Date | Description |
2024-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/24, WITH UPDATES |
2024-09-30 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-07 |
insert sic_code 27900 - Manufacture of other electrical equipment |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/23, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/22, NO UPDATES |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-07 |
update account_ref_day 30 => 31 |
2022-03-07 |
update account_ref_month 6 => 12 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2022-09-30 |
2022-02-22 |
update statutory_documents PREVEXT FROM 30/06/2021 TO 31/12/2021 |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, NO UPDATES |
2021-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-30 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2020-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-29 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN HARRIS |
2020-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
2019-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BILLINGHAM |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-26 |
update statutory_documents 30/06/18 UNAUDITED ABRIDGED |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
2018-10-16 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY GARFITT |
2018-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY GARFITT |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2017-12-20 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MARTIN BILLINGHAM |
2017-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
2017-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY GARFITT |
2017-10-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY GARFITT |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-27 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete address UNIT 2 ACAN BUSINESS PARK GARRARD WAY TELFORD WAY INDUSTRIAL ESTATE KETTERING NORTHAMPTONSHIRE NN16 8TD |
2016-12-20 |
insert address IN2TEC TECHNOLOGY CENTRE 2 ACAN BUSINESS PARK GARRARD WAY KETTERING NORTHANTS NN16 8TD |
2016-12-20 |
update registered_address |
2016-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
2016-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2016 FROM
UNIT 2 ACAN BUSINESS PARK
GARRARD WAY TELFORD WAY
INDUSTRIAL ESTATE KETTERING
NORTHAMPTONSHIRE
NN16 8TD |
2016-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LEWISON |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-10-23 => 2015-10-23 |
2015-12-07 |
update returns_next_due_date 2015-11-20 => 2016-11-20 |
2015-11-11 |
update statutory_documents 23/10/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-30 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-10-23 => 2014-10-23 |
2015-01-07 |
update returns_next_due_date 2014-11-20 => 2015-11-20 |
2014-12-05 |
update statutory_documents 23/10/14 FULL LIST |
2014-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ARMSTRONG / 01/11/2014 |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-10-23 => 2013-10-23 |
2014-01-07 |
update returns_next_due_date 2013-11-20 => 2014-11-20 |
2013-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CAVANDER |
2013-12-20 |
update statutory_documents 23/10/13 FULL LIST |
2013-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA FINAL / 24/09/2012 |
2013-12-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY GARFITT / 24/10/2012 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2011-10-23 => 2012-10-23 |
2013-06-24 |
update returns_next_due_date 2012-11-20 => 2013-11-20 |
2013-03-28 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-30 |
update statutory_documents 23/10/12 FULL LIST |
2013-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GARFITT / 23/10/2012 |
2013-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEWISON / 23/10/2012 |
2013-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ARMSTRONG / 23/10/2012 |
2013-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL CAVANDER / 23/10/2012 |
2013-01-04 |
update statutory_documents DIRECTOR APPOINTED EMMA FINAL |
2012-11-30 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-11-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-11-30 |
update statutory_documents 30/09/12 STATEMENT OF CAPITAL GBP 50545 |
2012-11-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-11-30 |
update statutory_documents 30/11/12 STATEMENT OF CAPITAL GBP 50505 |
2012-04-02 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-01-11 |
update statutory_documents 23/10/11 NO CHANGES |
2011-04-05 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-02-14 |
update statutory_documents 23/10/10 NO CHANGES |
2010-07-01 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 |
2010-03-31 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-03-02 |
update statutory_documents 23/10/09 FULL LIST |
2009-05-06 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
2008-04-30 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-04-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2007-12-18 |
update statutory_documents RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS |
2007-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-12-21 |
update statutory_documents RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
2006-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-01-19 |
update statutory_documents RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
2005-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/05 FROM:
UNIT 2 ACAN BUSINESS CENTRE
GARRARD WAY TELFORD WAY
INDUSTRIAL EASTATE
KETTERING NN16 8TD |
2005-05-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-11-12 |
update statutory_documents RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
2004-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-11-25 |
update statutory_documents RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
2003-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2003-03-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 07/06/02 TO 30/06/02 |
2002-12-06 |
update statutory_documents RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
2002-08-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/01 |
2002-05-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/01 TO 07/06/01 |
2002-01-07 |
update statutory_documents RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS |
2001-08-24 |
update statutory_documents NC INC ALREADY ADJUSTED
10/07/01 |
2001-08-24 |
update statutory_documents £ NC 6000/105000
10/07 |
2001-08-02 |
update statutory_documents £ NC 1000/6000
10/07/01 |
2001-08-02 |
update statutory_documents NC INC ALREADY ADJUSTED 10/07/01 |
2001-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/00 FROM:
229 NETHER STREET
LONDON
N3 1NT |
2000-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-03 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-03 |
update statutory_documents SECRETARY RESIGNED |
2000-10-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |