Date | Description |
2023-08-01 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/22 |
2023-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-06-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-05-04 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-05-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN GRIFFITHS |
2022-11-15 |
delete index_pages_linkeddomain steppingstonesmarketing.co.uk |
2022-11-15 |
delete index_pages_linkeddomain zodiachost.co.uk |
2022-11-15 |
delete phone 01443 841122 |
2022-11-15 |
delete source_ip 198.244.248.240 |
2022-11-15 |
insert alias Brecongate Building Solutions Ltd. |
2022-11-15 |
insert source_ip 35.246.6.109 |
2022-09-14 |
delete source_ip 51.195.222.120 |
2022-09-14 |
insert source_ip 198.244.248.240 |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES |
2022-03-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-03-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-03-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-02-13 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-16 |
update statutory_documents 30/11/20 UNAUDITED ABRIDGED |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES |
2021-04-06 |
delete source_ip 51.75.169.216 |
2021-04-06 |
insert source_ip 51.195.222.120 |
2020-08-08 |
delete address Unit 3D, Upper Boat Business Park, Upper Boat, Treforest. CF37 5BP |
2020-08-08 |
delete alias Brecongate Projects Ltd. |
2020-08-08 |
delete index_pages_linkeddomain steppingstonesmarketing.co.uk |
2020-08-08 |
delete index_pages_linkeddomain zodiachost.co.uk |
2020-08-08 |
delete phone 01443 841122 |
2020-08-08 |
delete registration_number 3086379 |
2020-08-08 |
delete vat 656 0054 52 |
2020-08-08 |
update primary_contact Unit 3D, Upper Boat Business Park, Upper Boat, Treforest. CF37 5BP => null |
2020-07-07 |
delete sic_code 43210 - Electrical installation |
2020-07-07 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-04-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-03-27 |
update statutory_documents 30/11/19 UNAUDITED ABRIDGED |
2020-03-04 |
delete source_ip 188.65.117.76 |
2020-03-04 |
insert source_ip 51.75.169.216 |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-05-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-04-15 |
update statutory_documents 30/11/18 UNAUDITED ABRIDGED |
2018-08-14 |
delete about_pages_linkeddomain zodiachost.co.uk |
2018-08-14 |
delete partner_pages_linkeddomain zodiachost.co.uk |
2018-08-14 |
delete service_pages_linkeddomain zodiachost.co.uk |
2018-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-07-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-11-30 |
2018-07-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-06-08 |
update statutory_documents 30/11/17 UNAUDITED ABRIDGED |
2018-05-07 |
update account_ref_day 31 => 30 |
2018-05-07 |
update account_ref_month 8 => 11 |
2018-05-07 |
update accounts_next_due_date 2018-05-31 => 2018-08-31 |
2018-04-06 |
update statutory_documents PREVEXT FROM 31/08/2017 TO 30/11/2017 |
2017-09-07 |
delete company_previous_name ALBION PROPERTY MAINTENANCE LIMITED |
2017-08-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-08-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
2017-07-10 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-06-07 |
update num_mort_outstanding 1 => 0 |
2017-06-07 |
update num_mort_satisfied 3 => 4 |
2017-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030863790004 |
2017-02-07 |
update num_mort_charges 3 => 4 |
2017-02-07 |
update num_mort_satisfied 2 => 3 |
2017-01-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030863790004 |
2016-12-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-10-11 |
delete person Bev Pearce |
2016-10-11 |
delete person Joel Davies |
2016-10-11 |
delete person Nick Fletcher |
2016-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-31 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
delete company_previous_name SWITCHSTART LIMITED |
2015-09-07 |
update returns_last_madeup_date 2014-08-01 => 2015-08-01 |
2015-09-07 |
update returns_next_due_date 2015-08-29 => 2016-08-29 |
2015-08-14 |
update statutory_documents 01/08/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-05 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address UNIT 3D UPPER BOAT BUSINESS PARK UPPER BOAT TREFOREST RCT WALES CF37 5BP |
2014-09-07 |
insert address UNIT 3D UPPER BOAT BUSINESS PARK UPPER BOAT TREFOREST RCT CF37 5BP |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-01 => 2014-08-01 |
2014-09-07 |
update returns_next_due_date 2014-08-29 => 2015-08-29 |
2014-08-29 |
update statutory_documents 01/08/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-11-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-10-31 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-01 => 2013-08-01 |
2013-09-06 |
update returns_next_due_date 2013-08-29 => 2014-08-29 |
2013-08-19 |
update statutory_documents 01/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 4545 - Other building completion |
2013-06-22 |
insert sic_code 43210 - Electrical installation |
2013-06-22 |
update returns_last_madeup_date 2011-08-01 => 2012-08-01 |
2013-06-22 |
update returns_next_due_date 2012-08-29 => 2013-08-29 |
2013-06-21 |
update num_mort_outstanding 2 => 1 |
2013-06-21 |
update num_mort_satisfied 1 => 2 |
2012-12-24 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-08-09 |
update statutory_documents 01/08/12 FULL LIST |
2012-07-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-06-08 |
update statutory_documents 26/07/11 STATEMENT OF CAPITAL GBP 100 |
2012-05-24 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2012 FROM
AMBER HOUSE UPPER BOAT TRADING ESTATE
UPPER BOAT
PONTYPRIDD
MID GLAMORGAN
CF37 5BP
WALES |
2011-08-16 |
update statutory_documents 01/08/11 FULL LIST |
2011-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND JONES / 25/07/2011 |
2011-08-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN PAUL GRIFFITHS / 25/07/2011 |
2011-07-22 |
update statutory_documents DIRECTOR APPOINTED MR RYAN COLIN POWELL |
2011-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2011 FROM
2 TAFF BUSINESS CENTRE
TONTEG ROAD, TREFOREST
INDUSTRIAL ES, PONTYPRIDD
MID GLAMORGAN
CF37 5UA |
2011-05-27 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-09-06 |
update statutory_documents 01/08/10 FULL LIST |
2010-09-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN PAUL GRIFFITHS / 30/11/2009 |
2010-05-28 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-10-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-09-04 |
update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
2009-06-24 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
2008-06-19 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-08-28 |
update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS |
2007-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-08-25 |
update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS |
2006-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-12-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2005-08-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-23 |
update statutory_documents SECRETARY RESIGNED |
2005-08-17 |
update statutory_documents RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS |
2005-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2004-08-25 |
update statutory_documents RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS |
2004-03-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-10 |
update statutory_documents SECRETARY RESIGNED |
2003-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2003-09-03 |
update statutory_documents RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS |
2003-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-21 |
update statutory_documents RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS |
2002-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2001-10-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-19 |
update statutory_documents SECRETARY RESIGNED |
2001-09-11 |
update statutory_documents RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS |
2001-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-11-28 |
update statutory_documents SECRETARY RESIGNED |
2000-11-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-08-08 |
update statutory_documents RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS |
2000-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
2000-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/00 FROM:
UNIT 1 BRECON GATE HOUSE
QUARRY LANE
NANTGARW
CARDIFF CF4 7SN |
1999-08-17 |
update statutory_documents RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS |
1999-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-09-08 |
update statutory_documents RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS |
1998-07-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-02 |
update statutory_documents SECRETARY RESIGNED |
1998-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1997-08-18 |
update statutory_documents RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS |
1997-08-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-04 |
update statutory_documents COMPANY NAME CHANGED
ALBION PROPERTY MAINTENANCE LIMI
TED
CERTIFICATE ISSUED ON 05/08/97 |
1997-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1996-09-23 |
update statutory_documents RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS |
1996-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/95 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY |
1995-09-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-09-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-09-04 |
update statutory_documents COMPANY NAME CHANGED
SWITCHSTART LIMITED
CERTIFICATE ISSUED ON 05/09/95 |
1995-08-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |