Date | Description |
2024-04-08 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES |
2023-07-26 |
delete source_ip 192.169.220.85 |
2023-07-26 |
insert source_ip 50.62.90.205 |
2022-09-08 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-09-08 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-08 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES |
2022-08-05 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-29 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES |
2021-09-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SADLER |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-25 |
delete source_ip 166.62.115.136 |
2020-09-25 |
insert source_ip 192.169.220.85 |
2020-09-01 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
2019-09-07 |
update account_category AUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 |
2019-08-15 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-03 |
delete person Oleg Sergui Schkoda |
2019-01-07 |
update account_category FULL => AUDITED ABRIDGED |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-09 |
update statutory_documents 31/03/18 AUDITED ABRIDGED |
2018-12-05 |
insert person Oleg Sergui Schkoda |
2018-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
2018-05-28 |
delete source_ip 199.244.79.203 |
2018-05-28 |
insert source_ip 166.62.115.136 |
2018-05-28 |
update robots_txt_status www.union-securities.com: 404 => 200 |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
2017-06-07 |
delete alias Union Securites |
2017-06-07 |
delete alias Union Securites Ltd. |
2017-06-07 |
delete email in..@union-securities.com |
2017-06-07 |
insert alias Union Securities International Limited |
2017-06-07 |
insert phone 07811 212047 |
2017-06-07 |
insert registration_number 3139504 |
2017-06-07 |
update description |
2017-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAITLAND |
2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-10-09 |
update returns_last_madeup_date 2014-12-19 => 2015-09-11 |
2015-10-09 |
update returns_next_due_date 2016-01-16 => 2016-10-09 |
2015-09-16 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CHARLES BRYCE SADLER |
2015-09-11 |
update statutory_documents 11/09/15 FULL LIST |
2015-08-12 |
delete address 102 - 2022 Cornwall St.
Regina, SK S4P 2K5 |
2015-08-12 |
delete address 1520 - 360 Main St.
Winnipeg, MB R3C 3Z3 |
2015-08-12 |
delete address 1560 - 300 5th Avenue S.W.
Calgary, AB T2P 3C4 |
2015-08-12 |
delete address 1900 - 666 Burrard Street
Vancouver, BC V6C 3N1 |
2015-08-12 |
delete address 202 - 920 Tungsten Street
Thunder Bay, Ontario P7B 5Z6 |
2015-08-12 |
delete address 2105 - 10088 102 Avenue
Edmonton, AB, T5J 2Z1 |
2015-08-12 |
delete address 3401 - 40 King Street W.
Toronto, ON M5H 3Y2 |
2015-08-12 |
delete address 900 - 700 West Georgia St.
Vancouver, BC V7Y 1H4 |
2015-08-12 |
delete address 907 - 1708 Dolphin Avenue
Kelowna, BC V1Y 9S4 |
2015-08-12 |
delete address Unit 320 - 1133 St. George Blvd,
Moncton, New Brunswick E1E 4E1 |
2015-08-12 |
delete phone 204-987-7220 |
2015-08-12 |
delete phone 250-763-2008 |
2015-08-12 |
delete phone 306-525-7650 |
2015-08-12 |
delete phone 403-543-2900 |
2015-08-12 |
delete phone 416-883-9040 |
2015-08-12 |
delete phone 506-855-9045 |
2015-08-12 |
delete phone 604-664-2900 |
2015-08-12 |
delete phone 780-413-3344 |
2015-08-12 |
delete phone 807-684-1900 |
2015-08-12 |
update primary_contact 900 - 700 West Georgia St.
Vancouver, BC V7Y 1H4 => null |
2015-01-07 |
update returns_last_madeup_date 2013-12-19 => 2014-12-19 |
2015-01-07 |
update returns_next_due_date 2015-01-16 => 2016-01-16 |
2014-12-23 |
update statutory_documents 19/12/14 FULL LIST |
2014-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON |
2014-07-19 |
delete source_ip 66.46.180.148 |
2014-07-19 |
insert address 102 - 2022 Cornwall St.
Regina, SK S4P 2K5 |
2014-07-19 |
insert address 1520 - 360 Main St.
Winnipeg, MB R3C 3Z3 |
2014-07-19 |
insert address 1560 - 300 5th Avenue S.W.
Calgary, AB T2P 3C4 |
2014-07-19 |
insert address 1900 - 666 Burrard Street
Vancouver, BC V6C 3N1 |
2014-07-19 |
insert address 202 - 920 Tungsten Street
Thunder Bay, Ontario P7B 5Z6 |
2014-07-19 |
insert address 2105 - 10088 102 Avenue
Edmonton, AB, T5J 2Z1 |
2014-07-19 |
insert address 3401 - 40 King Street W.
Toronto, ON M5H 3Y2 |
2014-07-19 |
insert address 900 - 700 West Georgia St.
Vancouver, BC V7Y 1H4 |
2014-07-19 |
insert address 907 - 1708 Dolphin Avenue
Kelowna, BC V1Y 9S4 |
2014-07-19 |
insert address Unit 320 - 1133 St. George Blvd,
Moncton, New Brunswick E1E 4E1 |
2014-07-19 |
insert alias Union Securites |
2014-07-19 |
insert alias Union Securites Ltd. |
2014-07-19 |
insert alias Union Securities |
2014-07-19 |
insert email in..@union-securities.com |
2014-07-19 |
insert phone 204-987-7220 |
2014-07-19 |
insert phone 250-763-2008 |
2014-07-19 |
insert phone 306-525-7650 |
2014-07-19 |
insert phone 403-543-2900 |
2014-07-19 |
insert phone 416-883-9040 |
2014-07-19 |
insert phone 506-855-9045 |
2014-07-19 |
insert phone 604-664-2900 |
2014-07-19 |
insert phone 780-413-3344 |
2014-07-19 |
insert phone 807-684-1900 |
2014-07-19 |
insert source_ip 199.244.79.203 |
2014-07-19 |
update description |
2014-07-19 |
update primary_contact null => 900 - 700 West Georgia St.
Vancouver, BC V7Y 1H4 |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-05-01 |
update website_status FlippedRobots => FailedRobots |
2014-04-21 |
update website_status OK => FlippedRobots |
2014-03-04 |
delete address 102 - 2022 Cornwall St.
Regina, SK S4P 2K5 |
2014-03-04 |
delete address 1520 - 360 Main St.
Winnipeg, MB R3C 3Z3 |
2014-03-04 |
delete address 1560 - 300 5th Avenue S.W.
Calgary, AB T2P 3C4 |
2014-03-04 |
delete address 1900 - 666 Burrard Street
Vancouver, BC V6C 3N1 |
2014-03-04 |
delete address 202 - 920 Tungsten Street
Thunder Bay, Ontario P7B 5Z6 |
2014-03-04 |
delete address 2105 - 10088 102 Avenue
Edmonton, AB, T5J 2Z1 |
2014-03-04 |
delete address 3401 - 40 King Street W.
Toronto, ON M5H 3Y2 |
2014-03-04 |
delete address 900 - 700 West Georgia St.
Vancouver, BC V7Y 1H4 |
2014-03-04 |
delete address 907 - 1708 Dolphin Avenue
Kelowna, BC V1Y 9S4 |
2014-03-04 |
delete address Unit 320 - 1133 St. George Blvd,
Moncton, New Brunswick E1E 4E1 |
2014-03-04 |
delete alias Union Securites |
2014-03-04 |
delete alias Union Securites Ltd. |
2014-03-04 |
delete alias Union Securities |
2014-03-04 |
delete email in..@union-securities.com |
2014-03-04 |
delete phone 204-987-7220 |
2014-03-04 |
delete phone 250-763-2008 |
2014-03-04 |
delete phone 306-525-7650 |
2014-03-04 |
delete phone 403-543-2900 |
2014-03-04 |
delete phone 416-883-9040 |
2014-03-04 |
delete phone 506-855-9045 |
2014-03-04 |
delete phone 604-664-2900 |
2014-03-04 |
delete phone 780-413-3344 |
2014-03-04 |
delete phone 807-684-1900 |
2014-03-04 |
update description |
2014-03-04 |
update primary_contact 900 - 700 West Georgia St.
Vancouver, BC V7Y 1H4 => null |
2014-02-07 |
update returns_last_madeup_date 2012-12-19 => 2013-12-19 |
2014-02-07 |
update returns_next_due_date 2014-01-16 => 2015-01-16 |
2014-01-16 |
update statutory_documents 19/12/13 FULL LIST |
2013-11-14 |
update website_status DomainNotFound => OK |
2013-11-14 |
delete source_ip 69.90.27.223 |
2013-11-14 |
insert address 202 - 920 Tungsten Street
Thunder Bay, Ontario P7B 5Z6 |
2013-11-14 |
insert address 2105 - 10088 102 Avenue
Edmonton, AB, T5J 2Z1 |
2013-11-14 |
insert address 907 - 1708 Dolphin Avenue
Kelowna, BC V1Y 9S4 |
2013-11-14 |
insert address Unit 320 - 1133 St. George Blvd,
Moncton, New Brunswick E1E 4E1 |
2013-11-14 |
insert alias Union Securites |
2013-11-14 |
insert alias Union Securites Ltd. |
2013-11-14 |
insert email in..@union-securities.com |
2013-11-14 |
insert phone 807-684-1900 |
2013-11-14 |
insert source_ip 66.46.180.148 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-09-18 |
update website_status FailedRobots => DomainNotFound |
2013-07-09 |
update website_status MaintenancePage => FailedRobots |
2013-06-24 |
update returns_last_madeup_date 2011-12-19 => 2012-12-19 |
2013-06-24 |
update returns_next_due_date 2013-01-16 => 2014-01-16 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-25 |
update website_status OK => MaintenancePage |
2013-01-14 |
update statutory_documents 19/12/12 FULL LIST |
2012-12-05 |
update website_status ServerDown |
2012-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-01-03 |
update statutory_documents 19/12/11 FULL LIST |
2011-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-01-14 |
update statutory_documents 19/12/10 FULL LIST |
2011-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN FREDERIC THOMPSON / 19/12/2010 |
2010-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-01-28 |
update statutory_documents 19/12/09 FULL LIST |
2010-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARTHUR ARMSTRONG MAITLAND / 19/12/2009 |
2010-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL THOMPSON / 19/12/2009 |
2010-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN FREDERIC THOMPSON / 19/12/2009 |
2009-11-25 |
update statutory_documents SECRETARY APPOINTED DAVID CHARLES BRYCE SADLER |
2009-11-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARDEN CORNFORD |
2009-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-07-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER AITKEN |
2009-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMPSON / 16/12/2008 |
2009-01-14 |
update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
2008-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-06-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN PACKETT |
2008-03-26 |
update statutory_documents DIRECTOR APPOINTED ANTHONY ARTHUR ARMSTRONG MAITLAND |
2008-03-18 |
update statutory_documents DIRECTOR APPOINTED PETER MICHAEL AITKEN |
2008-01-29 |
update statutory_documents RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
2007-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-31 |
update statutory_documents SECRETARY RESIGNED |
2007-03-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-04 |
update statutory_documents RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
2006-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-28 |
update statutory_documents RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
2005-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-12 |
update statutory_documents RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
2004-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/04 FROM:
1 GREEN STREET
LONDON
W1K 6RG |
2004-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-01-09 |
update statutory_documents RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
2003-10-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-20 |
update statutory_documents RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
2002-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-06-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-17 |
update statutory_documents RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS |
2002-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-06-19 |
update statutory_documents NC INC ALREADY ADJUSTED
16/05/01 |
2001-06-19 |
update statutory_documents £ NC 250000/1000000
16/0 |
2001-06-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-05-31 |
update statutory_documents RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS |
2001-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2001-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/01 FROM:
TAYLOR VINEY & MARLOW
1422/4 LONDON ROAD
LEIGH ON SEA
ESSEX SS9 2UL |
1999-12-29 |
update statutory_documents RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS |
1999-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/99 FROM:
17 HANOVER SQUARE
LONDON
W1R 9AJ |
1999-02-05 |
update statutory_documents RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS |
1999-01-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-01-27 |
update statutory_documents SECRETARY RESIGNED |
1998-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/98 FROM:
C/O STRINGER SAUL
MARCOL HOUSE
293 REGENT STREET
LONDON W1R 7PD |
1998-03-05 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-19 |
update statutory_documents RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS |
1997-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-02-21 |
update statutory_documents RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS |
1997-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-07 |
update statutory_documents ADOPT MEM AND ARTS 01/10/96 |
1996-09-17 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1996-06-19 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 12/06/96 |
1996-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-27 |
update statutory_documents £ NC 1000/251000
19/02/96 |
1996-02-27 |
update statutory_documents NC INC ALREADY ADJUSTED 19/02/96 |
1996-02-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/02/96 |
1996-02-27 |
update statutory_documents DIRS POWERS 19/02/96 |
1996-02-26 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-23 |
update statutory_documents SECRETARY RESIGNED |
1995-12-21 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-12-21 |
update statutory_documents SECRETARY RESIGNED |
1995-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |