Date | Description |
2025-05-02 |
update website_status OK => IndexPageFetchError |
2025-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/25, WITH UPDATES |
2025-01-31 |
update statutory_documents DIRECTOR APPOINTED MR RONALD HARALD KOENECKE |
2025-01-31 |
update statutory_documents CORPORATE DIRECTOR APPOINTED THE RENT COMPANY HOLDINGS LIMITED |
2025-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MASLYN |
2025-01-07 |
update statutory_documents 30/12/24 STATEMENT OF CAPITAL GBP 58001 |
2024-11-21 |
update website_status FlippedRobots => OK |
2024-10-29 |
update website_status OK => FlippedRobots |
2024-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-05-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056835970012 |
2024-05-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056835970014 |
2024-05-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056835970013 |
2024-04-03 |
update website_status OK => FlippedRobots |
2024-03-28 |
update statutory_documents SECRETARY APPOINTED MR COLIN HARRISON |
2024-03-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN WORLEY |
2024-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL JOHN GRAYSTON / 18/03/2024 |
2024-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL JOHN GRAYSTON / 18/03/2024 |
2024-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/24, NO UPDATES |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, NO UPDATES |
2022-09-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-15 |
delete email sm..@class-technology.co.uk |
2022-09-15 |
insert email sm..@easy4u.school |
2022-09-15 |
update person_title Sagar Mulji: Project Manager ( E4U ) => Head of UK Sales - Easy4u |
2022-06-14 |
update website_status FlippedRobots => OK |
2022-05-25 |
update website_status OK => FlippedRobots |
2022-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2021-12-07 |
update num_mort_charges 12 => 13 |
2021-12-07 |
update num_mort_outstanding 2 => 3 |
2021-12-01 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-11-16 |
update statutory_documents ALTER ARTICLES 09/11/2021 |
2021-11-16 |
update statutory_documents FACILITY AGREEMENT 09/11/2021 |
2021-11-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE RENT COMPANY HOLDINGS LIMITED / 15/02/2021 |
2021-11-09 |
update statutory_documents CESSATION OF BOOGY BV AS A PSC |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-10-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056835970013 |
2021-10-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-27 |
update website_status FlippedRobots => OK |
2021-09-07 |
update num_mort_charges 11 => 12 |
2021-09-07 |
update num_mort_outstanding 1 => 2 |
2021-09-06 |
update website_status OK => FlippedRobots |
2021-09-04 |
update statutory_documents SAIL ADDRESS CREATED |
2021-09-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOOGY BV |
2021-09-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE RENT COMPANY HOLDINGS LIMITED / 15/02/2021 |
2021-08-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056835970012 |
2021-08-07 |
update num_mort_charges 10 => 11 |
2021-08-07 |
update num_mort_satisfied 9 => 10 |
2021-07-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056835970010 |
2021-07-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056835970011 |
2021-07-07 |
delete address FRAZER HOUSE, 14 CARFAX, HORSHAM FRAZER HOUSE 14 CARFAX HORSHAM WEST SUSSEX UNITED KINGDOM |
2021-07-07 |
insert address 14 CARFAX HORSHAM ENGLAND RH12 1DZ |
2021-07-07 |
update registered_address |
2021-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2021 FROM
FRAZER HOUSE, 14 CARFAX, HORSHAM FRAZER HOUSE
14 CARFAX
HORSHAM
WEST SUSSEX
UNITED KINGDOM |
2021-06-11 |
update statutory_documents SECRETARY APPOINTED MR IAN WORLEY |
2021-05-23 |
delete email om..@class-technology.co.uk |
2021-05-23 |
delete person Oliver Marshall |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
2021-04-07 |
update num_mort_outstanding 2 => 1 |
2021-04-07 |
update num_mort_satisfied 8 => 9 |
2021-03-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-23 |
update statutory_documents ADOPT ARTICLES 15/02/2021 |
2021-03-11 |
update statutory_documents 15/02/21 STATEMENT OF CAPITAL GBP 58000 |
2021-02-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE RENT COMPANY HOLDINGS LIMITED |
2021-02-26 |
update statutory_documents CESSATION OF NEAL JOHN GRAYSTON AS A PSC |
2021-02-26 |
update statutory_documents CESSATION OF SHERALEE GRAYSTON AS A PSC |
2021-02-25 |
update statutory_documents DIRECTOR APPOINTED MR MARK BOELHOUWER |
2021-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHERALEE GRAYSTON |
2021-02-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN WORLEY |
2021-02-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-02-07 |
update num_mort_outstanding 10 => 2 |
2021-02-07 |
update num_mort_satisfied 0 => 8 |
2020-12-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056835970006 |
2020-12-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056835970007 |
2020-12-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056835970002 |
2020-12-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056835970003 |
2020-12-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056835970004 |
2020-12-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056835970005 |
2020-12-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056835970008 |
2020-12-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056835970009 |
2020-12-07 |
delete address 42B CARFAX HORSHAM WEST SUSSEX RH12 1EQ |
2020-12-07 |
insert address FRAZER HOUSE, 14 CARFAX, HORSHAM FRAZER HOUSE 14 CARFAX HORSHAM WEST SUSSEX UNITED KINGDOM |
2020-12-07 |
update num_mort_charges 9 => 10 |
2020-12-07 |
update num_mort_outstanding 9 => 10 |
2020-12-07 |
update registered_address |
2020-11-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056835970010 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2020 FROM
FRAZER HOUSE 14 CARFAX
HORSHAM
WEST SUSSEX
RH12 1DZ
ENGLAND |
2020-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2020 FROM
42B CARFAX
HORSHAM
WEST SUSSEX
RH12 1EQ |
2020-09-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-24 |
delete address 42b Carfax, Horsham, West Sussex, RH12 1EQ |
2020-09-24 |
insert address Frazer House, 14 Carfax, Horsham, West Sussex, RH12 1DZ |
2020-09-24 |
insert email ps..@class-technology.co.uk |
2020-09-24 |
insert person Pat Simpson |
2020-09-24 |
update primary_contact 42b Carfax, Horsham, West Sussex, RH12 1EQ => Frazer House, 14 Carfax, Horsham, West Sussex, RH12 1DZ |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
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 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-09 |
delete person Haroon Baig |
2019-09-09 |
insert person Connor Layzell |
2019-06-09 |
insert about_pages_linkeddomain build14me.com |
2019-06-09 |
insert about_pages_linkeddomain rhinobytes.co.uk |
2019-06-09 |
insert casestudy_pages_linkeddomain build14me.com |
2019-06-09 |
insert casestudy_pages_linkeddomain rhinobytes.co.uk |
2019-06-09 |
insert contact_pages_linkeddomain build14me.com |
2019-06-09 |
insert contact_pages_linkeddomain rhinobytes.co.uk |
2019-06-09 |
insert email mh..@class-technology.co.uk |
2019-06-09 |
insert index_pages_linkeddomain build14me.com |
2019-06-09 |
insert index_pages_linkeddomain rhinobytes.co.uk |
2019-06-09 |
insert person Meghan Hinch |
2019-06-09 |
insert service_pages_linkeddomain build14me.com |
2019-06-09 |
insert service_pages_linkeddomain rhinobytes.co.uk |
2019-06-09 |
insert terms_pages_linkeddomain build14me.com |
2019-06-09 |
insert terms_pages_linkeddomain rhinobytes.co.uk |
2019-05-09 |
delete contact_pages_linkeddomain eventbrite.co.uk |
2019-05-09 |
delete index_pages_linkeddomain eventbrite.co.uk |
2019-05-09 |
delete industry_tag Education ICT solutions |
2019-05-09 |
delete source_ip 80.82.112.71 |
2019-05-09 |
delete terms_pages_linkeddomain eventbrite.co.uk |
2019-05-09 |
insert address 42b Carfax, Horsham, West Sussex, RH12 1EQ |
2019-05-09 |
insert alias Class Technology Solutions Limited |
2019-05-09 |
insert alias Class Technology Solutions Ltd |
2019-05-09 |
insert phone +44 (0) 1403 212520 |
2019-05-09 |
insert phone 01403212520 |
2019-05-09 |
insert registration_number 5683597 |
2019-05-09 |
insert source_ip 185.41.8.42 |
2019-05-09 |
insert vat 97498873 |
2019-05-09 |
update primary_contact null => 42b Carfax, Horsham, West Sussex, RH12 1EQ |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
2019-01-10 |
update statutory_documents 13/07/17 STATEMENT OF CAPITAL GBP 150000 |
2019-01-10 |
update statutory_documents 28/02/18 STATEMENT OF CAPITAL GBP 130000 |
2019-01-10 |
update statutory_documents 29/03/18 STATEMENT OF CAPITAL GBP 110000 |
2019-01-10 |
update statutory_documents 29/06/18 STATEMENT OF CAPITAL GBP 50000 |
2019-01-10 |
update statutory_documents 30/04/18 STATEMENT OF CAPITAL GBP 90000 |
2019-01-10 |
update statutory_documents 31/05/18 STATEMENT OF CAPITAL GBP 70000 |
2018-12-21 |
insert contact_pages_linkeddomain eventbrite.co.uk |
2018-12-21 |
insert index_pages_linkeddomain eventbrite.co.uk |
2018-12-21 |
insert service_pages_linkeddomain eventbrite.co.uk |
2018-12-21 |
insert solution_pages_linkeddomain eventbrite.co.uk |
2018-12-21 |
insert terms_pages_linkeddomain eventbrite.co.uk |
2018-11-12 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-26 |
update statutory_documents 28/02/18 STATEMENT OF CAPITAL GBP 130000 |
2018-09-26 |
update statutory_documents 29/03/18 STATEMENT OF CAPITAL GBP 110000 |
2018-09-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-09-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-09-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-09-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-09-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-09-26 |
update statutory_documents 29/06/18 STATEMENT OF CAPITAL GBP 50000 |
2018-09-26 |
update statutory_documents 30/04/18 STATEMENT OF CAPITAL GBP 90000 |
2018-09-26 |
update statutory_documents 31/05/18 STATEMENT OF CAPITAL GBP 70000 |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-30 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-06-07 |
update statutory_documents 13/07/17 STATEMENT OF CAPITAL GBP 150000 |
2018-03-26 |
delete address 42b Carfax
Horsham
West Sussex
RH12 1EQ |
2018-03-26 |
delete alias Class Technology Solutions Ltd |
2018-03-26 |
delete index_pages_linkeddomain facebook.com |
2018-03-26 |
delete index_pages_linkeddomain twitter.com |
2018-03-26 |
delete registration_number 5683597 |
2018-03-26 |
delete source_ip 162.13.185.179 |
2018-03-26 |
delete vat 974988731 |
2018-03-26 |
insert source_ip 80.82.112.71 |
2018-03-26 |
update primary_contact 42b Carfax
Horsham
West Sussex
RH12 1EQ => null |
2018-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
2018-01-02 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
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 |
2017-05-16 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-17 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-01-22 => 2016-01-22 |
2016-05-12 |
update returns_next_due_date 2016-02-19 => 2017-02-19 |
2016-03-30 |
update statutory_documents 22/01/16 FULL LIST |
2016-02-08 |
update num_mort_charges 7 => 9 |
2016-02-08 |
update num_mort_outstanding 7 => 9 |
2015-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056835970008 |
2015-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056835970009 |
2015-10-07 |
update num_mort_charges 5 => 7 |
2015-10-07 |
update num_mort_outstanding 5 => 7 |
2015-09-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056835970006 |
2015-09-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056835970007 |
2015-08-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-02 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-04 |
delete source_ip 213.1.245.68 |
2015-06-04 |
insert source_ip 162.13.185.179 |
2015-05-07 |
update returns_last_madeup_date 2014-01-22 => 2015-01-22 |
2015-04-07 |
update returns_next_due_date 2015-02-19 => 2016-02-19 |
2015-03-09 |
update statutory_documents 22/01/15 FULL LIST |
2015-03-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN WORLEY / 31/12/2014 |
2015-03-03 |
update website_status OK => FlippedRobots |
2015-01-29 |
update robots_txt_status www.class-technology.co.uk: 408 => 200 |
2015-01-01 |
update robots_txt_status www.class-technology.co.uk: 200 => 408 |
2014-10-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-27 |
update robots_txt_status www.class-technology.co.uk: 408 => 200 |
2014-07-18 |
update robots_txt_status www.class-technology.co.uk: 200 => 408 |
2014-04-07 |
delete address 42B CARFAX HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1EQ |
2014-04-07 |
insert address 42B CARFAX HORSHAM WEST SUSSEX RH12 1EQ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-01-22 => 2014-01-22 |
2014-04-07 |
update returns_next_due_date 2014-02-19 => 2015-02-19 |
2014-03-06 |
update statutory_documents 22/01/14 FULL LIST |
2014-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL JOHN GRAYSTON / 30/09/2013 |
2014-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERALEE GRAYSTON / 30/09/2013 |
2014-02-05 |
update robots_txt_status www.class-technology.co.uk: 408 => 200 |
2014-01-22 |
update robots_txt_status www.class-technology.co.uk: 200 => 408 |
2013-12-07 |
update num_mort_charges 1 => 5 |
2013-12-07 |
update num_mort_outstanding 1 => 5 |
2013-11-21 |
update website_status OK => FlippedRobots |
2013-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056835970002 |
2013-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056835970003 |
2013-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056835970004 |
2013-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056835970005 |
2013-09-11 |
delete contact_pages_linkeddomain google.co.uk |
2013-07-08 |
insert general_emails in..@class-technology.co.uk |
2013-07-08 |
insert sales_emails sa..@class-technology.co.uk |
2013-07-08 |
insert website_emails we..@class-technology.co.uk |
2013-07-08 |
delete index_pages_linkeddomain minimachines.net |
2013-07-08 |
insert email in..@class-technology.co.uk |
2013-07-08 |
insert email sa..@class-technology.co.uk |
2013-07-08 |
insert email we..@class-technology.co.uk |
2013-07-08 |
insert registration_number 5683597 |
2013-07-08 |
insert vat 974988731 |
2013-07-01 |
update account_category FULL => TOTAL EXEMPTION FULL |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update returns_last_madeup_date 2012-01-22 => 2013-01-22 |
2013-06-26 |
update returns_next_due_date 2013-02-19 => 2014-02-19 |
2013-06-05 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-05-28 |
update statutory_documents ADOPT ARTICLES 09/05/2013 |
2013-05-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-05-22 |
update statutory_documents 22/01/13 FULL LIST |
2013-05-21 |
update statutory_documents FIRST GAZETTE |
2013-05-19 |
insert index_pages_linkeddomain minimachines.net |
2013-04-18 |
update statutory_documents ADOPT ARTICLES 31/12/2012 |
2013-04-06 |
update website_status OK |
2013-04-06 |
insert fax 01403 252494 |
2013-03-05 |
update website_status FlippedRobotsTxt |
2012-12-21 |
update statutory_documents ADOPT ARTICLES 11/12/2012 |
2012-12-21 |
update statutory_documents 11/12/12 STATEMENT OF CAPITAL GBP 250000 |
2012-12-11 |
delete alias Class Technology Solutions Limited |
2012-12-11 |
delete phone 01403 21250 |
2012-12-11 |
delete source_ip 83.170.99.52 |
2012-12-11 |
insert source_ip 213.1.245.68 |
2012-04-18 |
update statutory_documents 22/01/12 FULL LIST |
2012-04-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN WORLEY / 01/04/2012 |
2012-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-11-21 |
update statutory_documents DIRECTOR APPOINTED MR PETER MASLYN |
2011-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-15 |
update statutory_documents 22/01/11 FULL LIST |
2010-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-03-11 |
update statutory_documents SAIL ADDRESS CREATED |
2010-03-11 |
update statutory_documents 22/01/10 FULL LIST |
2010-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEAL GRAYSTON / 11/03/2010 |
2010-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHERALEE GRAYSTON / 11/03/2010 |
2010-03-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN WORLEY / 01/03/2010 |
2009-05-13 |
update statutory_documents SECRETARY APPOINTED IAN WORLEY |
2009-05-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SHERALEE GRAYSTON |
2009-05-07 |
update statutory_documents RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
2009-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2009 FROM
FIELD PLACE ESTATE
BROADBRIDGE HEATH
HORSHAM
WEST SUSSEX
RH12 3PB |
2008-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-05-06 |
update statutory_documents RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS |
2007-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-07-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-27 |
update statutory_documents SECRETARY RESIGNED |
2007-02-26 |
update statutory_documents RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
2006-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/06 FROM:
11 MEIROS WAY
ASHINGTON
PULBOROUGH
RH20 3QB |
2006-10-23 |
update statutory_documents NC INC ALREADY ADJUSTED
20/04/06 |
2006-10-23 |
update statutory_documents £ NC 10000/100000
20/04 |
2006-10-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-10-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
2006-02-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-03 |
update statutory_documents NC INC ALREADY ADJUSTED
27/01/06 |
2006-02-03 |
update statutory_documents £ NC 1000/10000
27/01/ |
2006-01-23 |
update statutory_documents SECRETARY RESIGNED |
2006-01-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |