Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-02 |
update statutory_documents BUY AND CANCELLATION OF SHARES/PURCHASE CONTRACT 21/04/2023 |
2023-07-25 |
update statutory_documents ISSUED SHARE CAPITAL THE COMPANY BE SUBDIVIED 16/06/2023 |
2023-07-24 |
update statutory_documents SUB-DIVISION
12/07/23 |
2023-06-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH JONES / 11/06/2023 |
2023-06-08 |
update statutory_documents 15/05/23 STATEMENT OF CAPITAL GBP 108.76 |
2023-05-22 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/04/2023 |
2023-04-25 |
update statutory_documents 19/04/23 STATEMENT OF CAPITAL GBP 133.76 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-03 |
update statutory_documents SOLVENCY STATEMENT DATED 31/03/23 |
2023-04-03 |
update statutory_documents REDUCE SHARE PREM A/C 30/03/2023 |
2023-04-03 |
update statutory_documents 03/04/23 STATEMENT OF CAPITAL GBP 133.76 |
2023-04-03 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-01-30 |
update statutory_documents DIRECTOR APPOINTED MR JASON CURTIS |
2022-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW HILL |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARLOS DE POMMES |
2022-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-23 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-21 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-21 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 072273510003 |
2020-10-21 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 072273510004 |
2020-10-21 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-20 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
2019-03-07 |
delete address 14-16 CHURCHILL WAY CARDIFF WALES CF10 2DX |
2019-03-07 |
insert address UNIT 1B PENCOED TECHNOLOGY PARK PENCOED BRIDGEND WALES CF35 5AQ |
2019-03-07 |
update registered_address |
2019-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2019 FROM
14-16 CHURCHILL WAY
CARDIFF
CF10 2DX
WALES |
2018-11-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-13 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-31 |
update statutory_documents SECOND FILED SH01 - 30/01/17 STATEMENT OF CAPITAL GBP 133.76 |
2018-05-10 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN HILL |
2018-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
2017-10-07 |
delete address UNIT 1B PENCOED TECHNOLOGY PARK PENCOED BRIDGEND MID GLAMORGAN WALES CF35 5AQ |
2017-10-07 |
insert address 14-16 CHURCHILL WAY CARDIFF WALES CF10 2DX |
2017-10-07 |
update registered_address |
2017-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2017 FROM
UNIT 1B PENCOED TECHNOLOGY PARK
PENCOED
BRIDGEND
MID GLAMORGAN
CF35 5AQ
WALES |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-04 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
2017-04-25 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2017-02-02 |
update statutory_documents 30/01/17 STATEMENT OF CAPITAL GBP 127.08 |
2016-08-07 |
delete address UNIT 1B PENCOED TECHNOLOGY PARK BRIDGEND MID GLAMORGAN CF35 5HZ |
2016-08-07 |
insert address UNIT 1B PENCOED TECHNOLOGY PARK PENCOED BRIDGEND MID GLAMORGAN WALES CF35 5AQ |
2016-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-07 |
update registered_address |
2016-07-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2016 FROM
UNIT 1B PENCOED TECHNOLOGY PARK
BRIDGEND
MID GLAMORGAN
CF35 5HZ |
2016-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CHAN |
2016-06-08 |
update returns_last_madeup_date 2015-04-19 => 2016-04-19 |
2016-06-08 |
update returns_next_due_date 2016-05-17 => 2017-05-17 |
2016-05-03 |
update statutory_documents 19/04/16 FULL LIST |
2015-08-10 |
update num_mort_charges 3 => 4 |
2015-08-10 |
update num_mort_outstanding 3 => 4 |
2015-07-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072273510004 |
2015-07-10 |
update statutory_documents DIRECTOR APPOINTED MR CARLOS DE POMMES |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-07 |
update returns_last_madeup_date 2014-04-19 => 2015-04-19 |
2015-05-07 |
update returns_next_due_date 2015-05-17 => 2016-05-17 |
2015-04-27 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-20 |
update statutory_documents 19/04/15 FULL LIST |
2014-12-07 |
update num_mort_charges 2 => 3 |
2014-12-07 |
update num_mort_outstanding 2 => 3 |
2014-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072273510003 |
2014-05-07 |
delete address UNIT 1B PENCOED TECHNOLOGY PARK BRIDGEND MID GLAMORGAN WALES CF35 5HZ |
2014-05-07 |
insert address UNIT 1B PENCOED TECHNOLOGY PARK BRIDGEND MID GLAMORGAN CF35 5HZ |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-19 => 2014-04-19 |
2014-05-07 |
update returns_next_due_date 2014-05-17 => 2015-05-17 |
2014-04-28 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-28 |
update statutory_documents 19/04/14 FULL LIST |
2013-10-07 |
delete address UNIT 1B PENCOED TECHNOLOGY PARK PENCOED BRIDGEND WALES CF35 5HZ |
2013-10-07 |
insert address UNIT 1B PENCOED TECHNOLOGY PARK BRIDGEND MID GLAMORGAN WALES CF35 5HZ |
2013-10-07 |
update registered_address |
2013-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
214 WHITCHURCH ROAD
CARDIFF
CF14 3ND
WALES |
2013-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2013 FROM
UNIT 1B PENCOED TECHNOLOGY PARK
PENCOED
BRIDGEND
CF35 5HZ
WALES |
2013-09-06 |
delete address 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH UNITED KINGDOM CF35 5LJ |
2013-09-06 |
insert address UNIT 1B PENCOED TECHNOLOGY PARK PENCOED BRIDGEND WALES CF35 5HZ |
2013-09-06 |
update registered_address |
2013-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2013 FROM
2 OLDFIELD ROAD
BOCAM PARK
BRIDGEND
BRIDGEND COUNTY BOROUGH
CF35 5LJ
UNITED KINGDOM |
2013-06-26 |
update accounts_last_madeup_date 2012-06-30 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-19 => 2013-04-19 |
2013-06-25 |
update returns_next_due_date 2013-05-17 => 2014-05-17 |
2013-06-23 |
update account_ref_day 30 => 31 |
2013-06-23 |
update account_ref_month 6 => 12 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2013-09-30 |
2013-06-23 |
update num_mort_charges 1 => 2 |
2013-06-23 |
update num_mort_outstanding 1 => 2 |
2013-06-21 |
delete sic_code 7430 - Technical testing and analysis |
2013-06-21 |
insert sic_code 71122 - Engineering related scientific and technical consulting activities |
2013-06-21 |
insert sic_code 71200 - Technical testing and analysis |
2013-06-21 |
insert sic_code 72190 - Other research and experimental development on natural sciences and engineering |
2013-06-21 |
update num_mort_charges 0 => 1 |
2013-06-21 |
update num_mort_outstanding 0 => 1 |
2013-06-21 |
update returns_last_madeup_date 2011-04-19 => 2012-04-19 |
2013-06-21 |
update returns_next_due_date 2012-05-17 => 2013-05-17 |
2013-06-21 |
delete address UNIT 10A SONY UK TECHNOLOGY CENTRE PENCOED TECHNOLOGY PARK PENCOED BRIDGEND WALES CF35 5HZ |
2013-06-21 |
insert address 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH UNITED KINGDOM CF35 5LJ |
2013-06-21 |
update registered_address |
2013-05-31 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-30 |
update statutory_documents 19/04/13 FULL LIST |
2013-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH GOULD |
2012-11-19 |
update statutory_documents CURRSHO FROM 30/06/2013 TO 31/12/2012 |
2012-11-19 |
update statutory_documents 26/10/12 STATEMENT OF CAPITAL GBP 127.08 |
2012-11-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-11-02 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-10-18 |
update statutory_documents DIRECTOR APPOINTED GARETH GOULD |
2012-10-18 |
update statutory_documents ADOPT ARTICLES 05/10/2012 |
2012-10-18 |
update statutory_documents SUBDIVISION OF SHARES 05/10/2012 |
2012-10-18 |
update statutory_documents 05/10/12 STATEMENT OF CAPITAL GBP 125.00 |
2012-10-18 |
update statutory_documents SUB-DIVISION
05/10/12 |
2012-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2012 FROM
UNIT 10A SONY UK TECHNOLOGY CENTRE
PENCOED TECHNOLOGY PARK
PENCOED
BRIDGEND
CF35 5HZ
WALES |
2012-06-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-06-12 |
update statutory_documents 19/04/12 FULL LIST |
2012-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WAY SANG CHAN / 11/06/2012 |
2011-12-07 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-05-11 |
update statutory_documents 19/04/11 FULL LIST |
2011-03-22 |
update statutory_documents CURREXT FROM 30/04/2011 TO 30/06/2011 |
2011-03-04 |
update statutory_documents 04/03/11 STATEMENT OF CAPITAL GBP 100 |
2011-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2011 FROM
46 HEOL MISKIN
PONTYCLUN
RCT
CF72 9AJ
WALES |
2011-01-14 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WAY SANG CHAN |
2010-09-22 |
update statutory_documents COMPANY NAME CHANGED WELSH ULTRA EFFICIENT LIGHTING CENTRE LTD
CERTIFICATE ISSUED ON 22/09/10 |
2010-09-16 |
update statutory_documents CHANGE OF NAME 10/09/2010 |
2010-04-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |