Date | Description |
2024-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/24, NO UPDATES |
2023-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES |
2023-06-07 |
delete address 6 KEMPSTON COURT, MANOR ROAD KEMPSTON HARDWICK BEDFORD BEDFORDSHIRE MK43 9PQ |
2023-06-07 |
insert address DAKOTA HOUSE CONCORD BUSINESS PARK MANCHESTER ENGLAND M22 0RR |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-07 |
update registered_address |
2023-04-26 |
update statutory_documents CESSATION OF JATTINDER SINGH PANESAR AS A PSC |
2023-04-24 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-04-22 |
update statutory_documents ADOPT ARTICLES 12/04/2023 |
2023-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2023 FROM
6 KEMPSTON COURT, MANOR ROAD
KEMPSTON HARDWICK
BEDFORD
BEDFORDSHIRE
MK43 9PQ |
2023-04-14 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD BOWRING |
2023-04-14 |
update statutory_documents DIRECTOR APPOINTED MR VINCENT MICHAEL BENEDICT MCGURK |
2023-04-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUBIX U.K. LIMITED |
2023-04-14 |
update statutory_documents CESSATION OF PETER JAMES WALKER AS A PSC |
2023-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM GOODGE |
2023-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JATTINDER PANESAR |
2023-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WALKER |
2023-04-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER WALKER |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-24 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/07/14 |
2022-11-01 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-10-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-25 |
update statutory_documents 20/08/15 STATEMENT OF CAPITAL GBP 120 |
2022-10-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2022-10-19 |
update statutory_documents 04/08/08 STATEMENT OF CAPITAL GBP 60 |
2022-10-18 |
update statutory_documents SECOND FILED SH01 - 30/09/15 STATEMENT OF CAPITAL GBP 996 |
2022-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES |
2022-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES |
2021-08-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JATTINDER SINGH PANESAR / 30/07/2020 |
2021-08-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JAMES WALKER / 30/07/2020 |
2021-02-22 |
insert partner Integrated Systems & Controls |
2021-02-22 |
insert partner Longley Control Solutions Ltd |
2021-02-22 |
insert partner Myersoft Ltd |
2021-02-22 |
insert partner RL Controls |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-04 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-13 |
delete source_ip 217.160.0.42 |
2020-03-13 |
insert source_ip 51.140.85.106 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-18 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-21 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES |
2017-08-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JATTINDER SINGH PANESAR / 28/07/2016 |
2017-08-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JAMES WALKER / 28/07/2016 |
2017-04-28 |
delete source_ip 217.160.230.211 |
2017-04-28 |
insert source_ip 217.160.0.42 |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-09 => 2017-09-30 |
2016-11-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-10-07 |
update account_ref_day 28 => 31 |
2016-10-07 |
update account_ref_month 2 => 12 |
2016-10-07 |
update accounts_next_due_date 2016-11-30 => 2016-12-09 |
2016-10-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
2016-09-09 |
update statutory_documents PREVSHO FROM 28/02/2016 TO 31/12/2015 |
2016-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JATTINDER SINGH PANESAR / 28/07/2016 |
2016-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WALKER / 28/07/2016 |
2016-09-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES WALKER / 28/07/2016 |
2016-07-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-07-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-07-15 |
update statutory_documents ALTER ARTICLES 30/09/2015 |
2016-07-11 |
update statutory_documents 30/09/15 STATEMENT OF CAPITAL GBP 996 |
2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-27 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-09-14 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM JOHN GOODGE |
2015-09-07 |
update returns_last_madeup_date 2014-07-29 => 2015-07-29 |
2015-09-07 |
update returns_next_due_date 2015-08-26 => 2016-08-26 |
2015-08-30 |
update statutory_documents 29/07/15 FULL LIST |
2015-08-09 |
insert company_previous_name VIPA LIMITED |
2015-08-09 |
update name VIPA LIMITED => GAPP AUTOMATION LTD |
2015-07-03 |
update statutory_documents COMPANY NAME CHANGED VIPA LIMITED
CERTIFICATE ISSUED ON 03/07/15 |
2015-07-03 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BOBBIE LINKENBACH |
2015-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WOLFGANG SEEL |
2014-10-07 |
delete address 6 KEMPSTON COURT, MANOR ROAD KEMPSTON HARDWICK BEDFORD BEDFORDSHIRE UNITED KINGDOM MK43 9PQ |
2014-10-07 |
insert address 6 KEMPSTON COURT, MANOR ROAD KEMPSTON HARDWICK BEDFORD BEDFORDSHIRE MK43 9PQ |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-07-29 => 2014-07-29 |
2014-10-07 |
update returns_next_due_date 2014-08-26 => 2015-08-26 |
2014-09-22 |
update statutory_documents 29/07/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-08-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-07-15 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WALKER / 08/12/2013 |
2014-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WALKER / 08/12/2013 |
2014-07-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES WALKER / 08/12/2013 |
2013-12-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-28 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-29 => 2013-07-29 |
2013-09-06 |
update returns_next_due_date 2013-08-26 => 2014-08-26 |
2013-08-07 |
update statutory_documents 29/07/13 FULL LIST |
2013-06-25 |
update account_ref_day 31 => 28 |
2013-06-25 |
update account_ref_month 12 => 2 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2013-11-30 |
2013-06-22 |
delete sic_code 5186 - Wholesale of other electronic parts & equipment |
2013-06-22 |
insert sic_code 46520 - Wholesale of electronic and telecommunications equipment and parts |
2013-06-22 |
update returns_last_madeup_date 2011-07-29 => 2012-07-29 |
2013-06-22 |
update returns_next_due_date 2012-08-26 => 2013-08-26 |
2013-04-25 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-25 |
update statutory_documents PREVSHO FROM 31/12/2013 TO 28/02/2013 |
2012-08-09 |
update statutory_documents 29/07/12 FULL LIST |
2012-04-25 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-08-03 |
update statutory_documents 29/07/11 FULL LIST |
2010-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2010 FROM, BEDFORD I-LAB STANNARD WAY, PRIORY BUSINESS PARK, BEDFORD, BEDS, MK44 3RZ, UNITED KINGDOM |
2010-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2010 FROM, BEDFORD I LAB PRIORY BUSINESS PARK, STANNARD WAY, BEDFORD, BEDS, MK44 3RZ |
2010-08-03 |
update statutory_documents 29/07/10 FULL LIST |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BOBBIE LINKENBACH / 01/07/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JATTINDER SINGH PANESAR / 01/07/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WALKER / 01/07/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG WILLY SEEL / 01/07/2010 |
2010-05-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-07-31 |
update statutory_documents RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS |
2009-06-26 |
update statutory_documents CURREXT FROM 31/07/2009 TO 31/12/2009 |
2008-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2008 FROM, 7 LONG MASSEY, OLNEY, MK46 5NR, UK |
2008-08-29 |
update statutory_documents DIRECTOR APPOINTED BOBBIE LINKENBACH |
2008-08-29 |
update statutory_documents DIRECTOR APPOINTED JATTINDER SINGH PANESAR LOGGED FORM |
2008-08-29 |
update statutory_documents DIRECTOR APPOINTED WOLFGANG WILLY SEEL |
2008-08-11 |
update statutory_documents DIRECTOR APPOINTED MR JATTINDER SINGH PANESAR |
2008-08-11 |
update statutory_documents DIRECTOR APPOINTED MR PETER JAMES WALKER |
2008-08-11 |
update statutory_documents SECRETARY APPOINTED MR PETER JAMES WALKER |
2008-07-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
2008-07-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |