Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES |
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 |
2022-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCMANUS |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-01 |
delete index_pages_linkeddomain www.gov.uk |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
2020-04-01 |
insert index_pages_linkeddomain www.gov.uk |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-01-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-12-23 |
update statutory_documents DIRECTOR APPOINTED MISS KAREN JEWERS |
2019-12-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
2019-03-07 |
update num_mort_outstanding 3 => 2 |
2019-03-07 |
update num_mort_satisfied 1 => 2 |
2019-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MELVIN STEPHENSON / 22/02/2019 |
2019-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL STEPHENSON / 22/02/2019 |
2019-02-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN JEWERS / 22/02/2019 |
2019-02-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023863560004 |
2019-02-18 |
delete about_pages_linkeddomain ec.europa.eu |
2019-02-18 |
delete about_pages_linkeddomain ico.org.uk |
2019-02-18 |
delete casestudy_pages_linkeddomain ec.europa.eu |
2019-02-18 |
delete casestudy_pages_linkeddomain ico.org.uk |
2019-02-18 |
delete contact_pages_linkeddomain ec.europa.eu |
2019-02-18 |
delete contact_pages_linkeddomain ico.org.uk |
2019-02-18 |
delete directions_pages_linkeddomain ec.europa.eu |
2019-02-18 |
delete directions_pages_linkeddomain ico.org.uk |
2019-02-18 |
delete index_pages_linkeddomain ec.europa.eu |
2019-02-18 |
delete index_pages_linkeddomain ico.org.uk |
2019-02-18 |
delete index_pages_linkeddomain silktide.com |
2019-02-18 |
delete solution_pages_linkeddomain ec.europa.eu |
2019-02-18 |
delete solution_pages_linkeddomain ico.org.uk |
2018-12-06 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-12-06 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-09-15 |
insert about_pages_linkeddomain ocean-cert.com |
2018-09-15 |
insert casestudy_pages_linkeddomain ocean-cert.com |
2018-09-15 |
insert contact_pages_linkeddomain ocean-cert.com |
2018-09-15 |
insert directions_pages_linkeddomain ocean-cert.com |
2018-09-15 |
insert index_pages_linkeddomain ocean-cert.com |
2018-09-15 |
insert solution_pages_linkeddomain ocean-cert.com |
2018-09-15 |
insert terms_pages_linkeddomain ocean-cert.com |
2018-06-07 |
delete about_pages_linkeddomain koodoocreative.co.uk |
2018-06-07 |
delete casestudy_pages_linkeddomain koodoocreative.co.uk |
2018-06-07 |
delete contact_pages_linkeddomain koodoocreative.co.uk |
2018-06-07 |
delete directions_pages_linkeddomain koodoocreative.co.uk |
2018-06-07 |
delete index_pages_linkeddomain koodoocreative.co.uk |
2018-06-07 |
delete terms_pages_linkeddomain koodoocreative.co.uk |
2018-06-07 |
insert about_pages_linkeddomain ec.europa.eu |
2018-06-07 |
insert about_pages_linkeddomain ico.org.uk |
2018-06-07 |
insert casestudy_pages_linkeddomain ec.europa.eu |
2018-06-07 |
insert casestudy_pages_linkeddomain ico.org.uk |
2018-06-07 |
insert contact_pages_linkeddomain ec.europa.eu |
2018-06-07 |
insert contact_pages_linkeddomain ico.org.uk |
2018-06-07 |
insert directions_pages_linkeddomain ec.europa.eu |
2018-06-07 |
insert directions_pages_linkeddomain ico.org.uk |
2018-06-07 |
insert index_pages_linkeddomain ec.europa.eu |
2018-06-07 |
insert index_pages_linkeddomain ico.org.uk |
2018-06-07 |
insert registration_number 02386356 |
2018-06-07 |
insert solution_pages_linkeddomain ec.europa.eu |
2018-06-07 |
insert solution_pages_linkeddomain ico.org.uk |
2018-06-07 |
insert terms_pages_linkeddomain ec.europa.eu |
2018-06-07 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
2018-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL JARVIS |
2017-12-06 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JACQUES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-05-26 |
insert index_pages_linkeddomain silktide.com |
2017-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
2016-11-11 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PATRICK MCMANUS |
2016-11-11 |
update statutory_documents DIRECTOR APPOINTED MR NEIL FRANCIS ETHERINGTON |
2016-11-11 |
update statutory_documents DIRECTOR APPOINTED MR NEIL JARVIS |
2016-11-11 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MICHAEL CRAM |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-07 |
update returns_last_madeup_date 2015-05-18 => 2016-05-18 |
2016-06-07 |
update returns_next_due_date 2016-06-15 => 2017-06-15 |
2016-05-20 |
update statutory_documents 18/05/16 FULL LIST |
2015-10-25 |
insert career_pages_linkeddomain koodoocreative.co.uk |
2015-10-25 |
insert index_pages_linkeddomain koodoocreative.co.uk |
2015-10-07 |
update account_category MEDIUM => GROUP |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-06-07 |
update returns_last_madeup_date 2014-05-18 => 2015-05-18 |
2015-06-07 |
update returns_next_due_date 2015-06-15 => 2016-06-15 |
2015-05-29 |
delete career_pages_linkeddomain koodoocreative.co.uk |
2015-05-29 |
delete index_pages_linkeddomain koodoocreative.co.uk |
2015-05-21 |
update statutory_documents 18/05/15 FULL LIST |
2015-03-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-02-09 |
update statutory_documents AUDITOR'S RESIGNATION |
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 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-08-07 |
update num_mort_charges 3 => 4 |
2014-08-07 |
update num_mort_outstanding 2 => 3 |
2014-07-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023863560004 |
2014-06-07 |
update returns_last_madeup_date 2013-05-18 => 2014-05-18 |
2014-06-07 |
update returns_next_due_date 2014-06-15 => 2015-06-15 |
2014-05-28 |
update statutory_documents 18/05/14 FULL LIST |
2014-03-06 |
delete about_pages_linkeddomain civicuk.com |
2014-03-06 |
delete casestudy_pages_linkeddomain civicuk.com |
2014-03-06 |
delete contact_pages_linkeddomain civicuk.com |
2014-03-06 |
delete directions_pages_linkeddomain civicuk.com |
2014-03-06 |
delete index_pages_linkeddomain civicuk.com |
2014-03-06 |
delete solution_pages_linkeddomain civicuk.com |
2014-02-06 |
insert solution_pages_linkeddomain civicuk.com |
2014-02-06 |
insert terms_pages_linkeddomain civicuk.com |
2014-01-23 |
delete solution_pages_linkeddomain civicuk.com |
2014-01-23 |
delete terms_pages_linkeddomain civicuk.com |
2013-12-11 |
insert career_pages_linkeddomain civicuk.com |
2013-12-11 |
insert directions_pages_linkeddomain civicuk.com |
2013-12-11 |
insert terms_pages_linkeddomain civicuk.com |
2013-12-07 |
update num_mort_charges 2 => 3 |
2013-12-07 |
update num_mort_outstanding 1 => 2 |
2013-11-27 |
insert about_pages_linkeddomain civicuk.com |
2013-11-27 |
insert casestudy_pages_linkeddomain civicuk.com |
2013-11-27 |
insert contact_pages_linkeddomain civicuk.com |
2013-11-27 |
insert solution_pages_linkeddomain civicuk.com |
2013-11-07 |
update num_mort_outstanding 2 => 1 |
2013-11-07 |
update num_mort_satisfied 0 => 1 |
2013-11-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023863560003 |
2013-10-30 |
update website_status FlippedRobots => OK |
2013-10-30 |
delete source_ip 85.92.87.60 |
2013-10-30 |
insert source_ip 85.92.92.66 |
2013-10-25 |
update website_status OK => FlippedRobots |
2013-10-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-09-27 |
update website_status FlippedRobots => OK |
2013-09-27 |
delete fax +44 (0) 1642 655655 |
2013-09-27 |
delete index_pages_linkeddomain ablehumberport.com |
2013-09-27 |
delete index_pages_linkeddomain ableshiprecycling.com |
2013-09-27 |
delete index_pages_linkeddomain harding.co.uk |
2013-09-27 |
delete source_ip 195.102.241.30 |
2013-09-27 |
insert index_pages_linkeddomain civicuk.com |
2013-09-27 |
insert index_pages_linkeddomain koodoocreative.co.uk |
2013-09-27 |
insert source_ip 85.92.87.60 |
2013-09-27 |
update robots_txt_status www.ableuk.com: 0 => 200 |
2013-08-28 |
update website_status OK => FlippedRobots |
2013-07-01 |
update returns_last_madeup_date 2012-05-18 => 2013-05-18 |
2013-07-01 |
update returns_next_due_date 2013-06-15 => 2014-06-15 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 1120 - Services to oil and gas extraction |
2013-06-21 |
delete sic_code 3710 - Recycling of metal waste and scrap |
2013-06-21 |
delete sic_code 4511 - Demolition buildings; earth moving |
2013-06-21 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-21 |
insert sic_code 39000 - Remediation activities and other waste management services |
2013-06-21 |
insert sic_code 42990 - Construction of other civil engineering projects n.e.c. |
2013-06-21 |
insert sic_code 43110 - Demolition |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-21 |
update returns_last_madeup_date 2011-05-18 => 2012-05-18 |
2013-06-21 |
update returns_next_due_date 2012-06-15 => 2013-06-15 |
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 |
2013-06-11 |
update statutory_documents 18/05/13 FULL LIST |
2013-04-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
2012-07-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2012-06-06 |
update statutory_documents 18/05/12 FULL LIST |
2011-08-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-05-31 |
update statutory_documents 18/05/11 FULL LIST |
2011-04-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2010-08-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2010-06-01 |
update statutory_documents 18/05/10 FULL LIST |
2010-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MELVIN STEPHENSON / 18/05/2010 |
2009-10-01 |
update statutory_documents SECRETARY APPOINTED MISS KAREN JEWERS |
2009-10-01 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RACHEL STEPHENSON |
2009-09-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-06-16 |
update statutory_documents RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
2008-10-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-07-31 |
update statutory_documents RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
2008-04-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2008-01-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-05-24 |
update statutory_documents RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
2007-03-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2006-09-20 |
update statutory_documents RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS; AMEND |
2006-05-22 |
update statutory_documents RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
2005-11-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 |
2005-06-08 |
update statutory_documents RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
2004-10-04 |
update statutory_documents COMPANY NAME CHANGED
DREDGING U.K. LIMITED
CERTIFICATE ISSUED ON 04/10/04 |
2004-06-17 |
update statutory_documents RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
2004-05-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-06-16 |
update statutory_documents RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
2003-06-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-09-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-13 |
update statutory_documents RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
2001-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-06-19 |
update statutory_documents RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
2000-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-06-16 |
update statutory_documents RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
1999-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-06-16 |
update statutory_documents RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS |
1999-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-06-10 |
update statutory_documents RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS |
1997-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-06-17 |
update statutory_documents RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS |
1996-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-07-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-07-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1996-06-13 |
update statutory_documents RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS |
1995-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-07-17 |
update statutory_documents RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS |
1995-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-06-14 |
update statutory_documents RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS |
1993-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-05-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-05-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-05-18 |
update statutory_documents RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS |
1992-06-29 |
update statutory_documents RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS |
1992-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1991-09-25 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/91 |
1991-08-02 |
update statutory_documents RETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS |
1991-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1990-12-17 |
update statutory_documents RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS |
1990-11-21 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1990-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-05-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1990-04-09 |
update statutory_documents DIRECTOR RESIGNED |
1990-02-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1989-10-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1989-10-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/89 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1989-09-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-09-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-09-29 |
update statutory_documents COMPANY NAME CHANGED
PRIZEJET LIMITED
CERTIFICATE ISSUED ON 02/10/89 |
1989-09-28 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-09-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/89 |
1989-09-26 |
update statutory_documents ALTER MEM AND ARTS 010989 |
1989-05-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |