Date | Description |
2025-04-03 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 |
2025-03-24 |
update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2025-03-10 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2025-02-11 |
update statutory_documents COMPANY NAME CHANGED PREFIX SYSTEMS (UK) LTD
CERTIFICATE ISSUED ON 11/02/25 |
2025-02-11 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2025-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2025 FROM
SYSTEMS HOUSE CUNLIFFE ROAD
WHITEBIRK INDUSTRIAL ESTATE
BLACKBURN
LANCASHIRE
BB1 5UA |
2025-01-13 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00024850,00027590 |
2024-09-04 |
delete source_ip 217.160.133.247 |
2024-09-04 |
insert source_ip 18.133.132.147 |
2024-08-04 |
delete address Unit B2
Ford Airfield Ind Est
Arundel
BN18 0HY |
2024-08-04 |
delete phone 01903 739 440 |
2024-08-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039955070007 |
2024-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-19 |
update statutory_documents 31/03/23 AUDITED ABRIDGED |
2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES |
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 |
2022-12-07 |
update statutory_documents 31/03/22 AUDITED ABRIDGED |
2022-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 AUDITED ABRIDGED |
2021-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES |
2021-05-07 |
update account_category TOTAL EXEMPTION FULL => AUDITED ABRIDGED |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-14 |
update statutory_documents 31/03/20 AUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
2020-02-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL TOPPING |
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 |
2020-01-07 |
update num_mort_charges 5 => 6 |
2020-01-07 |
update num_mort_outstanding 2 => 3 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039955070006 |
2019-07-08 |
update num_mort_charges 4 => 5 |
2019-07-08 |
update num_mort_outstanding 1 => 2 |
2019-06-20 |
update num_mort_outstanding 2 => 1 |
2019-06-20 |
update num_mort_satisfied 2 => 3 |
2019-05-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039955070005 |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
2019-05-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-04-08 |
delete address Unit F2/Ford Airfield Ind Est,
Arundel BN18 0HY |
2019-04-08 |
insert address Unit B2, Ford Airfield Ind Est,
Arundel BN18 0HY |
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 |
2018-12-09 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-02 |
delete email af..@prefixsystems.co.uk |
2018-11-02 |
insert email af..@prefixsystems.co.uk |
2018-08-01 |
update statutory_documents SECRETARY APPOINTED MR PAUL MARK TOPPING |
2018-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BARON |
2018-07-15 |
insert product_pages_linkeddomain youtube.com |
2018-06-22 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/05/2017 |
2018-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
2018-05-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREFIX SYSTEMS HOLDINGS LIMITED |
2018-05-29 |
update statutory_documents CESSATION OF CHRISTOPHER KEITH COOKE AS A PSC |
2018-05-29 |
update statutory_documents CESSATION OF WENDY COOKE AS A PSC |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-14 |
delete address Unit 6, Ystrad Trade Park, Ystrad Road,
Fforestfach, Swansea. SA5 4JB |
2017-08-14 |
insert address Unit 7, Ystrad Trade Park, Ystrad Road,
Fforestfach, Swansea. SA5 4JB |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
2017-05-03 |
delete personal_emails ro..@prefixsystems.co.uk |
2017-05-03 |
delete sales_emails or..@prefixsystems.co.uk |
2017-05-03 |
delete support_emails su..@prefixsystems.co.uk |
2017-05-03 |
delete email or..@prefixsystems.co.uk |
2017-05-03 |
delete email qu..@prefixsystems.co.uk |
2017-05-03 |
delete email ro..@prefixsystems.co.uk |
2017-05-03 |
delete email su..@prefixsystems.co.uk |
2017-05-03 |
delete person Ross Kilmister |
2017-05-03 |
delete phone 01254 399 995 |
2017-05-03 |
delete phone 07506 744 189 |
2017-05-03 |
insert address Unit F2/Ford Airfield Ind Est,
Arundel BN18 0HY |
2017-05-03 |
insert email af..@prefixsystems.co.uk |
2017-05-03 |
insert email sa..@prefixsystems.co.uk |
2017-05-03 |
insert email tr..@prefixsystems.co.uk |
2017-05-03 |
insert email wa..@prefixsystems.co.uk |
2017-02-15 |
insert marketing_emails ma..@prefixsystems.co.uk |
2017-02-15 |
insert email ma..@prefixsystems.co.uk |
2017-01-13 |
delete address Unit 16 Barn Way, Lodge Farm Ind Est, Duston, Northampon. NN5 7UW |
2017-01-13 |
insert address Unit 16 Barn Way, Lodge Farm Ind Est, Duston, Northampton. NN5 7UW |
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 |
2016-11-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update num_mort_charges 3 => 4 |
2016-09-07 |
update num_mort_outstanding 1 => 2 |
2016-08-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039955070004 |
2016-07-07 |
update returns_last_madeup_date 2015-05-17 => 2016-05-17 |
2016-07-07 |
update returns_next_due_date 2016-06-14 => 2017-06-14 |
2016-06-28 |
update statutory_documents 17/05/16 FULL LIST |
2016-05-06 |
delete about_pages_linkeddomain t.co |
2016-05-06 |
delete career_pages_linkeddomain t.co |
2016-05-06 |
delete index_pages_linkeddomain t.co |
2016-04-05 |
delete source_ip 87.106.89.188 |
2016-04-05 |
insert about_pages_linkeddomain t.co |
2016-04-05 |
insert about_pages_linkeddomain twitter.com |
2016-04-05 |
insert alias Prefix Systems (Uk) LTD. |
2016-04-05 |
insert index_pages_linkeddomain t.co |
2016-04-05 |
insert index_pages_linkeddomain twitter.com |
2016-04-05 |
insert registration_number 03995507 |
2016-04-05 |
insert source_ip 217.160.133.247 |
2016-01-20 |
delete index_pages_linkeddomain itsolutionsnw.co.uk |
2016-01-20 |
delete index_pages_linkeddomain prefixsystems.org |
2016-01-20 |
delete source_ip 88.208.246.36 |
2016-01-20 |
insert index_pages_linkeddomain dicecreative.com |
2016-01-20 |
insert source_ip 87.106.89.188 |
2016-01-20 |
update robots_txt_status www.prefixsystems.co.uk: 404 => 0 |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-21 |
update website_status OK => Unavailable |
2015-06-08 |
update returns_last_madeup_date 2014-05-17 => 2015-05-17 |
2015-06-08 |
update returns_next_due_date 2015-06-14 => 2016-06-14 |
2015-05-19 |
update statutory_documents 17/05/15 FULL LIST |
2014-10-25 |
insert personal_emails ro..@prefixsystems.co.uk |
2014-10-25 |
insert personal_emails ti..@prefixsystems.co.uk |
2014-10-25 |
insert address Systems House,
Cunliffe Road,
Blackburn,
Lancashire.
BB1 5UA |
2014-10-25 |
insert email ro..@prefixsystems.co.uk |
2014-10-25 |
insert email ti..@prefixsystems.co.uk |
2014-10-25 |
insert person Ross Kilmister |
2014-10-25 |
insert person Tim O'Brien |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address UNIT 5-8 WILLOW PARK BUSINESS CENTRE SUPER STREET CLAYTON LE MOORS LANCASHIRE BB5 5ST |
2014-08-07 |
insert address SYSTEMS HOUSE CUNLIFFE ROAD WHITEBIRK INDUSTRIAL ESTATE BLACKBURN LANCASHIRE BB1 5UA |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-05-17 => 2014-05-17 |
2014-08-07 |
update returns_next_due_date 2014-06-14 => 2015-06-14 |
2014-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
UNIT 5-8 WILLOW PARK BUSINESS
CENTRE SUPER STREET
CLAYTON LE MOORS
LANCASHIRE
BB5 5ST |
2014-07-01 |
update statutory_documents 17/05/14 FULL LIST |
2013-09-29 |
delete source_ip 77.68.53.2 |
2013-09-29 |
insert source_ip 88.208.246.36 |
2013-09-06 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-02 |
delete email ri..@prefixsystems.co.uk |
2013-09-02 |
delete person Richard Iles |
2013-09-02 |
insert email da..@prefixsystems.co.uk |
2013-09-02 |
insert person Darren Holland |
2013-09-02 |
update person_title Miles Fallon: null => Technical Support |
2013-08-09 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-05-17 => 2013-05-17 |
2013-08-01 |
update returns_next_due_date 2013-06-14 => 2014-06-14 |
2013-07-19 |
update statutory_documents 17/05/13 FULL LIST |
2013-07-07 |
insert email ni..@prefixsystems.co.uk |
2013-07-07 |
insert person Nick Wilson |
2013-06-22 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-26 |
insert personal_emails ch..@prefixsystems.co.uk |
2013-04-26 |
insert email ch..@prefixsystems.co.uk |
2013-04-26 |
insert email ga..@prefixsystems.co.uk |
2013-04-26 |
insert person Chris Parker |
2012-10-25 |
update primary_contact |
2012-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARON / 19/06/2012 |
2012-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEITH COOKE / 19/06/2012 |
2012-06-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARON / 19/06/2012 |
2012-05-22 |
update statutory_documents 17/05/12 FULL LIST |
2011-09-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-19 |
update statutory_documents 17/05/11 FULL LIST |
2010-08-24 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-30 |
update statutory_documents 17/05/10 FULL LIST |
2010-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEITH COOKE / 17/05/2010 |
2009-09-24 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-07-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-05-20 |
update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
2009-03-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-10-15 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-23 |
update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
2008-03-29 |
update statutory_documents RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS; AMEND |
2007-08-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-30 |
update statutory_documents RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
2006-08-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-02 |
update statutory_documents RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
2005-08-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-07-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-16 |
update statutory_documents RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
2004-07-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-25 |
update statutory_documents RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
2003-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-05-27 |
update statutory_documents RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
2002-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-07-15 |
update statutory_documents RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
2001-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-05-22 |
update statutory_documents RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
2001-04-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/01 FROM:
UNIT D
BEECH INDUSTRIAL ESTATE, VALE
STREET, BACUP
LANCASHIRE OL13 9EL |
2000-05-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01 |
2000-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-05-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-19 |
update statutory_documents SECRETARY RESIGNED |
2000-05-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |