Date | Description |
2024-04-07 |
delete sic_code 43910 - Roofing activities |
2024-04-07 |
delete sic_code 63990 - Other information service activities n.e.c. |
2024-04-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-03-31 |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/23, WITH UPDATES |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, WITH UPDATES |
2023-11-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPHA HOLDINGS (LONDON) LTD |
2023-11-06 |
update statutory_documents CESSATION OF LINDSAY TREASURE AS A PSC |
2023-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-03-31 => 2023-12-31 |
2023-08-07 |
update company_status Active - Proposal to Strike off => Active |
2023-07-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-07-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2023-06-07 |
update company_status Active => Active - Proposal to Strike off |
2023-06-06 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2023-02-16 |
update statutory_documents DIRECTOR APPOINTED MISS LINDSAY TREASURE |
2023-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES |
2023-02-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY TREASURE |
2023-02-16 |
update statutory_documents CESSATION OF MICHAEL JAMES BRODERICK AS A PSC |
2023-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRODERICK |
2023-02-08 |
delete source_ip 188.191.156.35 |
2023-02-08 |
insert source_ip 91.207.51.151 |
2022-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2021-12-31 |
2021-04-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
2020-10-30 |
update account_ref_month 5 => 3 |
2020-08-24 |
update statutory_documents PREVSHO FROM 31/05/2020 TO 31/03/2020 |
2020-08-05 |
update statutory_documents SECRETARY APPOINTED REACT SECRETARIAL SERVICES LTD |
2020-07-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDSAY TREASURE |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2020-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-05-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-04-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-04-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-03-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2018-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
2016-05-12 |
insert sic_code 63990 - Other information service activities n.e.c. |
2016-05-12 |
update returns_last_madeup_date 2015-02-17 => 2016-02-17 |
2016-05-12 |
update returns_next_due_date 2016-03-16 => 2017-03-17 |
2016-03-15 |
update statutory_documents 17/02/16 FULL LIST |
2016-03-10 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-10 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-26 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
delete address SUITE 576, 2ND FLOOR ELDER HOUSE, ELDER GATE MILTON KEYNES MK9 1LR |
2015-10-07 |
insert address UNIT B4 BECKERINGS BUSINESS PARK LIDLINGTON BEDFORDSHIRE ENGLAND MK43 0RD |
2015-10-07 |
update registered_address |
2015-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2015 FROM
SUITE 576, 2ND FLOOR
ELDER HOUSE, ELDER GATE
MILTON KEYNES
MK9 1LR |
2015-09-07 |
delete address UNIT B4 BECKERINGS BUSINESS PARK LIDLINGTON BEDFORD ENGLAND MK43 0RD |
2015-09-07 |
insert address SUITE 576, 2ND FLOOR ELDER HOUSE, ELDER GATE MILTON KEYNES MK9 1LR |
2015-09-07 |
update registered_address |
2015-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2015 FROM
UNIT B4 BECKERINGS BUSINESS PARK
LIDLINGTON
BEDFORD
MK43 0RD
ENGLAND |
2015-06-07 |
delete address 500 AVEBURY BOULEVARD MILTON KEYNES BUCKS MK9 2BE |
2015-06-07 |
insert address UNIT B4 BECKERINGS BUSINESS PARK LIDLINGTON BEDFORD ENGLAND MK43 0RD |
2015-06-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-06-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-06-07 |
update reg_address_care_of CORPORATE SOLUTIONS => null |
2015-06-07 |
update registered_address |
2015-05-22 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2015 FROM
C/O CORPORATE SOLUTIONS
500 AVEBURY BOULEVARD
MILTON KEYNES
BUCKS
MK9 2BE |
2015-04-07 |
insert company_previous_name PRO ROOF UK LTD |
2015-04-07 |
update name PRO ROOF UK LTD => FUTURE PROOF TECHNOLOGY LTD |
2015-04-07 |
update returns_last_madeup_date 2014-02-17 => 2015-02-17 |
2015-04-07 |
update returns_next_due_date 2015-03-17 => 2016-03-16 |
2015-04-02 |
update statutory_documents SECRETARY APPOINTED MISS LINDSAY TREASURE |
2015-03-11 |
update statutory_documents COMPANY NAME CHANGED PRO ROOF UK LTD
CERTIFICATE ISSUED ON 11/03/15 |
2015-03-03 |
update statutory_documents 17/02/15 FULL LIST |
2014-03-07 |
delete address 500 AVEBURY BOULEVARD MILTON KEYNES BUCKS UNITED KINGDOM MK9 2BE |
2014-03-07 |
insert address 500 AVEBURY BOULEVARD MILTON KEYNES BUCKS MK9 2BE |
2014-03-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-03-07 |
update accounts_last_madeup_date null => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-22 => 2015-02-28 |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-05-22 => 2014-02-17 |
2014-03-07 |
update returns_next_due_date 2014-06-19 => 2015-03-17 |
2014-02-21 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-02-18 |
update statutory_documents 17/02/14 FULL LIST |
2013-07-02 |
insert sic_code 43910 - Roofing activities |
2013-07-02 |
update returns_last_madeup_date null => 2013-05-22 |
2013-07-02 |
update returns_next_due_date 2013-06-19 => 2014-06-19 |
2013-06-21 |
delete address 500 AVEBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK9 2BE |
2013-06-21 |
insert address 500 AVEBURY BOULEVARD MILTON KEYNES BUCKS UNITED KINGDOM MK9 2BE |
2013-06-21 |
update reg_address_care_of null => CORPORATE SOLUTIONS |
2013-06-21 |
update registered_address |
2013-06-11 |
update statutory_documents 22/05/13 FULL LIST |
2013-02-05 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES BRODERICK |
2013-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDSAY TREASURE |
2012-06-29 |
update statutory_documents DIRECTOR APPOINTED MISS LINDSAY TREASURE |
2012-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRODERICK |
2012-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2012 FROM
500 AVEBURY BOULEVARD
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 2BE
ENGLAND |
2012-06-13 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES BRODERICK |
2012-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDSAY TREASURE |
2012-05-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |