Date | Description |
2025-01-22 |
insert otherexecutives Abdul Naser |
2025-01-22 |
update person_title Abdul Naser: Team Leader; Principal Engineer => Team Leader; Director |
2024-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/24, NO UPDATES |
2024-07-04 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-03-16 |
delete cfo Becky Ryan |
2024-03-16 |
update person_title Becky Ryan: Finance Director => Finance Manager |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, NO UPDATES |
2023-09-26 |
insert cfo Becky Ryan |
2023-09-26 |
insert person Abdul Naser |
2023-09-26 |
insert person BEng Rudolph |
2023-09-26 |
insert person Becky Ryan |
2023-09-26 |
insert person Rudolph Campher |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-24 |
delete otherexecutives Vaseem Ather |
2023-08-24 |
insert person Lauretta Murray |
2023-08-24 |
update person_title Jon Evans: Associate Director => Director |
2023-08-24 |
update person_title Nathan Quantrill: Associate Director => Director |
2023-08-24 |
update person_title Vaseem Ather: Director => Director ( India ) |
2023-08-09 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-10-26 |
insert otherexecutives Nathan Quantrill |
2022-10-26 |
delete person Lauretta Murray |
2022-10-26 |
update person_title Nathan Quantrill: Associate => Associate Director |
2022-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-23 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GRAVITY CONSULTING ENGINEERS HOLDINGS LIMITED / 31/08/2021 |
2022-03-19 |
delete otherexecutives Peter Evans |
2022-03-19 |
delete person Peter Evans |
2022-03-19 |
update person_title Omer Mohammed: Associate ( India ) => Director ( India ) |
2022-02-07 |
insert otherexecutives Jon Evans |
2022-02-07 |
update person_title Jon Evans: Associate => Associate Director |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES |
2021-12-02 |
insert otherexecutives Peter Evans |
2021-12-02 |
insert person Peter Evans |
2021-09-07 |
delete address WHITE HART HOUSE SILWOOD ROAD ASCOT BERKSHIRE SL5 0PY |
2021-09-07 |
insert address UNIT 5 CHEAPSIDE COURT SUNNINGHILL ROAD ASCOT BERKSHIRE ENGLAND SL5 7RF |
2021-09-07 |
update reg_address_care_of WENTWORTHS & ASSOCIATES => null |
2021-09-07 |
update registered_address |
2021-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2021 FROM
C/O WENTWORTHS & ASSOCIATES
WHITE HART HOUSE SILWOOD ROAD
ASCOT
BERKSHIRE
SL5 0PY |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-07 |
update num_mort_charges 0 => 1 |
2021-06-07 |
update num_mort_outstanding 0 => 1 |
2021-05-24 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-24 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2021-05-24 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2021-05-24 |
update statutory_documents THE CAPITAL OF THE COMPANY BE SUBDIVIDED 07/05/2021 |
2021-05-24 |
update statutory_documents SUB-DIVISION
04/05/21 |
2021-05-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070486750001 |
2021-05-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAVITY CONSULTING ENGINEERS HOLDINGS LIMITED |
2021-05-11 |
update statutory_documents CESSATION OF MARK RYAN AS A PSC |
2021-05-11 |
update statutory_documents CESSATION OF REBECCA JANE RYAN AS A PSC |
2021-05-10 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY ALAN WATKIN |
2021-05-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK RYAN / 07/05/2021 |
2021-01-15 |
update person_title Nathan Quantrill: Drawing Production Manager => Associate |
2020-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-15 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-28 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-06 |
delete address St Paul's Clockhouse
Reading Road
Wokingham
RG41 1EX |
2019-04-06 |
insert address Capitol Building
Oldbury
Bracknell
Berkshire
RG128FZ |
2019-04-06 |
update primary_contact St Paul's Clockhouse
Reading Road
Wokingham
RG41 1EX => Capitol Building
Oldbury
Bracknell
Berkshire
RG128FZ |
2019-02-26 |
delete about_pages_linkeddomain 93digital.co.uk |
2019-02-26 |
delete casestudy_pages_linkeddomain 93digital.co.uk |
2019-02-26 |
delete contact_pages_linkeddomain 93digital.co.uk |
2019-02-26 |
delete index_pages_linkeddomain 93digital.co.uk |
2019-02-26 |
delete terms_pages_linkeddomain 93digital.co.uk |
2018-12-20 |
delete address St Paul's Clockhouse, Reading Road, Workingham RG41 1EX |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-08 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-31 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-05 |
delete source_ip 5.196.3.138 |
2017-02-05 |
insert source_ip 46.183.9.66 |
2016-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-20 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-10-19 => 2015-10-19 |
2015-12-07 |
update returns_next_due_date 2015-11-16 => 2016-11-16 |
2015-11-06 |
update statutory_documents 19/10/15 FULL LIST |
2015-08-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-08-13 |
update statutory_documents ALTER ARTICLES 29/07/2015 |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-17 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-19 => 2014-10-19 |
2014-11-07 |
update returns_next_due_date 2014-11-16 => 2015-11-16 |
2014-10-20 |
update statutory_documents 19/10/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-25 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address WHITE HART HOUSE SILWOOD ROAD ASCOT BERKSHIRE UNITED KINGDOM SL5 0PY |
2013-11-07 |
insert address WHITE HART HOUSE SILWOOD ROAD ASCOT BERKSHIRE SL5 0PY |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-19 => 2013-10-19 |
2013-11-07 |
update returns_next_due_date 2013-11-16 => 2014-11-16 |
2013-10-29 |
update statutory_documents 19/10/13 FULL LIST |
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 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-19 => 2012-10-19 |
2013-06-23 |
update returns_next_due_date 2012-11-16 => 2013-11-16 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-28 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-11-06 |
update statutory_documents 19/10/12 FULL LIST |
2012-06-08 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-25 |
update statutory_documents 19/10/11 FULL LIST |
2011-05-17 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-08 |
update statutory_documents 19/10/10 FULL LIST |
2010-02-11 |
update statutory_documents CURREXT FROM 31/10/2010 TO 31/12/2010 |
2010-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2010 FROM
BRIARS MILTON WAY
RUSCOMBE
READING
BERKSHIRE
RG10 9LE
UNITED KINGDOM |
2009-10-23 |
update statutory_documents SECRETARY APPOINTED MRS REBECCA JANE RYAN |
2009-10-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |