Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-25 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MARK COURT |
2023-09-25 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM MICHAEL JACQUES |
2023-09-16 |
insert coo Peter Barns |
2023-09-16 |
delete person Jonathan Dyer |
2023-09-16 |
insert person Peter Barns |
2023-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAVATT |
2023-08-14 |
delete person Wes Wheeler |
2023-05-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / UPS (UK HOLDING) LIMITED / 05/05/2023 |
2023-04-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / UPS (UK HOLDING) LIMITED / 27/04/2023 |
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 |
2023-02-24 |
insert career_emails re..@polarspeed.com |
2023-02-24 |
insert email re..@polarspeed.com |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, NO UPDATES |
2022-12-22 |
delete chiefcommercialofficer Rishi Jassal |
2022-12-22 |
delete coo Nigel Connolly |
2022-12-22 |
delete person Nigel Connolly |
2022-12-22 |
delete person Rishi Jassal |
2022-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-03-14 |
update statutory_documents SAIL ADDRESS CREATED |
2022-03-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2022-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
2021-01-19 |
update robots_txt_status online.polarspeed.com: 200 => 404 |
2020-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
2020-01-13 |
delete about_pages_linkeddomain ups.com |
2020-01-13 |
delete alias United Parcel Service of America |
2020-01-13 |
delete alias United Parcel Service of America, Inc |
2020-01-13 |
delete index_pages_linkeddomain ups.com |
2020-01-13 |
delete source_ip 104.130.254.138 |
2020-01-13 |
insert contact_pages_linkeddomain goo.gl |
2020-01-13 |
insert source_ip 35.239.135.62 |
2020-01-13 |
update website_status FailedRobots => OK |
2019-12-13 |
update statutory_documents DIRECTOR APPOINTED MR SIMON NOEL CRAIGAN KIRK |
2019-12-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-12-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-27 |
update website_status OK => FailedRobots |
2019-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-03-19 |
update statutory_documents DIRECTOR APPOINTED DOAA ABDEL FATHALLAH |
2019-03-19 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW SCOTT GRAVATT |
2019-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BORIS DOBBERSTEIN |
2019-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUIS RIVIECCIO JR |
2019-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY DAWSON |
2019-03-07 |
update statutory_documents DIRECTOR APPOINTED MR TONY DAWSON |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
2019-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN GRANT |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-25 |
update website_status FlippedRobots => OK |
2018-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-28 |
update website_status OK => FlippedRobots |
2018-05-22 |
update statutory_documents DIRECTOR APPOINTED MR LOUIS ANTHONY RIVIECCIO JR |
2018-04-17 |
update statutory_documents DIRECTOR APPOINTED MR BORIS DOBBERSTEIN |
2018-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELISABEL RODRIGUEZ MARQUEZ |
2018-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NANDO CESARONE |
2018-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
2017-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLMES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-09 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN NIGEL HUGH GRANT |
2017-07-18 |
update statutory_documents DIRECTOR APPOINTED MS ELISABEL RODRIGUEZ MARQUEZ |
2017-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DUNSTAN |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
2017-02-01 |
update statutory_documents DIRECTOR APPOINTED MR PETER RAOUL STEWARDSON |
2017-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANS MENSING |
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 |
2016-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-07-10 |
delete source_ip 212.64.135.79 |
2016-07-10 |
insert source_ip 104.130.254.138 |
2016-05-24 |
update statutory_documents DIRECTOR APPOINTED MR PETER KINGSLEY DUNSTAN |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-03-15 |
update statutory_documents DIRECTOR APPOINTED NANDO CESARONE |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-03-12 |
update returns_last_madeup_date 2015-02-05 => 2016-02-05 |
2016-03-12 |
update returns_next_due_date 2016-03-04 => 2017-03-05 |
2016-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CINDY MILLER |
2016-02-15 |
update statutory_documents 05/02/16 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-08 |
update account_ref_month 3 => 12 |
2015-07-08 |
update accounts_next_due_date 2015-12-31 => 2015-09-30 |
2015-06-30 |
update statutory_documents PREVSHO FROM 31/03/2015 TO 31/12/2014 |
2015-03-07 |
update returns_last_madeup_date 2014-02-05 => 2015-02-05 |
2015-03-07 |
update returns_next_due_date 2015-03-05 => 2016-03-04 |
2015-02-10 |
update statutory_documents 05/02/15 FULL LIST |
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 |
2014-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-07-20 |
delete source_ip 91.109.10.74 |
2014-07-20 |
insert source_ip 212.64.135.79 |
2014-06-11 |
delete otherexecutives Brian McKay |
2014-06-11 |
delete personal_emails br..@polarspeed.com |
2014-06-11 |
delete personal_emails ra..@polarspeed.com |
2014-06-11 |
delete email br..@polarspeed.com |
2014-06-11 |
delete email jo..@polarspeed.com |
2014-06-11 |
delete email ra..@polarspeed.com |
2014-06-11 |
delete person Brian McKay |
2014-06-11 |
delete person John Evans |
2014-06-11 |
delete person Rachel Hake |
2014-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CINDY JAYNE MILLER / 31/03/2014 |
2014-03-07 |
update returns_last_madeup_date 2013-02-05 => 2014-02-05 |
2014-03-07 |
update returns_next_due_date 2014-03-05 => 2015-03-05 |
2014-02-20 |
update statutory_documents DIRECTOR APPOINTED CINDY JAYNE MILLER |
2014-02-20 |
update statutory_documents DIRECTOR APPOINTED MR HANS MICHAEL MENSING |
2014-02-20 |
update statutory_documents 05/02/14 FULL LIST |
2014-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN CHESHIRE |
2014-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN MCKAY |
2014-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS |
2014-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MUMTAZ CHESHIRE |
2014-02-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN EVANS |
2014-02-14 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-02-14 |
update statutory_documents ADOPT ARTICLES 07/02/2014 |
2014-02-14 |
update statutory_documents 07/02/14 STATEMENT OF CAPITAL GBP 19126 |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-08-01 |
update num_mort_outstanding 7 => 4 |
2013-08-01 |
update num_mort_satisfied 5 => 8 |
2013-07-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-07-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2013-07-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2013-06-25 |
update returns_last_madeup_date 2012-02-05 => 2013-02-05 |
2013-06-25 |
update returns_next_due_date 2013-03-05 => 2014-03-05 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update website_status ServerDown => OK |
2013-06-21 |
delete address 8 Chartmoor Road
Leighton Buzzard
Beds
LU7 4WG |
2013-06-21 |
delete address Unit 11, Sherburn Network Centre
Lancaster Close
Sherburn in Elmet
Leeds
LS25 6NS |
2013-06-21 |
delete address Unit 2 Glover Network Centre
Glover Industrial Estate
Spire Road
Washington
NE37 3HB |
2013-06-21 |
delete address Unit 8B Hurstwood Court
Centurion Way
Leyland
PR25 3UQ |
2013-06-21 |
delete address Unit H4, Gresley Business Park
Cadley Hill Road
Swadlincote
Derbyshire
DE11 9GE |
2013-06-21 |
delete alias Polar Speed Distribution Limited |
2013-06-21 |
delete alias Polar Speed Distribution Ltd |
2013-06-21 |
delete source_ip 37.122.210.136 |
2013-06-21 |
insert source_ip 91.109.10.74 |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-15 |
update website_status OK => FlippedRobotsTxt |
2013-04-26 |
insert address Unit 11, Sherburn Network Centre
Lancaster Close
Sherburn in Elmet
Leeds
LS25 6NS |
2013-04-26 |
insert address Unit 2 Glover Network Centre
Glover Industrial Estate
Spire Road
Washington
NE37 3HB |
2013-04-26 |
insert address Unit 8B Hurstwood Court
Centurion Way
Leyland
PR25 3UQ |
2013-04-26 |
insert email ho..@polarspeed.com |
2013-04-26 |
insert email nh..@polarspeed.com |
2013-04-10 |
delete address Unit 16
Leeway Court
Leeway Industrial Estate
Newport, NP19 4SJ |
2013-04-10 |
delete person Mr M Beckett |
2013-04-10 |
insert address Unit H4, Gresley Business Park
Cadley Hill Road
Swadlincote
Derbyshire
DE11 9GE |
2013-04-10 |
insert alias Polar Speed Distribution Ltd |
2013-03-21 |
update statutory_documents 05/02/13 FULL LIST |
2013-03-03 |
delete address Unit 4, Gresley Business Park
Cadley Hill Road
Swadlincote
Derbyshire, DE11 9GE |
2013-03-03 |
delete address Unit H4 Gresley Business Park
Cadley Hill Road
Swadlincote
DE11 9GE |
2013-03-03 |
delete address Unit H4 Gresley Business Park
Cadley Hill Road
Swadlincote
Derbyshire, DE11 9GE |
2013-03-03 |
insert address 8 Chartmoor Road
Leighton Buzzard
Beds
LU7 4WG |
2013-03-03 |
insert address Unit 16
Leeway Court
Leeway Industrial Estate
Newport, NP19 4SJ |
2013-03-03 |
insert person Mr M Beckett |
2013-02-15 |
delete address 8 Chartmoor Road
Leighton Buzzard
Beds
LU7 4WG |
2013-02-15 |
delete alias Polar Speed Distribution ltd |
2013-02-15 |
insert address Unit 4, Gresley Business Park
Cadley Hill Road
Swadlincote
Derbyshire, DE11 9GE |
2013-02-15 |
insert address Unit H4 Gresley Business Park
Cadley Hill Road
Swadlincote
DE11 9GE |
2013-02-15 |
insert address Unit H4 Gresley Business Park
Cadley Hill Road
Swadlincote
Derbyshire, DE11 9GE |
2013-01-25 |
delete address Unit 11, Sherburn Network Centre
Lancaster Close
Sherburn in Elmet
Leeds, LS25 6NS |
2013-01-25 |
delete address Unit 2 Glover Network Centre
Glover Industrial Estate
Spire Road
Washington, NE37 3HB |
2013-01-25 |
insert address 8 Chartmoor Road
Leighton Buzzard
Beds
LU7 4WG |
2013-01-25 |
insert alias Polar Speed Distribution ltd |
2013-01-11 |
update website_status OK |
2013-01-04 |
update website_status ServerDown |
2012-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-11-17 |
delete address 8 Chartmoor Road
Leighton Buzzard
Beds
LU7 4WG |
2012-11-17 |
delete alias Polar Speed Distribution Limited |
2012-10-28 |
insert address 8 Chartmoor Road
Leighton Buzzard
Beds
LU7 4WG |
2012-10-28 |
insert alias Polar Speed Distribution Limited |
2012-10-24 |
delete address Unit 33
Rochester Airport Industrial Estate
Laker Road
Rochester
Kent
ME1 3QX |
2012-10-24 |
insert address Unit C1
Segensworth Business Centre
Segensworth Road
Fareham
Hampshire
PO15 5RQ |
2012-10-24 |
delete address Unit C1
Segensworth Business Centre
Segensworth Road
Fareham
Hampshire
PO15 5RQ |
2012-10-24 |
insert address Unit 4 Gresley Business Park
Cadley Hill Road
Swadlincote
Derbyshire
DE11 9GE |
2012-10-24 |
delete address Unit 4 Gresley Business Park
Cadley Hill Road
Swadlincote
Derbyshire
DE11 9GE |
2012-05-29 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ALAN HOLMES |
2012-02-07 |
update statutory_documents 05/02/12 FULL LIST |
2011-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-02-07 |
update statutory_documents 05/02/11 FULL LIST |
2010-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-10-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2010-05-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2010-02-15 |
update statutory_documents 05/02/10 FULL LIST |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS MCKAY / 05/02/2010 |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY EVANS / 05/02/2010 |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHESHIRE / 05/02/2010 |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MUMTAZ CHESHIRE / 05/02/2010 |
2009-11-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2009-10-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-07-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2009-03-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-03-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-03-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-03-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2009-03-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2009-03-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-03-11 |
update statutory_documents ALTER ARTICLES 24/02/2009 |
2009-02-17 |
update statutory_documents RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
2009-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-09-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2008-02-05 |
update statutory_documents RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
2007-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-12 |
update statutory_documents RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
2006-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-16 |
update statutory_documents RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
2005-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-31 |
update statutory_documents RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
2005-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-01-28 |
update statutory_documents RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
2003-12-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-29 |
update statutory_documents RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
2003-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-10-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-29 |
update statutory_documents RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS |
2002-01-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-13 |
update statutory_documents RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS |
2001-01-24 |
update statutory_documents NC INC ALREADY ADJUSTED
01/11/00 |
2001-01-24 |
update statutory_documents £ NC 15000/25000
01/11/ |
2001-01-24 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 01/11/00 |
2001-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-04 |
update statutory_documents RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS |
2000-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-06-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99 |
1999-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/99 FROM:
UNIT 6 PACKHORSE PLACE
WATLING ST KENSWORTH
DUNSTABLE
BEDFORDSHIRE LU6 3QL |
1999-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-24 |
update statutory_documents RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS |
1999-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/98 FROM:
FOURWAYS
TOWN CENTRE
HATFIELD
HERTFORDSHIRE AL10 0JZ |
1998-02-24 |
update statutory_documents RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS |
1997-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-03-06 |
update statutory_documents RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS |
1996-07-03 |
update statutory_documents £ NC 100/15000
07/05/96 |
1996-07-03 |
update statutory_documents NC INC ALREADY ADJUSTED 07/05/96 |
1996-05-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-28 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
1996-03-05 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-03-05 |
update statutory_documents SECRETARY RESIGNED |
1996-02-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |