Date | Description |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2024-01-17 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-12-05 |
update statutory_documents FIRST GAZETTE |
2023-08-07 |
update accounts_last_madeup_date 2019-01-31 => 2021-01-31 |
2023-08-07 |
update accounts_next_due_date 2021-01-31 => 2022-10-31 |
2023-08-07 |
update company_status Active - Proposal to Strike off => Active |
2023-07-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-07-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2023-07-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2023-04-07 |
delete company_previous_name LODGEINPUT LIMITED |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-14 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-04-06 |
update statutory_documents FIRST GAZETTE |
2021-02-07 |
update company_status Active => Active - Proposal to Strike off |
2021-02-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
2020-12-29 |
update statutory_documents FIRST GAZETTE |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-12-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-12-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2019-02-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2019-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2019-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERRARD PEPPER |
2019-01-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID PEPPER |
2018-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-12-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-11-07 |
delete address QUEENS GARDENS BUSINESS CENTRE 31 IRONMARKET NEWCASTLE STAFFORDSHIRE ST5 1RP |
2017-11-07 |
insert address 12 HAZELDENE ROAD STOKE-ON-TRENT ENGLAND ST4 8DN |
2017-11-07 |
update registered_address |
2017-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
2017-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2017 FROM
QUEENS GARDENS BUSINESS CENTRE 31 IRONMARKET
NEWCASTLE
STAFFORDSHIRE
ST5 1RP |
2017-01-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2017-01-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-12-21 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
2015-12-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-12-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-07 |
update returns_last_madeup_date 2014-09-11 => 2015-09-11 |
2015-11-07 |
update returns_next_due_date 2015-10-09 => 2016-10-09 |
2015-11-06 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update statutory_documents 11/09/15 FULL LIST |
2014-11-07 |
delete address QUEENS GARDENS BUSINESS CENTRE 31 IRONMARKET NEWCASTLE STAFFORDSHIRE ENGLAND ST5 1RP |
2014-11-07 |
insert address QUEENS GARDENS BUSINESS CENTRE 31 IRONMARKET NEWCASTLE STAFFORDSHIRE ST5 1RP |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-11 => 2014-09-11 |
2014-11-07 |
update returns_next_due_date 2014-10-09 => 2015-10-09 |
2014-10-28 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-10-22 |
update statutory_documents 11/09/14 FULL LIST |
2014-01-07 |
delete address 50 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1HX |
2014-01-07 |
insert address QUEENS GARDENS BUSINESS CENTRE 31 IRONMARKET NEWCASTLE STAFFORDSHIRE ENGLAND ST5 1RP |
2014-01-07 |
update registered_address |
2013-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
50 KING STREET
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 1HX |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-11-07 |
update returns_last_madeup_date 2012-09-11 => 2013-09-11 |
2013-11-07 |
update returns_next_due_date 2013-10-09 => 2014-10-09 |
2013-10-29 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-10-03 |
update statutory_documents 11/09/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-22 |
delete sic_code 4534 - Other building installation |
2013-06-22 |
insert sic_code 74901 - Environmental consulting activities |
2013-06-22 |
update returns_last_madeup_date 2011-09-11 => 2012-09-11 |
2013-06-22 |
update returns_next_due_date 2012-10-09 => 2013-10-09 |
2012-10-31 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-09-26 |
update statutory_documents 11/09/12 FULL LIST |
2011-10-03 |
update statutory_documents 11/09/11 FULL LIST |
2011-07-13 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2010-10-25 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-10-12 |
update statutory_documents 11/09/10 FULL LIST |
2010-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERRARD BRIAN PEPPER / 01/10/2009 |
2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARTIN PEPPER / 01/10/2009 |
2009-12-02 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-10-06 |
update statutory_documents 11/09/09 FULL LIST |
2008-11-26 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-10-30 |
update statutory_documents RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
2007-10-23 |
update statutory_documents RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS |
2007-10-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2006-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-09-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-27 |
update statutory_documents RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS |
2005-09-22 |
update statutory_documents RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS |
2005-04-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2004-11-03 |
update statutory_documents RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS |
2004-07-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2003-11-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/01/04 |
2003-11-05 |
update statutory_documents RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS |
2003-02-04 |
update statutory_documents COMPANY NAME CHANGED
LODGEINPUT LIMITED
CERTIFICATE ISSUED ON 04/02/03 |
2003-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/03 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
2003-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-23 |
update statutory_documents SECRETARY RESIGNED |
2002-09-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |