PL => Unit 3, 4
Wolverhampton Road
Cannock
Staffordshire
WS11 1AH |
2016-05-13 |
update returns_last_madeup_date 2015-02-21 => 2016-02-21 |
2016-05-13 |
update returns_next_due_date 2016-03-20 => 2017-03-21 |
2016-04-05 |
update statutory_documents 21/02/16 FULL LIST |
2015-12-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-12-08 |
update accounts_last_madeup_date null => 2015-02-28 |
2015-12-08 |
update accounts_next_due_date 2015-11-21 => 2016-11-30 |
2015-11-17 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
delete about_pages_linkeddomain klicksolutionsmedia.co.uk |
2015-08-08 |
delete contact_pages_linkeddomain klicksolutionsmedia.co.uk |
2015-08-08 |
delete index_pages_linkeddomain klicksolutionsmedia.co.uk |
2015-08-08 |
delete management_pages_linkeddomain klicksolutionsmedia.co.uk |
2015-08-08 |
delete terms_pages_linkeddomain klicksolutionsmedia.co.uk |
2015-08-08 |
insert about_pages_linkeddomain klickdesign.co.uk |
2015-08-08 |
insert contact_pages_linkeddomain klickdesign.co.uk |
2015-08-08 |
insert index_pages_linkeddomain klickdesign.co.uk |
2015-08-08 |
insert management_pages_linkeddomain klickdesign.co.uk |
2015-08-08 |
insert terms_pages_linkeddomain klickdesign.co.uk |
2015-03-07 |
delete address 18 GREENHILL LANE WHEATON ASTON STAFFORDSHIRE ENGLAND ST19 9PL |
2015-03-07 |
insert address SUGNALL BUSINESS CENTRE SUGNALL STAFFORD ST21 6NF |
2015-03-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date null => 2015-02-21 |
2015-03-07 |
update returns_next_due_date 2015-03-21 => 2016-03-20 |
2015-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2015 FROM
18 GREENHILL LANE
WHEATON ASTON
STAFFORDSHIRE
ST19 9PL
ENGLAND |
2015-02-25 |
update statutory_documents 21/02/15 FULL LIST |
2015-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARISA JAYNE FIRKINS / 20/02/2015 |
2014-02-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |