Date | Description |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2023-04-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY PRATT |
2023-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2023 FROM
18 FREDERICK STREET
LOUGHBOROUGH
LEICESTERSHIRE
LE11 3BJ |
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 |
2022-12-16 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, 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 |
2021-11-25 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-04-20 |
delete office_emails of..@solumetrics.com |
2021-04-20 |
delete email of..@solumetrics.com |
2021-04-20 |
delete email te..@solumetrics.com |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-02 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-20 |
delete about_pages_linkeddomain widaleicester.co.uk |
2020-05-20 |
delete contact_pages_linkeddomain widaleicester.co.uk |
2020-05-20 |
delete index_pages_linkeddomain widaleicester.co.uk |
2020-05-20 |
delete product_pages_linkeddomain widaleicester.co.uk |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-16 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, 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 |
2018-12-17 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-04-20 |
delete source_ip 109.108.128.143 |
2018-04-20 |
insert source_ip 185.216.79.55 |
2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-11 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-13 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-12 |
update statutory_documents 31/03/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-08 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-20 |
update statutory_documents 31/03/15 FULL LIST |
2015-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL CURSLEY / 31/03/2015 |
2015-01-20 |
delete index_pages_linkeddomain macromedia.com |
2015-01-20 |
delete source_ip 213.171.218.55 |
2015-01-20 |
insert address Unit 1, Sileby Road Ind. Estate, Barrow on Soar, Leicestershire, LE12 8LP, United Kingdom |
2015-01-20 |
insert index_pages_linkeddomain widaleicester.co.uk |
2015-01-20 |
insert source_ip 109.108.128.143 |
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 |
2014-12-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-28 |
update statutory_documents 31/03/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-29 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
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 |
2013-04-10 |
update statutory_documents 31/03/13 FULL LIST |
2012-11-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-03 |
update statutory_documents 31/03/12 FULL LIST |
2012-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL CURSLEY / 31/03/2012 |
2012-04-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JASON MICHAEL CURSLEY / 31/03/2012 |
2011-08-25 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-11 |
update statutory_documents 31/03/11 FULL LIST |
2010-10-27 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-12 |
update statutory_documents 31/03/10 FULL LIST |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY PRATT / 31/03/2010 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL CURSLEY / 31/03/2010 |
2009-12-15 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-11 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2008-09-26 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-17 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2007-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-07-02 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2006-07-21 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2006-07-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-24 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2004-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-13 |
update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
2003-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-28 |
update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
2002-12-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-12-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-09-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-29 |
update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
2001-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-05-24 |
update statutory_documents RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
2000-11-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
2000-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-06-08 |
update statutory_documents RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
1999-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-04-18 |
update statutory_documents RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS |
1998-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-06-12 |
update statutory_documents RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS |
1997-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-04-01 |
update statutory_documents RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS |
1996-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-07-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-07-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-07-10 |
update statutory_documents RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS |
1995-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-05-03 |
update statutory_documents RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS |
1994-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/94 FROM:
ROOTES HOUSE 2-4 BILTON INDUSTR
HUMBER AVENUE
COVENTRY
WEST MIDLANDS CV3 1JL |
1994-06-05 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-06-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-06-05 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-04-28 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1994-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/94 FROM:
16 ST JOHN STREET
LONDON
EC1M 4AY |
1994-04-25 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-04-25 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1994-04-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |