Date | Description |
2023-08-07 |
update num_mort_charges 13 => 14 |
2023-08-07 |
update num_mort_outstanding 2 => 3 |
2023-07-17 |
delete cfo Richard Piper |
2023-07-17 |
delete chro Carolyn Cole |
2023-07-17 |
delete address 19 Melfort Court
Hardwick Grange
Woolston
Warrington
WA1 4RZ |
2023-07-17 |
delete address Bowbridge Lane
Balderton
Newark
NG24 3BZ |
2023-07-17 |
delete address Highway House
6 Lutterworth Road
Wolvey
Leicestershire
LE10 3HW |
2023-07-17 |
delete person Carolyn Cole |
2023-07-17 |
delete person Richard Piper |
2023-07-17 |
delete phone 01455 220784 |
2023-07-17 |
delete phone 01636 705100 |
2023-07-17 |
delete phone 0343 227 1691 |
2023-07-17 |
delete source_ip 109.228.53.203 |
2023-07-17 |
insert source_ip 35.214.58.42 |
2023-07-17 |
update person_title Stuart Abbs: Managing Director, Infrastructure Division, Phenna Group; Member of the Senior Leadership Team => Acting Managing Director for CTS Following the Acquisition; Member of the Senior Leadership Team |
2023-07-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059983330014 |
2023-07-07 |
update num_mort_charges 12 => 13 |
2023-07-07 |
update num_mort_outstanding 1 => 2 |
2023-05-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059983330013 |
2023-04-07 |
update account_ref_month 3 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-04-07 |
update num_mort_charges 11 => 12 |
2023-04-07 |
update num_mort_outstanding 2 => 1 |
2023-04-07 |
update num_mort_satisfied 9 => 11 |
2023-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PIPER |
2023-03-30 |
delete ceo Phil Coles |
2023-03-30 |
delete person Phil Coles |
2023-03-30 |
insert person Stuart Abbs |
2023-03-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059983330010 |
2023-03-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059983330011 |
2023-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP COLES |
2023-02-27 |
update statutory_documents DIRECTOR APPOINTED MR STUART ABBS |
2023-02-27 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS GRAY |
2023-02-26 |
delete coo Katy Maynard |
2023-02-26 |
delete person Katy Maynard |
2023-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATY MAYNARD |
2023-01-26 |
insert career_pages_linkeddomain cgl-uk.com |
2023-01-26 |
insert career_pages_linkeddomain conceptconsultants.co.uk |
2023-01-26 |
insert career_pages_linkeddomain insitusi.com |
2023-01-26 |
insert career_pages_linkeddomain masonevans.co.uk |
2023-01-26 |
insert career_pages_linkeddomain silkstoneenvironmental.co.uk |
2023-01-26 |
insert career_pages_linkeddomain youtu.be |
2022-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-12-13 |
update statutory_documents CURRSHO FROM 31/03/2023 TO 31/12/2022 |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES |
2022-11-04 |
update statutory_documents DIRECTOR APPOINTED BEN ALLISON |
2022-10-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059983330012 |
2022-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN TONGE |
2022-10-22 |
insert chiefcommercialofficer Ben Allison |
2022-10-22 |
insert coo Katy Maynard |
2022-10-22 |
delete alias Construction Testing Solutions (CTS) |
2022-10-22 |
insert index_pages_linkeddomain cgl-uk.com |
2022-10-22 |
insert index_pages_linkeddomain conceptconsultants.co.uk |
2022-10-22 |
insert index_pages_linkeddomain insitusi.com |
2022-10-22 |
insert person Ben Allison |
2022-10-22 |
insert person Katy Maynard |
2022-09-20 |
delete coo Kev Tonge |
2022-09-20 |
delete person Kev Tonge |
2022-09-20 |
insert address 1280 Aztec West Business Park
Bristol
BS32 4SG |
2022-09-20 |
insert address 6 Oak Spinney Park
Ratby Lane
Leicester
LE3 3AW |
2022-09-20 |
insert address 7-11 Harding Street
Leicester
LE1 4DH |
2022-09-20 |
insert address Unit A10, Link One Industrial Park
George Henry Road
Great Bridge
Tipton
DY4 7BU |
2022-09-20 |
insert phone 0116 253 6333 |
2022-09-20 |
insert phone 0121 522 3957 |
2022-09-20 |
update person_description Carolyn Cole => Carolyn Cole |
2022-09-20 |
update person_description Phil Coles => Phil Coles |
2022-09-20 |
update person_description Richard Piper => Richard Piper |
2022-06-18 |
delete otherexecutives Gary Corrigan |
2022-06-18 |
delete person Gary Corrigan |
2022-05-09 |
update statutory_documents DIRECTOR APPOINTED KATY MAYNARD |
2022-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY CORRIGAN |
2022-05-07 |
update num_mort_charges 10 => 11 |
2022-05-07 |
update num_mort_outstanding 1 => 2 |
2022-04-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059983330011 |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2022-01-07 |
update num_mort_charges 9 => 10 |
2022-01-07 |
update num_mort_outstanding 7 => 1 |
2022-01-07 |
update num_mort_satisfied 2 => 9 |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES |
2021-12-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059983330009 |
2021-12-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059983330010 |
2021-12-10 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-12-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059983330003 |
2021-12-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059983330004 |
2021-12-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059983330005 |
2021-12-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059983330006 |
2021-12-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059983330007 |
2021-12-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059983330008 |
2021-12-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
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 |
2021-12-07 |
update num_mort_charges 8 => 9 |
2021-12-07 |
update num_mort_outstanding 6 => 7 |
2021-11-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059983330009 |
2021-11-08 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER EGLINTON |
2021-09-03 |
update person_title Carolyn Cole: Head of Human Resources; Head of HR => HR Director |
2021-06-07 |
delete address 3 BOUNDARY COURT WARKE FLATT, WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBY ENGLAND DE74 2UD |
2021-06-07 |
insert address 4 OAK SPINNEY BUSINESS PARK RATBY LANE LEICESTER FOREST EAST LEICESTER ENGLAND LE3 3AW |
2021-06-07 |
update registered_address |
2021-05-26 |
delete address 57 Carron Place
East Kilbridge
Glasgow
Scotland
G57 0YL |
2021-05-26 |
insert address 4 Oak Spinney Park
Ratby Lane
Leicester
Leicestershire
LE3 3AW |
2021-05-26 |
insert address 57 Carron Place
East Kilbride
Glasgow
Scotland
G75 0YL |
2021-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2021 FROM
3 BOUNDARY COURT WARKE FLATT, WILLOW FARM BUSINESS PARK
CASTLE DONINGTON
DERBY
DE74 2UD
ENGLAND |
2021-04-09 |
delete phone 0343 277 1691 |
2021-04-09 |
insert alias Construction Testing Solutions (CTS) |
2021-04-09 |
insert phone 0343 227 1691 |
2021-04-07 |
update num_mort_charges 7 => 8 |
2021-04-07 |
update num_mort_outstanding 5 => 6 |
2021-02-15 |
delete address Boundary Court, Willow Farm Business Park, Castle Donington, Leicestershire, DE74 2NN |
2021-02-15 |
delete registration_number 2527130 |
2021-02-15 |
insert address 3 Boundary Court
Willow Farm Business Park
Castle Donington
Leicestershire
DE74 2UD |
2021-02-15 |
insert address Unit 3, Boundary Court, Willow Farm Business Park, Castle Donington, Leicestershire, DE74 2UD |
2021-02-15 |
insert phone 01622 858 545 |
2021-02-15 |
update founded_year 2006 => null |
2021-02-07 |
update num_mort_charges 5 => 7 |
2021-02-07 |
update num_mort_outstanding 3 => 5 |
2021-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059983330008 |
2021-01-22 |
update statutory_documents DIRECTOR APPOINTED MR PHIL COLES |
2021-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES |
2021-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUMPHREY |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059983330006 |
2020-12-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059983330007 |
2020-11-09 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD GARY PIPER |
2020-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-07-30 |
insert address M1 Commerce Park,
Markham Lane,
Duckmanton,
Chesterfield,
Derbyshire,
S44 5HS |
2019-07-30 |
insert email ad..@calibrationtesting.co.uk |
2019-07-30 |
insert phone 01246 828 318 |
2019-07-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT C BIDCO LIMITED |
2019-07-08 |
update statutory_documents CESSATION OF THE TESTING GROUP LIMITED AS A PSC |
2019-07-03 |
update statutory_documents DIRECTOR APPOINTED MR GARY CORRIGAN |
2019-03-13 |
delete otherexecutives JEFFREY JOHN WILTON |
2019-03-13 |
delete otherexecutives JON ANDREW HARDCASTLE |
2019-03-13 |
delete otherexecutives ROBERT ADRIAN BLUNDEN |
2019-03-13 |
delete person JEFFREY JOHN WILTON |
2019-03-13 |
delete person JON ANDREW HARDCASTLE |
2019-03-13 |
delete person ROBERT ADRIAN BLUNDEN |
2019-03-13 |
insert otherexecutives PETER DAMIAN EGLINTON |
2019-03-13 |
insert person PETER DAMIAN EGLINTON |
2019-03-13 |
update number_of_registered_officers 5 => 3 |
2019-03-13 |
update person_usual_residence_country STEPHEN WILLIAM HUMPHREY: ENGLAND => UNITED KINGDOM |
2019-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JON HARDCASTLE |
2019-01-07 |
update num_mort_charges 4 => 5 |
2019-01-07 |
update num_mort_satisfied 1 => 2 |
2018-12-06 |
update num_mort_charges 2 => 4 |
2018-12-06 |
update num_mort_outstanding 1 => 3 |
2018-12-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059983330002 |
2018-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY DICKIN |
2018-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS |
2018-12-03 |
update statutory_documents ALTER ARTICLES 23/11/2018 |
2018-11-29 |
update statutory_documents DIRECTOR APPOINTED ANTHONY JOHN DICKIN |
2018-11-29 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES THOMAS |
2018-11-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059983330005 |
2018-11-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059983330004 |
2018-11-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059983330003 |
2018-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-08-07 |
update num_mort_charges 1 => 2 |
2018-08-07 |
update num_mort_outstanding 0 => 1 |
2018-07-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059983330002 |
2018-07-13 |
update statutory_documents DIRECTOR APPOINTED MR PETER DAMIAN EGLINTON |
2018-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILTON |
2018-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BLUNDEN |
2018-07-07 |
update num_mort_outstanding 1 => 0 |
2018-07-07 |
update num_mort_satisfied 0 => 1 |
2018-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE TESTING GROUP LIMITED |
2018-07-06 |
update statutory_documents CESSATION OF CET GROUP HOLDINGS LIMITED AS A PSC |
2018-06-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059983330001 |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-07 |
delete otherexecutives PAUL STEPHEN NODDER |
2017-11-07 |
delete person PAUL STEPHEN NODDER |
2017-11-07 |
update number_of_registered_officers 6 => 5 |
2017-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL NODDER |
2017-09-10 |
insert registration_number 05998333 |
2017-05-19 |
delete source_ip 109.176.71.5 |
2017-05-19 |
insert source_ip 109.228.53.203 |
2017-01-22 |
delete otherexecutives JASON GREGORY |
2017-01-22 |
delete person JASON GREGORY |
2017-01-22 |
insert otherexecutives JEFFREY JOHN WILTON |
2017-01-22 |
insert otherexecutives ROBERT ADRIAN BLUNDEN |
2017-01-22 |
insert otherexecutives STEPHEN WILLIAM HUMPHREY |
2017-01-22 |
insert person JEFFREY JOHN WILTON |
2017-01-22 |
insert person ROBERT ADRIAN BLUNDEN |
2017-01-22 |
insert person STEPHEN WILLIAM HUMPHREY |
2017-01-22 |
update number_of_registered_officers 4 => 6 |
2017-01-22 |
update personal_address This information is on record |
2017-01-22 |
update personal_address This information is on record |
2017-01-22 |
update personal_address This information is on record |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
2016-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON GREGORY |
2016-11-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-27 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2016-05-27 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2016-05-12 |
delete address THE OLD CO-OP 69 HIGH STREET, DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3RQ |
2016-05-12 |
insert address 3 BOUNDARY COURT WARKE FLATT, WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBY ENGLAND DE74 2UD |
2016-05-12 |
update account_ref_month 12 => 3 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2016-12-31 |
2016-05-12 |
update registered_address |
2016-04-29 |
update statutory_documents PREVEXT FROM 31/12/2015 TO 31/03/2016 |
2016-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2016 FROM
THE OLD CO-OP
69 HIGH STREET, DODWORTH
BARNSLEY
SOUTH YORKSHIRE
S75 3RQ |
2016-04-29 |
update statutory_documents DIRECTOR APPOINTED MR JEFFREY JOHN WILTON |
2016-04-29 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ADRIAN BLUNDEN |
2016-04-29 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN WILLIAM HUMPHREY |
2016-04-11 |
delete otherexecutives LOUIS JAMES CHURCH |
2016-04-11 |
delete person LOUIS JAMES CHURCH |
2016-04-11 |
update number_of_registered_officers 5 => 4 |
2016-02-24 |
update statutory_documents 11/12/14 STATEMENT OF CAPITAL GBP 850 |
2015-12-26 |
update person_identity_version JON ANDREW HARDCASTLE: 0001 => 0002 |
2015-12-26 |
update person_usual_residence_country JON ANDREW HARDCASTLE: UNITED KINGDOM => ENGLAND |
2015-12-07 |
update returns_last_madeup_date 2014-11-14 => 2015-11-14 |
2015-12-07 |
update returns_next_due_date 2015-12-12 => 2016-12-12 |
2015-11-23 |
update statutory_documents 14/11/15 FULL LIST |
2015-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUIS CHURCH |
2015-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON ANDREW HARDCASTLE / 28/09/2015 |
2015-08-16 |
update person_usual_residence_country KEVIN DEREK TONGE: ENGLAND => UNITED KINGDOM |
2015-08-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-08 |
update num_mort_charges 0 => 1 |
2015-08-08 |
update num_mort_outstanding 0 => 1 |
2015-07-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059983330001 |
2015-07-06 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-10 |
insert otherexecutives PAUL STEPHEN NODDER |
2015-03-10 |
insert person PAUL STEPHEN NODDER |
2015-03-10 |
update number_of_registered_officers 4 => 5 |
2015-03-10 |
update person_usual_residence_country KEVIN DEREK TONGE: UNITED KINGDOM => ENGLAND |
2015-02-10 |
update statutory_documents DIRECTOR APPOINTED MR PAUL STEPHEN NODDER |
2015-01-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-01-07 |
update returns_last_madeup_date 2013-11-14 => 2014-11-14 |
2015-01-07 |
update returns_next_due_date 2014-12-12 => 2015-12-12 |
2014-12-04 |
update person_identity_version KEVIN DEREK TONGE: 0002 => 0004 |
2014-12-04 |
update person_usual_residence_country KEVIN DEREK TONGE: ENGLAND => UNITED KINGDOM |
2014-12-02 |
update statutory_documents 14/11/14 FULL LIST |
2014-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DEREK TONGE / 20/11/2014 |
2014-10-14 |
update statutory_documents SECOND FILING WITH MUD 14/11/13 FOR FORM AR01 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-14 => 2013-11-14 |
2013-12-07 |
update returns_next_due_date 2013-12-12 => 2014-12-12 |
2013-11-20 |
update statutory_documents 14/11/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-02 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-01 |
delete otherexecutives LOUIS CHURCH |
2013-07-01 |
delete person LOUIS CHURCH |
2013-07-01 |
insert otherexecutives LOUIS JAMES CHURCH |
2013-07-01 |
insert person LOUIS JAMES CHURCH |
2013-06-29 |
update person_identity_version KEVIN DEREK TONGE: 0001 => 0002 |
2013-06-23 |
update returns_last_madeup_date 2011-11-14 => 2012-11-14 |
2013-06-23 |
update returns_next_due_date 2012-12-12 => 2013-12-12 |
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 |
2012-11-19 |
update statutory_documents 14/11/12 FULL LIST |
2012-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DEREK TONGE / 18/09/2012 |
2012-07-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-07 |
update statutory_documents DIRECTOR APPOINTED MR LOUIS CHURCH |
2011-11-23 |
update statutory_documents 14/11/11 FULL LIST |
2011-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MR CHURCH |
2011-09-26 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-08-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHANIE ASHFORTH |
2011-06-23 |
update statutory_documents DIRECTOR APPOINTED MR JASON GREGORY |
2011-06-22 |
update statutory_documents DIRECTOR APPOINTED MR LOUIS CHURCH |
2011-05-03 |
update statutory_documents COMPANY NAME CHANGED EARTHWORKS TESTING SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 03/05/11 |
2011-05-03 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-11-24 |
update statutory_documents 14/11/10 FULL LIST |
2010-07-16 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON HARDCASTLE / 13/07/2010 |
2009-12-09 |
update statutory_documents 14/11/09 FULL LIST |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON HARDCASTLE / 14/11/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DEREK TONGE / 14/11/2009 |
2009-12-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ASHFORTH / 14/11/2009 |
2009-11-23 |
update statutory_documents ADOPT ARTICLES 06/11/2009 |
2009-08-04 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
2008-11-05 |
update statutory_documents DIRECTOR APPOINTED KEVIN DEREK TONGE |
2008-09-10 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-08-27 |
update statutory_documents PREVEXT FROM 30/11/2007 TO 31/12/2007 |
2007-12-12 |
update statutory_documents RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS |
2006-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-07 |
update statutory_documents SECRETARY RESIGNED |
2006-12-07 |
update statutory_documents COMPANY NAME CHANGED
EARTHWORK TESTING SOLUTIONS LIMI
TED
CERTIFICATE ISSUED ON 07/12/06 |
2006-11-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |