Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2023-11-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2023-06-07 |
update account_ref_day 31 => 30 |
2023-06-07 |
update account_ref_month 3 => 6 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-03-31 |
2023-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES |
2023-04-13 |
update statutory_documents CURREXT FROM 31/03/2023 TO 30/06/2023 |
2023-04-07 |
delete address 48, HULME ROAD LEIGH GREATER MANCHESTER WN7 5BS |
2023-04-07 |
insert address MAINS HOUSE 143 FRONT STREET CHESTER LE STREET ENGLAND DH3 3AU |
2023-04-07 |
update num_mort_charges 0 => 1 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-04-07 |
update registered_address |
2022-11-09 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN BROWN |
2022-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2022 FROM
48, HULME ROAD
LEIGH
GREATER MANCHESTER
WN7 5BS |
2022-11-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHTEGRITY LIMITED |
2022-11-08 |
update statutory_documents CESSATION OF MARGARET ANN MELLING AS A PSC |
2022-11-08 |
update statutory_documents CESSATION OF WILLIAM MELLING AS A PSC |
2022-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET MELLING |
2022-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MELLING |
2022-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM MELLING |
2022-11-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058384960001 |
2022-10-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ANN MELLING |
2022-08-12 |
delete source_ip 77.68.64.5 |
2022-08-12 |
insert source_ip 77.68.64.45 |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES |
2022-04-02 |
insert phone 01942 609365 |
2022-02-14 |
delete address Suite 2, Leigh Wharf,
Canal Street, Leigh,
Greater Manchester
WN7 4DB |
2022-02-14 |
delete contact_pages_linkeddomain daitop.me |
2022-02-14 |
delete contact_pages_linkeddomain porno-tour.vip |
2022-02-14 |
delete contact_pages_linkeddomain seksoeb.com |
2022-02-14 |
delete index_pages_linkeddomain thefate.org |
2022-02-14 |
delete index_pages_linkeddomain vbesthub.com |
2022-02-14 |
insert address Suite 2, Leigh Wharf,
Canal Street, Leigh,
WN7 4DB |
2022-02-14 |
update primary_contact Suite 2, Leigh Wharf,
Canal Street, Leigh,
Greater Manchester, WN7 4DB => Suite 2, Leigh Wharf,
Canal Street, Leigh,
WN7 4DB |
2021-08-14 |
insert about_pages_linkeddomain mikipl.info |
2021-08-14 |
insert about_pages_linkeddomain seksoeb.com |
2021-08-14 |
insert about_pages_linkeddomain testifyingengineers.com |
2021-08-14 |
insert contact_pages_linkeddomain daitop.me |
2021-08-14 |
insert contact_pages_linkeddomain porno-tour.vip |
2021-08-14 |
insert contact_pages_linkeddomain seksoeb.com |
2021-08-14 |
insert index_pages_linkeddomain thefate.org |
2021-08-14 |
insert index_pages_linkeddomain vbesthub.com |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-18 |
delete finance_emails fi..@criminalrecordsservices.com |
2020-07-18 |
delete email ch..@criminalrecordsservices.com |
2020-07-18 |
delete email fi..@criminalrecordsservices.com |
2020-07-18 |
delete email me..@criminalrecordsservices.com |
2020-07-18 |
delete email mi..@criminalrecordsservices.com |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
2020-04-01 |
insert finance_emails fi..@criminalrecordsservices.com |
2020-04-01 |
insert email ch..@criminalrecordsservices.com |
2020-04-01 |
insert email fi..@criminalrecordsservices.com |
2020-04-01 |
insert email me..@criminalrecordsservices.com |
2020-04-01 |
insert email mi..@criminalrecordsservices.com |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
2017-12-28 |
delete email ma..@criminalrecordsservices.co.uk |
2017-11-15 |
delete terms_pages_linkeddomain dbschecks.co.uk |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
2016-09-26 |
delete source_ip 82.71.214.20 |
2016-09-26 |
insert source_ip 77.68.64.5 |
2016-07-07 |
update returns_last_madeup_date 2015-06-06 => 2016-06-06 |
2016-07-07 |
update returns_next_due_date 2016-07-04 => 2017-07-04 |
2016-06-09 |
update statutory_documents 06/06/16 FULL LIST |
2016-06-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-18 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-01 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-06-06 => 2015-06-06 |
2015-07-07 |
update returns_next_due_date 2015-07-04 => 2016-07-04 |
2015-06-11 |
update statutory_documents 06/06/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-06 => 2014-06-06 |
2014-07-07 |
update returns_next_due_date 2014-07-04 => 2015-07-04 |
2014-06-12 |
update statutory_documents 06/06/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-06 => 2013-06-06 |
2013-07-01 |
update returns_next_due_date 2013-07-04 => 2014-07-04 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-06 => 2012-06-06 |
2013-06-21 |
update returns_next_due_date 2012-07-04 => 2013-07-04 |
2013-06-18 |
update statutory_documents 06/06/13 FULL LIST |
2012-10-01 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-21 |
update statutory_documents 06/06/12 FULL LIST |
2011-06-24 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-08 |
update statutory_documents 06/06/11 FULL LIST |
2010-11-15 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-15 |
update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 2 |
2010-06-07 |
update statutory_documents 06/06/10 FULL LIST |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN MELLING / 06/06/2010 |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MELLING / 06/06/2010 |
2009-09-27 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-19 |
update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
2008-11-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-18 |
update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
2007-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-08-09 |
update statutory_documents RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
2007-06-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
2007-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/07 FROM:
5 JUPITER HOUSE, CALLEVA PARK
ALDERMASTON
READING
BERKSHIRE RG7 8NN |
2007-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-21 |
update statutory_documents SECRETARY RESIGNED |
2006-06-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |