Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-20 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-06-07 |
update accounts_next_due_date 2022-07-30 => 2023-04-30 |
2022-05-11 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2022-07-30 |
2022-04-07 |
delete address HYDE HOUSE THE HYDE EDGWARE ROAD LONDON NW9 6LA |
2022-04-07 |
insert address PRINCE OF WALES HOUSE 3 BLUECOATS AVENUE HERTFORD ENGLAND SG14 1PB |
2022-04-07 |
update registered_address |
2022-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2022 FROM
HYDE HOUSE THE HYDE
EDGWARE ROAD
LONDON
NW9 6LA |
2022-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-22 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES |
2021-03-10 |
update statutory_documents CESSATION OF ANDREAS NICOLAS AS A PSC |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-06-07 |
update accounts_next_due_date 2020-07-30 => 2021-04-30 |
2020-05-18 |
delete source_ip 173.254.30.148 |
2020-05-18 |
insert source_ip 173.254.29.230 |
2020-05-18 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2019-11-19 |
delete source_ip 173.254.28.136 |
2019-11-19 |
insert source_ip 173.254.30.148 |
2019-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-26 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-03 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-28 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
delete sic_code 46520 - Wholesale of electronic and telecommunications equipment and parts |
2016-08-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2016-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
2016-06-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-06-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-06-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-06-05 |
insert alias BARTON SOLUTIONS |
2016-05-07 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-10-17 |
delete alias Just Host |
2015-10-17 |
delete index_pages_linkeddomain designfusions.com |
2015-10-17 |
delete index_pages_linkeddomain justhost.com |
2015-10-17 |
update description |
2015-10-17 |
update robots_txt_status www.bartonsltd.com: 404 => 200 |
2015-08-07 |
update returns_last_madeup_date 2014-07-07 => 2015-07-07 |
2015-08-07 |
update returns_next_due_date 2015-08-04 => 2016-08-04 |
2015-07-10 |
update statutory_documents 07/07/15 FULL LIST |
2015-06-19 |
delete alias Bartons Engineering Services Ltd |
2015-06-19 |
delete alias Bartons Solutions Ltd. |
2015-06-19 |
delete source_ip 96.31.35.173 |
2015-06-19 |
insert alias Just Host |
2015-06-19 |
insert index_pages_linkeddomain designfusions.com |
2015-06-19 |
insert index_pages_linkeddomain justhost.com |
2015-06-19 |
insert source_ip 173.254.28.136 |
2015-06-19 |
update name Bartons Solutions => Just Host |
2015-06-19 |
update robots_txt_status www.bartonsltd.com: 200 => 404 |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-04-30 |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2015-05-31 |
2015-03-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
2014-10-26 |
update website_status FlippedRobots => OK |
2014-10-26 |
delete alias Barton Solutions Ltd |
2014-10-26 |
insert alias Bartons Engineering Services Ltd |
2014-10-26 |
insert alias Bartons Solutions Ltd. |
2014-10-26 |
update robots_txt_status www.bartonsltd.com: 404 => 200 |
2014-09-20 |
update website_status OK => FlippedRobots |
2014-09-07 |
delete address HYDE HOUSE THE HYDE EDGWARE ROAD LONDON UNITED KINGDOM NW9 6LA |
2014-09-07 |
delete sic_code 64922 - Activities of mortgage finance companies |
2014-09-07 |
insert address HYDE HOUSE THE HYDE EDGWARE ROAD LONDON NW9 6LA |
2014-09-07 |
insert sic_code 46520 - Wholesale of electronic and telecommunications equipment and parts |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-07 => 2014-07-07 |
2014-09-07 |
update returns_next_due_date 2014-08-04 => 2015-08-04 |
2014-08-04 |
update statutory_documents 07/07/14 FULL LIST |
2014-06-07 |
insert company_previous_name BARTON CAPITAL FINANCE LIMITED |
2014-06-07 |
update name BARTON CAPITAL FINANCE LIMITED => BARTON SOLUTIONS LIMITED |
2014-05-16 |
update statutory_documents COMPANY NAME CHANGED BARTON CAPITAL FINANCE LIMITED
CERTIFICATE ISSUED ON 16/05/14 |
2014-05-16 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-05-14 |
update statutory_documents DIRECTOR APPOINTED MR KYRIACOS ANDREAS NICOLAS |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-07 => 2013-07-07 |
2013-08-01 |
update returns_next_due_date 2013-08-04 => 2014-08-04 |
2013-07-17 |
update statutory_documents 07/07/13 FULL LIST |
2013-06-25 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-25 |
update accounts_last_madeup_date null => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-07 => 2014-04-30 |
2013-06-22 |
insert sic_code 64922 - Activities of mortgage finance companies |
2013-06-22 |
update returns_last_madeup_date null => 2012-07-07 |
2013-06-22 |
update returns_next_due_date 2012-08-04 => 2013-08-04 |
2013-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOS PAPALOIZOU |
2013-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAKIS MICHAELIDES |
2013-02-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
2012-08-22 |
update statutory_documents 07/07/12 FULL LIST |
2011-10-21 |
update statutory_documents 18/10/11 STATEMENT OF CAPITAL GBP 3 |
2011-07-14 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOS KYRILLOS IOANNOU PAPALOIZOU |
2011-07-14 |
update statutory_documents DIRECTOR APPOINTED MR LAKIS MICHAELIDES |
2011-07-14 |
update statutory_documents DIRECTOR APPOINTED MS CLAIRE ELIZABETH LEAK |
2011-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
2011-07-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |