Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-08-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-07-31 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-08-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-07-26 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-07-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-06-14 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-02-03 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER NIKOLAS OZEGOVIC |
2021-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
2020-07-07 |
delete address 22 SCHOOL LANE SHERINGTON NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9NF |
2020-07-07 |
insert address UNIT 6, THE SCHOOL HOUSE ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY KENT ENGLAND DA5 1LU |
2020-07-07 |
update registered_address |
2020-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2020 FROM
22 SCHOOL LANE
SHERINGTON
NEWPORT PAGNELL
BUCKINGHAMSHIRE
MK16 9NF |
2020-02-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-02-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-01-21 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES |
2020-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BATES |
2019-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-20 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POMFREY ACCOUNTANTS LTD / 19/08/2019 |
2019-08-06 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2018-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
2018-06-06 |
update statutory_documents CORPORATE SECRETARY APPOINTED POMFREY ACCOUNTANTS LTD |
2018-06-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY CREED |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-05-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-04-05 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ROBERT BATES / 12/11/2017 |
2018-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP SIMMONDS |
2017-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-08-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-07-21 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-07-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-06-16 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-04-04 |
update statutory_documents DIRECTOR APPOINTED MR JAMES BATES |
2015-12-07 |
delete address 22 SCHOOL LANE SHERINGTON NEWPORT PAGNELL BUCKINGHAMSHIRE ENGLAND MK16 9NF |
2015-12-07 |
insert address 22 SCHOOL LANE SHERINGTON NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9NF |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-11-11 => 2015-11-11 |
2015-12-07 |
update returns_next_due_date 2015-12-09 => 2016-12-09 |
2015-11-25 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
15 MOW MEAD
OLNEY
BUCKINGHAMSHIRE
MK46 5EF
UNITED KINGDOM |
2015-11-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2015-11-25 |
update statutory_documents 11/11/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-08-31 |
2015-04-07 |
update accounts_next_due_date 2015-08-31 => 2015-09-30 |
2015-03-07 |
insert company_previous_name DESIGN CONSULTANCY - CONSULTING STRUCTURAL ENGINEERS LIMITED |
2015-03-07 |
update name DESIGN CONSULTANCY - CONSULTING STRUCTURAL ENGINEERS LIMITED => DCL CONSULTING ENGINEERS LTD |
2015-03-05 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-02-27 |
update statutory_documents COMPANY NAME CHANGED DESIGN CONSULTANCY - CONSULTING STRUCTURAL ENGINEERS LIMITED
CERTIFICATE ISSUED ON 27/02/15 |
2015-02-07 |
delete address 3RD FLOOR 6 FLITCROFT STREET LONDON WC2H 8DJ |
2015-02-07 |
insert address 22 SCHOOL LANE SHERINGTON NEWPORT PAGNELL BUCKINGHAMSHIRE ENGLAND MK16 9NF |
2015-02-07 |
update registered_address |
2015-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
3RD FLOOR 6 FLITCROFT STREET
LONDON
WC2H 8DJ |
2014-12-07 |
update returns_last_madeup_date 2013-11-11 => 2014-11-11 |
2014-12-07 |
update returns_next_due_date 2014-12-09 => 2015-12-09 |
2014-11-28 |
update statutory_documents 11/11/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-03-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-02-10 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-11 => 2013-11-11 |
2013-12-07 |
update returns_next_due_date 2013-12-09 => 2014-12-09 |
2013-11-29 |
update statutory_documents 11/11/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-07-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-11 => 2012-11-11 |
2013-06-24 |
update returns_next_due_date 2012-12-09 => 2013-12-09 |
2013-06-21 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-21 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-06 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2012-12-04 |
update statutory_documents 11/11/12 FULL LIST |
2012-08-24 |
update statutory_documents 01/12/11 STATEMENT OF CAPITAL GBP 2 |
2012-07-05 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2011 FROM
UNIT 42 THE COACH HOUSE
ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD
BEXLEY
KENT
DA5 1LU
UNITED KINGDOM |
2011-11-16 |
update statutory_documents 11/11/11 FULL LIST |
2011-06-07 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
2011-06-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-01-10 |
update statutory_documents 30/11/10 TOTAL EXEMPTION FULL |
2010-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2010 FROM
182 ROCHESTER DRIVE
BEXLEY
KENT
DA5 1QG |
2010-12-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
112 CHURCH ROAD
BEXLEYHEATH
KENT
DA7 4DN
UNITED KINGDOM |
2010-12-08 |
update statutory_documents 11/11/10 FULL LIST |
2010-08-31 |
update statutory_documents 30/11/09 TOTAL EXEMPTION FULL |
2010-04-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-04-28 |
update statutory_documents 28/04/10 STATEMENT OF CAPITAL GBP 5 |
2010-04-13 |
update statutory_documents 07/04/10 STATEMENT OF CAPITAL GBP 5 |
2009-11-12 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-12 |
update statutory_documents 11/11/09 FULL LIST |
2009-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK ROBERT BATES / 11/11/2009 |
2009-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SIMMONDS / 11/11/2009 |
2009-09-27 |
update statutory_documents 30/11/08 TOTAL EXEMPTION FULL |
2008-11-13 |
update statutory_documents RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS |
2008-09-08 |
update statutory_documents 30/11/07 TOTAL EXEMPTION FULL |
2007-11-28 |
update statutory_documents RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS |
2007-08-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
2006-11-30 |
update statutory_documents RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS |
2006-10-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
2005-11-23 |
update statutory_documents RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS |
2005-09-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
2004-12-02 |
update statutory_documents RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS |
2004-11-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-18 |
update statutory_documents SECRETARY RESIGNED |
2004-10-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
2003-12-12 |
update statutory_documents RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS |
2003-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2002-12-09 |
update statutory_documents RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS |
2002-07-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 |
2001-12-07 |
update statutory_documents RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS |
2001-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/00 |
2001-01-10 |
update statutory_documents RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS |
2000-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/00 FROM:
47/49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE |
2000-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-23 |
update statutory_documents SECRETARY RESIGNED |
1999-11-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |