Date | Description |
2025-04-17 |
update website_status OK => FlippedRobots |
2024-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/24, NO UPDATES |
2024-07-06 |
delete address 4 Gwel Avon Business Park, Gilston Road, Saltash, Cornwall, PL12 6TW |
2024-07-06 |
delete address Gilston Road, Saltash, Cornwall, PL12 6TW |
2024-07-06 |
delete index_pages_linkeddomain alanharpercomposites.com.br |
2024-07-06 |
delete index_pages_linkeddomain twitter.com |
2024-07-06 |
delete phone +44 (0) 7768 335 600 |
2024-07-06 |
insert index_pages_linkeddomain interboat.com |
2024-07-06 |
insert index_pages_linkeddomain linkedin.com |
2024-07-06 |
insert index_pages_linkeddomain the-arc-angels.co.uk |
2024-07-06 |
insert index_pages_linkeddomain towercomposites.com |
2024-07-06 |
insert index_pages_linkeddomain wrightbus.com |
2024-06-28 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES |
2021-09-04 |
insert about_pages_linkeddomain alanharpercomposites.com.br |
2021-09-04 |
insert index_pages_linkeddomain alanharpercomposites.com.br |
2021-09-04 |
insert partner_pages_linkeddomain alanharpercomposites.com.br |
2021-09-04 |
insert product_pages_linkeddomain alanharpercomposites.com.br |
2021-09-04 |
insert service_pages_linkeddomain alanharpercomposites.com.br |
2021-09-04 |
insert terms_pages_linkeddomain alanharpercomposites.com.br |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-12 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-10-14 |
update website_status Disallowed => OK |
2020-10-14 |
delete source_ip 185.151.28.154 |
2020-10-14 |
insert source_ip 35.214.28.170 |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-03 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-05-13 |
update website_status FlippedRobots => Disallowed |
2020-02-28 |
update website_status Disallowed => FlippedRobots |
2019-10-30 |
update website_status FlippedRobots => Disallowed |
2019-09-24 |
update website_status Disallowed => FlippedRobots |
2019-09-03 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
1 FURSDON CLOSE
PLYMOUTH
PL9 8UT
ENGLAND |
2019-09-03 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
PRYDIS ACCOUNTS LIMITED THE PARADE
LISKEARD
CORNWALL
PL14 6AF
UNITED KINGDOM |
2019-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-06-30 |
2019-07-19 |
update website_status FlippedRobots => Disallowed |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2019-07-31 |
2019-06-30 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-04-20 |
update website_status OK => FlippedRobots |
2019-01-02 |
insert sales_emails sa..@alanharpercomposites.com |
2019-01-02 |
delete index_pages_linkeddomain linkedin.com |
2019-01-02 |
insert email sa..@alanharpercomposites.com |
2019-01-02 |
insert index_pages_linkeddomain youtu.be |
2018-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-01 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-03-08 |
update website_status FlippedRobots => OK |
2018-03-08 |
delete source_ip 185.24.99.98 |
2018-03-08 |
insert source_ip 185.151.28.154 |
2018-02-28 |
update website_status OK => FlippedRobots |
2018-01-16 |
insert ceo Alan R Harper |
2018-01-16 |
insert founder Alan R Harper |
2018-01-16 |
insert person Alan R Harper |
2017-12-09 |
delete address Unit 1, 19 Alvington Street, Cattedown, Plymouth, PL4 0QL |
2017-12-09 |
delete phone 01752 658 498 |
2017-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES |
2017-08-08 |
insert address Unit 1, 19 Alvington Street, Cattedown, Plymouth, PL4 0QL |
2017-08-08 |
insert phone 01752 658 498 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-26 |
update statutory_documents 30/09/16 TOTAL EXEMPTION FULL |
2017-03-13 |
delete contact_pages_linkeddomain elsevier.com |
2017-03-13 |
delete index_pages_linkeddomain elsevier.com |
2017-03-13 |
delete service_pages_linkeddomain elsevier.com |
2016-12-21 |
insert contact_pages_linkeddomain elsevier.com |
2016-12-21 |
insert index_pages_linkeddomain elsevier.com |
2016-12-21 |
insert service_pages_linkeddomain elsevier.com |
2016-08-25 |
delete email ka..@kacfibres.org |
2016-08-25 |
delete person Raymond Siew |
2016-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
2016-07-29 |
update statutory_documents 07/06/16 STATEMENT OF CAPITAL GBP 200 |
2016-07-28 |
delete contact_pages_linkeddomain jeccomposites.com |
2016-07-28 |
delete index_pages_linkeddomain jeccomposites.com |
2016-07-28 |
delete service_pages_linkeddomain jeccomposites.com |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-29 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-23 |
delete contact_pages_linkeddomain youtube.com |
2016-06-23 |
delete index_pages_linkeddomain youtube.com |
2016-06-23 |
delete person Steve Tillett |
2016-06-23 |
delete service_pages_linkeddomain youtube.com |
2016-06-23 |
insert email ka..@kacfibres.org |
2016-06-23 |
insert person Raymond Siew |
2016-06-20 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2016-06-17 |
update statutory_documents DIRECTOR APPOINTED MR RHYS MICHAEL GRANT |
2016-06-14 |
update statutory_documents DIRECTOR APPOINTED MR RHYS MICHAEL GRANT |
2016-04-14 |
delete source_ip 94.136.40.82 |
2016-04-14 |
insert source_ip 185.24.99.98 |
2015-10-07 |
update returns_last_madeup_date 2014-08-17 => 2015-08-17 |
2015-10-07 |
update returns_next_due_date 2015-09-14 => 2016-09-14 |
2015-09-08 |
update statutory_documents 17/08/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-29 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HARPER |
2014-09-07 |
delete address 4 GWEL AVON BUSINESS PARK GILSTON ROAD SALTASH CORNWALL ENGLAND PL12 6TW |
2014-09-07 |
delete sic_code 26512 - Manufacture of electronic industrial process control equipment |
2014-09-07 |
insert address 4 GWEL AVON BUSINESS PARK GILSTON ROAD SALTASH CORNWALL PL12 6TW |
2014-09-07 |
insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c. |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-17 => 2014-08-17 |
2014-09-07 |
update returns_next_due_date 2014-09-14 => 2015-09-14 |
2014-08-18 |
update statutory_documents 17/08/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-25 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2014 FROM
4 GWEL AVON BUSINESS PARK
GILSTON ROAD
SALTASH
CORNWALL
PL12 6TW
ENGLAND |
2014-01-07 |
update account_ref_day 31 => 30 |
2014-01-07 |
update account_ref_month 12 => 9 |
2014-01-07 |
update accounts_next_due_date 2014-09-30 => 2014-06-30 |
2013-12-30 |
update statutory_documents PREVSHO FROM 31/12/2013 TO 30/09/2013 |
2013-09-06 |
delete address 8 GWEL AVON BUSINESS PARK GILSTON ROAD SALTASH CORNWALL UNITED KINGDOM PL12 6TW |
2013-09-06 |
insert address 4 GWEL AVON BUSINESS PARK GILSTON ROAD SALTASH CORNWALL ENGLAND PL12 6TW |
2013-09-06 |
update registered_address |
2013-09-06 |
update returns_last_madeup_date 2012-08-17 => 2013-08-17 |
2013-09-06 |
update returns_next_due_date 2013-09-14 => 2014-09-14 |
2013-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2013 FROM
4 GWEL AVON BUSINESS PARK
GILSTON ROAD
SALTASH
CORNWALL
PL12 6TW
ENGLAND |
2013-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2013 FROM
8 GWEL AVON BUSINESS PARK
GILSTON ROAD
SALTASH
CORNWALL
PL12 6TW
UNITED KINGDOM |
2013-08-19 |
update statutory_documents SAIL ADDRESS CREATED |
2013-08-19 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
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 |
2013-08-19 |
update statutory_documents 17/08/13 FULL LIST |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update account_ref_month 8 => 12 |
2013-08-01 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-05-17 => 2014-09-30 |
2013-07-02 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-02 |
update statutory_documents PREVSHO FROM 31/08/2013 TO 31/12/2012 |
2013-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT EWINGS |
2013-06-22 |
insert sic_code 26512 - Manufacture of electronic industrial process control equipment |
2013-06-22 |
update returns_last_madeup_date null => 2012-08-17 |
2013-06-22 |
update returns_next_due_date 2012-09-14 => 2013-09-14 |
2013-01-10 |
update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE CLAIRE HARPER |
2012-08-20 |
update statutory_documents 17/08/12 FULL LIST |
2011-08-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |