Date | Description |
2024-03-15 |
insert managingdirector Matt O'Connor |
2024-03-15 |
delete index_pages_linkeddomain twitter.com |
2024-03-15 |
update person_title Hayden Rushworth: null => Installation Project Manager |
2024-03-15 |
update person_title Matt O'Connor: Operations Director => Managing Director; Operations Director |
2023-09-25 |
delete personal_emails pa..@pps.co.com |
2023-09-25 |
delete email pa..@pps.co.com |
2023-09-25 |
delete person Paul Thomas |
2023-06-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-31 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/22 |
2023-05-31 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/22 |
2023-05-31 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/22 |
2023-05-31 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/22 |
2023-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update account_ref_month 12 => 9 |
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 => 2023-06-30 |
2023-04-03 |
delete person Tim Pick |
2023-03-03 |
delete personal_emails an..@pps.co.com |
2023-03-03 |
delete address Unit 38, Leigh Commerce Park
Meadowcroft Way, Leigh,
Lancashire, WN7 3XZ |
2023-03-03 |
delete email an..@pps.co.com |
2023-03-03 |
delete person Andy Kershaw |
2023-03-03 |
insert address Unit 38, Leigh Commerce Park
Meadowcroft way
Leigh, WN7 3XZ |
2023-01-30 |
insert person Tim Pick |
2022-10-26 |
delete address Units 14 & 15, 31 East St,
Kingfisher Way, Dinnington,
Sheffield S25 3AF |
2022-10-26 |
update website_status IndexPageFetchError => OK |
2022-10-03 |
update statutory_documents DIRECTOR APPOINTED MR ALESSANDRO LALA |
2022-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES |
2022-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-09-08 |
update statutory_documents CURRSHO FROM 31/12/2022 TO 30/09/2022 |
2022-07-26 |
update website_status OK => IndexPageFetchError |
2022-05-24 |
insert general_emails in..@compcon.co.uk |
2022-05-24 |
delete email ma..@pps.co.com |
2022-05-24 |
delete person Matt Banks |
2022-05-24 |
insert address Unit B1, Salcombe Road,
Meadow Lane Industrial Estate,
Alfreton DE55 7RG |
2022-05-24 |
insert email in..@compcon.co.uk |
2022-05-24 |
insert phone 01773 833 443 |
2022-05-24 |
update person_title Andy Kershaw: Branch Manager ( Leigh ) => Technical Trainer |
2022-05-24 |
update person_title Andy Martlew: Area Sales Manager ( South Yorkshire ) => Sales Manager |
2022-05-24 |
update person_title Andy Turner: Service Manager ( South Yorkshire ) => Service Manager ( PPS Sheffield ) |
2022-05-24 |
update person_title Nick Forth: Area Sales Engineer => Norman Walker Branch Manager |
2022-05-24 |
update person_title Paul Thomas: Service Manager ( PPS ) => Service Manager ( PPS Brighouse ) |
2022-05-24 |
update person_title Richard Ambrose: Compressor Stores Manager => Senior Service Coordinator |
2022-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES |
2022-05-07 |
delete address 71A ROMAN WAY INDUSTRIAL ESTATE RIBBLETON PRESTON ENGLAND PR2 5BE |
2022-05-07 |
insert address 10 - 11 CHARTERHOUSE SQUARE LONDON ENGLAND EC1M 6EE |
2022-05-07 |
update num_mort_outstanding 2 => 1 |
2022-05-07 |
update num_mort_satisfied 6 => 7 |
2022-05-07 |
update registered_address |
2022-04-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026391990007 |
2022-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2022 FROM
10-11 CHARTERHOUSE SQUARE CHARTERHOUSE SQUARE
LONDON
EC1M 6EE
ENGLAND |
2022-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2022 FROM
71A ROMAN WAY INDUSTRIAL ESTATE
RIBBLETON
PRESTON
PR2 5BE
ENGLAND |
2022-04-08 |
update statutory_documents DIRECTOR APPOINTED MRS BARBARA GIBBES |
2022-04-08 |
update statutory_documents SECRETARY APPOINTED JOHN MORRISON |
2022-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORD |
2021-12-03 |
delete personal_emails al..@simmeng.co.com |
2021-12-03 |
delete personal_emails an..@simmeng.co.com |
2021-12-03 |
delete personal_emails an..@simmeng.co.com |
2021-12-03 |
insert personal_emails al..@pps.co.com |
2021-12-03 |
insert personal_emails an..@pps.co.com |
2021-12-03 |
insert personal_emails an..@pps.co.com |
2021-12-03 |
insert personal_emails da..@pps.co.com |
2021-12-03 |
insert personal_emails je..@pps.co.com |
2021-12-03 |
insert personal_emails ma..@pps.co.com |
2021-12-03 |
insert personal_emails ni..@pps.co.com |
2021-12-03 |
insert support_emails se..@pps.co.com |
2021-12-03 |
delete email al..@simmeng.co.com |
2021-12-03 |
delete email an..@simmeng.co.com |
2021-12-03 |
delete email an..@simmeng.co.com |
2021-12-03 |
delete email mi..@pps.co.com |
2021-12-03 |
delete person Michael Moretta |
2021-12-03 |
insert email al..@pps.co.com |
2021-12-03 |
insert email an..@pps.co.com |
2021-12-03 |
insert email an..@pps.co.com |
2021-12-03 |
insert email da..@pps.co.com |
2021-12-03 |
insert email je..@pps.co.com |
2021-12-03 |
insert email ma..@pps.co.com |
2021-12-03 |
insert email ni..@pps.co.com |
2021-12-03 |
insert email se..@pps.co.com |
2021-12-03 |
insert person Dave Edwards |
2021-12-03 |
insert person Jeff Connally |
2021-12-03 |
insert person Mark Sissons |
2021-12-03 |
insert person Nick Forth |
2021-09-06 |
delete sales_emails sa..@simmeng.co.com |
2021-09-06 |
delete email sa..@simmeng.co.com |
2021-09-06 |
update person_title Alan Kerr: General Manager ( Simm Engineering Group ) => General Manager ( South Yorkshire ) |
2021-09-06 |
update person_title Andy Martlew: Area Sales Manager ( Simm Engineering Group ) => Area Sales Manager ( South Yorkshire ) |
2021-09-06 |
update person_title Andy Turner: Service Manager ( Simm Engineering Group => Service Manager ( South Yorkshire ) |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-05 |
delete service_pages_linkeddomain google.com |
2021-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-06-03 |
insert sales_emails sa..@integraflex.co.com |
2021-06-03 |
insert sales_emails sa..@normanwalkermachinery.co.uk |
2021-06-03 |
insert about_pages_linkeddomain atlascopco.com |
2021-06-03 |
insert address 28 Redcliff Rd,
Melton,
North Ferriby HU14 3RS |
2021-06-03 |
insert address Unit 38, Leigh Commerce Park
Meadowcroft Way, Leigh,
Lancashire, WN7 3XZ |
2021-06-03 |
insert address Units 14 & 15, 31 East St,
Kingfisher Way, Dinnington,
Sheffield S25 3AF |
2021-06-03 |
insert email sa..@integraflex.co.com |
2021-06-03 |
insert email sa..@normanwalkermachinery.co.uk |
2021-06-03 |
insert index_pages_linkeddomain bluestarleasing.com |
2021-06-03 |
insert phone 0114 321 0756 |
2021-06-03 |
insert phone 01482 493982 |
2021-06-03 |
insert phone 0161 676 0060 |
2021-06-03 |
insert service_pages_linkeddomain google.com |
2021-06-03 |
update person_title Andy Kershaw: Technical Trainer => Branch Manager ( Leigh ) |
2021-06-03 |
update person_title Craig Simper: Finance Manager => PPS Group Financial Controller |
2021-06-03 |
update person_title Hayden Rushworth: Installations Project Coordinator => null |
2021-06-03 |
update person_title Kim Martlew: Marketing Coordinator => Marketing Manager |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES |
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 |
2020-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-15 |
delete source_ip 141.0.165.167 |
2020-07-15 |
insert source_ip 109.108.147.48 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
2020-03-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PENNINE AIR HOLDINGS LIMITED / 19/12/2019 |
2019-10-12 |
delete phone 2019 30/05/2019 |
2019-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
2019-09-07 |
update num_mort_outstanding 4 => 2 |
2019-09-07 |
update num_mort_satisfied 4 => 6 |
2019-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRISON / 02/08/2019 |
2019-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026391990005 |
2019-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026391990006 |
2019-08-07 |
update account_category UNAUDITED ABRIDGED => SMALL |
2019-08-07 |
update accounts_last_madeup_date 2018-02-28 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-07-08 |
update num_mort_charges 6 => 8 |
2019-07-08 |
update num_mort_outstanding 2 => 4 |
2019-06-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026391990008 |
2019-06-13 |
insert phone 2019 30/05/2019 |
2019-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRISON / 01/06/2019 |
2019-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRISON / 01/06/2019 |
2019-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW O'CONNOR / 01/06/2019 |
2019-06-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026391990007 |
2019-05-12 |
delete person Christian Bannon-Egan |
2019-05-12 |
delete person Jordan Wade |
2019-05-12 |
delete person Leland Heslop |
2019-05-12 |
insert product_pages_linkeddomain imi-precision.com |
2019-05-12 |
insert product_pages_linkeddomain parker.com |
2019-05-12 |
insert product_pages_linkeddomain smc.eu |
2019-04-11 |
delete managingdirector Gary Whitaker |
2019-04-11 |
delete otherexecutives Ian Harrison |
2019-04-11 |
insert coo Matt O'Connor |
2019-04-11 |
insert managingdirector Ian Harrison |
2019-04-11 |
delete person Alan Kerr |
2019-04-11 |
insert person Matt O'Connor |
2019-04-11 |
update person_description Gary Whitaker => Gary Whitaker |
2019-04-11 |
update person_title Gary Whitaker: Managing Director => null |
2019-04-11 |
update person_title Ian Harrison: Service Director => Managing Director |
2019-03-11 |
insert person Christian Bannon-Egan |
2019-03-11 |
insert person Jordan Wade |
2019-03-11 |
insert person Leland Heslop |
2018-12-07 |
delete address RYANS CHARTERED ACCOUNTANTS 67 CHORLEY OLD ROAD BOLTON BL1 3AJ |
2018-12-07 |
insert address 71A ROMAN WAY INDUSTRIAL ESTATE RIBBLETON PRESTON ENGLAND PR2 5BE |
2018-12-07 |
update account_ref_day 28 => 31 |
2018-12-07 |
update account_ref_month 2 => 12 |
2018-12-07 |
update accounts_next_due_date 2019-11-30 => 2019-09-30 |
2018-12-07 |
update registered_address |
2018-11-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-11-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-06 |
update statutory_documents CURRSHO FROM 28/02/2019 TO 31/12/2018 |
2018-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2018 FROM
RYANS CHARTERED ACCOUNTANTS
67 CHORLEY OLD ROAD
BOLTON
BL1 3AJ |
2018-11-06 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER FRANK FORD |
2018-11-06 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW O'CONNOR |
2018-11-06 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES DAVIES |
2018-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY WHITAKER |
2018-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN HARRISON |
2018-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY WHITAKER |
2018-10-12 |
update statutory_documents 28/02/18 UNAUDITED ABRIDGED |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
2018-03-12 |
insert phone 01422 395 390 |
2017-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
2017-09-03 |
delete person Peter Odell |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-08-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-08-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-07-11 |
update statutory_documents 28/02/17 UNAUDITED ABRIDGED |
2017-04-27 |
update num_mort_charges 5 => 6 |
2017-04-27 |
update num_mort_outstanding 1 => 2 |
2017-02-09 |
update num_mort_charges 4 => 5 |
2017-02-09 |
update num_mort_outstanding 3 => 1 |
2017-02-09 |
update num_mort_satisfied 1 => 4 |
2017-02-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026391990006 |
2017-01-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026391990003 |
2017-01-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026391990004 |
2017-01-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-01-04 |
update person_title Veronica Oie: Health & Safety Officer => Health & Safety and Human Resources Coordinator |
2017-01-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026391990005 |
2016-11-27 |
update website_status DomainNotFound => OK |
2016-11-27 |
delete about_pages_linkeddomain bulletpointmarketing.co.uk |
2016-11-27 |
delete casestudy_pages_linkeddomain bulletpointmarketing.co.uk |
2016-11-27 |
delete contact_pages_linkeddomain bulletpointmarketing.co.uk |
2016-11-27 |
delete index_pages_linkeddomain bulletpointmarketing.co.uk |
2016-11-27 |
delete management_pages_linkeddomain bulletpointmarketing.co.uk |
2016-11-27 |
delete product_pages_linkeddomain bulletpointmarketing.co.uk |
2016-11-27 |
delete service_pages_linkeddomain bulletpointmarketing.co.uk |
2016-11-27 |
delete source_ip 141.0.161.33 |
2016-11-27 |
delete terms_pages_linkeddomain bulletpointmarketing.co.uk |
2016-11-27 |
insert source_ip 141.0.165.167 |
2016-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
2016-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-08-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-07-05 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-04-16 |
delete source_ip 212.110.177.246 |
2016-04-16 |
insert about_pages_linkeddomain bulletpointmarketing.co.uk |
2016-04-16 |
insert casestudy_pages_linkeddomain bulletpointmarketing.co.uk |
2016-04-16 |
insert contact_pages_linkeddomain bulletpointmarketing.co.uk |
2016-04-16 |
insert index_pages_linkeddomain bulletpointmarketing.co.uk |
2016-04-16 |
insert management_pages_linkeddomain bulletpointmarketing.co.uk |
2016-04-16 |
insert product_pages_linkeddomain bulletpointmarketing.co.uk |
2016-04-16 |
insert service_pages_linkeddomain bulletpointmarketing.co.uk |
2016-04-16 |
insert source_ip 141.0.161.33 |
2016-04-16 |
insert terms_pages_linkeddomain bulletpointmarketing.co.uk |
2016-01-02 |
insert product_pages_linkeddomain atlascopco.co.uk |
2015-09-08 |
update returns_last_madeup_date 2014-08-20 => 2015-08-20 |
2015-09-08 |
update returns_next_due_date 2015-09-17 => 2016-09-17 |
2015-08-20 |
update statutory_documents 20/08/15 FULL LIST |
2015-08-07 |
delete source_ip 94.136.40.82 |
2015-08-07 |
insert source_ip 212.110.177.246 |
2015-07-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-07-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-06-17 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2014-12-07 |
update num_mort_charges 3 => 4 |
2014-12-07 |
update num_mort_satisfied 0 => 1 |
2014-11-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026391990004 |
2014-11-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026391990002 |
2014-09-07 |
update returns_last_madeup_date 2013-08-20 => 2014-08-20 |
2014-09-07 |
update returns_next_due_date 2014-09-17 => 2015-09-17 |
2014-08-22 |
update statutory_documents 20/08/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-08-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-07-28 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-06-19 |
delete source_ip 94.136.40.103 |
2014-06-19 |
insert source_ip 94.136.40.82 |
2014-06-19 |
update founded_year 1992 => 1991 |
2014-06-02 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN HARRISON |
2014-06-02 |
update statutory_documents DIRECTOR APPOINTED MRS LESLEY CAROLE WHITAKER |
2014-01-07 |
update num_mort_charges 2 => 3 |
2014-01-07 |
update num_mort_outstanding 2 => 3 |
2013-12-07 |
update num_mort_charges 1 => 2 |
2013-12-07 |
update num_mort_outstanding 1 => 2 |
2013-12-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026391990003 |
2013-11-15 |
update statutory_documents DIRECTOR APPOINTED MR IAN HARRISON |
2013-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEIGHTON HARRIS |
2013-11-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEIGHTON HARRIS |
2013-11-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026391990002 |
2013-09-06 |
update returns_last_madeup_date 2012-08-20 => 2013-08-20 |
2013-09-06 |
update returns_next_due_date 2013-09-17 => 2014-09-17 |
2013-08-20 |
update statutory_documents 20/08/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-07-02 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-06-26 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 5114 - Agents in industrial equipment, etc. |
2013-06-22 |
insert sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft |
2013-06-22 |
update returns_last_madeup_date 2011-08-20 => 2012-08-20 |
2013-06-22 |
update returns_next_due_date 2012-09-17 => 2013-09-17 |
2013-06-21 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-21 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2012-08-23 |
update statutory_documents 20/08/12 FULL LIST |
2012-07-17 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2011-08-23 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-08-22 |
update statutory_documents 20/08/11 FULL LIST |
2010-11-12 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-08-23 |
update statutory_documents 20/08/10 FULL LIST |
2010-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEIGHTON BEAUMONT HARRIS / 20/08/2010 |
2010-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WHITAKER / 20/08/2010 |
2009-09-25 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-08-24 |
update statutory_documents RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS |
2008-09-19 |
update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL |
2008-08-20 |
update statutory_documents RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
2007-08-20 |
update statutory_documents RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS |
2007-07-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2006-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-09-05 |
update statutory_documents RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS |
2006-06-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 28/02/06 |
2006-01-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/06 FROM:
MANCHESTER AIR CENTRE
OLD WELLINGTON ROAD
ECCLES
MANCHESTER M30 9QG |
2006-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 |
2005-08-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-22 |
update statutory_documents RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS |
2004-09-22 |
update statutory_documents RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS |
2004-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 |
2003-09-04 |
update statutory_documents RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS |
2003-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
2003-04-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 |
2002-09-04 |
update statutory_documents RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS |
2001-10-23 |
update statutory_documents RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS |
2001-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
2000-10-13 |
update statutory_documents RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS |
2000-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
1999-09-14 |
update statutory_documents RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS |
1999-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
1999-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-21 |
update statutory_documents RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS |
1998-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
1998-05-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-03-04 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-17 |
update statutory_documents RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS |
1997-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
1996-09-03 |
update statutory_documents RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS |
1996-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
1995-09-14 |
update statutory_documents RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS |
1995-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
1995-02-01 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 |
1994-08-22 |
update statutory_documents RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS |
1993-10-19 |
update statutory_documents RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS |
1993-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/92 |
1992-11-20 |
update statutory_documents RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS |
1992-05-31 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-12-09 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 |
1991-08-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-08-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |