Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update account_ref_month 6 => 3 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-12-31 |
2024-02-22 |
update statutory_documents CURRSHO FROM 30/06/2024 TO 31/03/2024 |
2024-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/23 |
2023-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES |
2023-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM HEWSON / 01/05/2013 |
2023-09-28 |
delete phone 08452 088748 |
2023-06-15 |
delete about_pages_linkeddomain accountassyst.com |
2023-06-15 |
delete contact_pages_linkeddomain accountassyst.com |
2023-06-15 |
delete index_pages_linkeddomain accountassyst.com |
2023-06-15 |
delete terms_pages_linkeddomain accountassyst.com |
2023-06-15 |
insert about_pages_linkeddomain accountassyst.co.uk |
2023-06-15 |
insert contact_pages_linkeddomain accountassyst.co.uk |
2023-06-15 |
insert index_pages_linkeddomain accountassyst.co.uk |
2023-06-15 |
insert terms_pages_linkeddomain accountassyst.co.uk |
2023-05-01 |
update statutory_documents ADOPT ARTICLES 03/04/2023 |
2023-04-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-04-20 |
update statutory_documents 14/12/01 FULL LIST AMEND |
2023-04-20 |
update statutory_documents 14/12/02 FULL LIST AMEND |
2023-04-20 |
update statutory_documents 14/12/03 FULL LIST AMEND |
2023-04-20 |
update statutory_documents 14/12/04 FULL LIST AMEND |
2023-04-20 |
update statutory_documents 14/12/05 FULL LIST AMEND |
2023-04-20 |
update statutory_documents 14/12/06 FULL LIST AMEND |
2023-04-20 |
update statutory_documents 14/12/07 FULL LIST AMEND |
2023-04-20 |
update statutory_documents 14/12/08 FULL LIST AMEND |
2023-04-13 |
delete source_ip 46.101.55.78 |
2023-04-13 |
insert source_ip 172.67.213.194 |
2023-04-13 |
insert source_ip 104.21.75.46 |
2023-04-13 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2023-04-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENERSYS LTD |
2023-04-13 |
update statutory_documents CESSATION OF ELIZABETH MARIE COOPER-JONES AS A PSC |
2023-04-13 |
update statutory_documents CESSATION OF GLYNN WOON AS A PSC |
2023-04-11 |
update statutory_documents DIRECTOR APPOINTED MR HENRY STRATTON-BROWN |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLYNN WOON |
2023-03-24 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/09 |
2023-03-24 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/10 |
2023-03-24 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/11 |
2023-03-24 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/12 |
2023-03-24 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/13 |
2023-03-24 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/14 |
2023-03-24 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/15 |
2023-03-24 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2016 |
2023-03-24 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2017 |
2023-03-24 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2018 |
2023-03-24 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2019 |
2023-03-24 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2020 |
2023-03-24 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2021 |
2023-03-24 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2022 |
2023-03-14 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-02-22 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/11 |
2023-02-22 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/14 |
2023-02-16 |
update statutory_documents 14/12/22 STATEMENT OF CAPITAL GBP 750000 |
2023-02-09 |
insert about_pages_linkeddomain google.com |
2023-02-09 |
insert index_pages_linkeddomain google.com |
2023-02-09 |
insert terms_pages_linkeddomain google.com |
2023-02-09 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2016 |
2023-02-09 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2017 |
2023-02-09 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2018 |
2023-02-09 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2019 |
2023-02-09 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2020 |
2023-02-09 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2021 |
2023-01-30 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/10 |
2023-01-30 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/12 |
2023-01-30 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/13 |
2023-01-30 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/15 |
2022-08-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH MARIE COOPER-JONES |
2022-08-17 |
update statutory_documents CESSATION OF PAUL HEWSON AS A PSC |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-04 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES |
2021-12-11 |
delete source_ip 178.62.48.223 |
2021-12-11 |
insert source_ip 46.101.55.78 |
2021-08-07 |
delete company_previous_name CIRCUITSWITCH LIMITED |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-16 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-11 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
2019-05-22 |
update statutory_documents CESSATION OF JONATHAN JONES AS A PSC |
2019-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN JONES |
2019-03-07 |
update num_mort_outstanding 2 => 0 |
2019-03-07 |
update num_mort_satisfied 6 => 8 |
2019-02-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041255700007 |
2019-02-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041255700008 |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
2018-12-25 |
insert vpsales Paul Hewson |
2018-12-25 |
delete person Andrew Dow |
2018-12-25 |
delete phone 07790 553830 |
2018-12-25 |
delete source_ip 92.243.21.187 |
2018-12-25 |
insert person East South |
2018-12-25 |
insert person Paul Hewson |
2018-12-25 |
insert phone 07392 195378 |
2018-12-25 |
insert phone 07967 718141 |
2018-12-25 |
insert registration_number 04125570 |
2018-12-25 |
insert source_ip 178.62.48.223 |
2018-12-11 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-08-28 |
delete phone 079741 913885 |
2018-05-29 |
insert about_pages_linkeddomain insites.com |
2018-05-29 |
insert about_pages_linkeddomain wordpress.org |
2018-05-29 |
insert contact_pages_linkeddomain insites.com |
2018-05-29 |
insert contact_pages_linkeddomain wordpress.org |
2018-05-29 |
insert index_pages_linkeddomain insites.com |
2018-05-29 |
insert index_pages_linkeddomain wordpress.org |
2018-04-07 |
update robots_txt_status www.forklift-batteries.co.uk: 404 => 200 |
2017-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-20 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-05-07 |
insert person Andrew Dow |
2017-05-07 |
insert person Andrew Ibbotson |
2017-05-07 |
insert person Judith Merricks |
2017-05-07 |
insert person Richard Billington |
2016-12-23 |
update statutory_documents 14/12/16 STATEMENT OF CAPITAL GBP 749999 |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-15 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-06-03 |
delete source_ip 95.142.172.61 |
2016-06-03 |
insert source_ip 92.243.21.187 |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-18 |
insert about_pages_linkeddomain facebook.com |
2016-03-18 |
insert about_pages_linkeddomain lifelites.org |
2016-03-18 |
insert contact_pages_linkeddomain facebook.com |
2016-03-18 |
insert contact_pages_linkeddomain lifelites.org |
2016-03-18 |
insert index_pages_linkeddomain facebook.com |
2016-03-18 |
insert index_pages_linkeddomain lifelites.org |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-01-23 |
delete source_ip 46.226.111.30 |
2016-01-23 |
insert about_pages_linkeddomain yesl.co.uk |
2016-01-23 |
insert contact_pages_linkeddomain yesl.co.uk |
2016-01-23 |
insert index_pages_linkeddomain yesl.co.uk |
2016-01-23 |
insert source_ip 95.142.172.61 |
2016-01-23 |
update robots_txt_status www.forklift-batteries.co.uk: 200 => 404 |
2016-01-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-08 |
update returns_last_madeup_date 2014-12-14 => 2015-12-14 |
2016-01-08 |
update returns_next_due_date 2016-01-11 => 2017-01-11 |
2015-12-29 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-12-21 |
update statutory_documents 14/12/15 FULL LIST |
2015-08-26 |
insert general_emails in..@ibcs.co.uk |
2015-08-26 |
insert address Unit 2 Eden Close, Hellaby Industrial Estate, Rotherham S66 8RW |
2015-08-26 |
insert email in..@ibcs.co.uk |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-09 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete address 2 EDEN CLOSE HELLABY ROTHERHAM SOUTH YORKSHIRE ENGLAND S66 8RW |
2015-01-07 |
insert address 2 EDEN CLOSE HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8RW |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-14 => 2014-12-14 |
2015-01-07 |
update returns_next_due_date 2015-01-11 => 2016-01-11 |
2014-12-22 |
update statutory_documents 14/12/14 FULL LIST |
2014-10-09 |
insert about_pages_linkeddomain accountassyst.com |
2014-10-09 |
insert contact_pages_linkeddomain accountassyst.com |
2014-10-09 |
insert index_pages_linkeddomain accountassyst.com |
2014-10-09 |
insert product_pages_linkeddomain accountassyst.com |
2014-10-09 |
insert service_pages_linkeddomain accountassyst.com |
2014-09-07 |
update num_mort_charges 7 => 8 |
2014-09-07 |
update num_mort_outstanding 1 => 2 |
2014-08-07 |
delete address 4 EDEN CLOSE HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8RW |
2014-08-07 |
insert address 2 EDEN CLOSE HELLABY ROTHERHAM SOUTH YORKSHIRE ENGLAND S66 8RW |
2014-08-07 |
update num_mort_charges 6 => 7 |
2014-08-07 |
update num_mort_outstanding 4 => 1 |
2014-08-07 |
update num_mort_satisfied 2 => 6 |
2014-08-07 |
update registered_address |
2014-08-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041255700008 |
2014-07-19 |
delete address Unit 4 Eden Close
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8RW |
2014-07-19 |
insert address Unit 2 Eden Close
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8RW |
2014-07-19 |
update primary_contact Unit 4 Eden Close
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8RW => Unit 2 Eden Close
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8RW |
2014-07-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041255700007 |
2014-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2014-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2014-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2014 FROM, 4 EDEN CLOSE, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, S66 8RW |
2014-05-20 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 4 |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-20 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 4 EDEN CLOSE HELLABY ROTHERHAM SOUTH YORKSHIRE UNITED KINGDOM S66 8RW |
2014-01-07 |
insert address 4 EDEN CLOSE HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8RW |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-14 => 2013-12-14 |
2014-01-07 |
update returns_next_due_date 2014-01-11 => 2015-01-11 |
2013-12-18 |
delete general_emails in..@ibcs.co.uk |
2013-12-18 |
delete address Unit 4 Eden Close, Hellaby Industrial Estate, Rotherham S66 8RW |
2013-12-18 |
delete email in..@ibcs.co.uk |
2013-12-17 |
update statutory_documents 14/12/13 FULL LIST |
2013-10-21 |
delete about_pages_linkeddomain introducingpropecia.com |
2013-10-10 |
insert about_pages_linkeddomain introducingpropecia.com |
2013-09-28 |
delete source_ip 95.142.160.133 |
2013-09-28 |
insert source_ip 46.226.111.30 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-14 => 2012-12-14 |
2013-06-24 |
update returns_next_due_date 2013-01-11 => 2014-01-11 |
2013-04-18 |
insert general_emails in..@ibcs.co.uk |
2013-04-18 |
delete source_ip 84.18.198.70 |
2013-04-18 |
insert address Unit 4 Eden Close, Hellaby Industrial Estate, Rotherham S66 8RW |
2013-04-18 |
insert email in..@ibcs.co.uk |
2013-04-18 |
insert source_ip 95.142.160.133 |
2013-03-28 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-12-20 |
update statutory_documents 14/12/12 FULL LIST |
2012-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2012 FROM, 46 CATLEY ROAD, DARNALL, SHEFFIELD, SOUTH YORKSHIRE, S9 5JF |
2012-01-10 |
update statutory_documents 14/12/11 FULL LIST |
2011-11-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-10-21 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-02-04 |
update statutory_documents 14/12/10 FULL LIST |
2010-11-08 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2009-12-16 |
update statutory_documents 14/12/09 FULL LIST |
2009-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLYNN TREGONNING WOON / 16/12/2009 |
2009-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER JONES / 16/12/2009 |
2009-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM HEWSON / 16/12/2009 |
2009-11-19 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-05-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-04-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GLYNN WOON |
2009-03-04 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-12-16 |
update statutory_documents RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
2008-09-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HELEN TURTON |
2008-04-09 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-01-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-07 |
update statutory_documents RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
2007-11-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-11-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-01-04 |
update statutory_documents RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
2006-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-04-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-12-28 |
update statutory_documents RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
2005-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-01-04 |
update statutory_documents RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
2004-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-06 |
update statutory_documents RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
2003-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-06-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-30 |
update statutory_documents RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
2002-10-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03 |
2002-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/02 FROM:
APARTMENT 205, BEETHAM PLAZA, 25 THE STRAND, LIVERPOOL, MERSYSIDE L2 0XW |
2002-03-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-03-06 |
update statutory_documents RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
2001-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-06 |
update statutory_documents £ NC 1000/1000000
14/12/00 |
2001-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-06 |
update statutory_documents NC INC ALREADY ADJUSTED 14/12/00 |
2001-07-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-07-05 |
update statutory_documents COMPANY NAME CHANGED
CIRCUITSWITCH LIMITED
CERTIFICATE ISSUED ON 05/07/01 |
2001-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/01 FROM:
12 YORK PLACE, LEEDS, WEST YORKSHIRE LS1 2DS |
2001-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-05 |
update statutory_documents SECRETARY RESIGNED |
2000-12-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |