Date | Description |
2025-04-18 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2025-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2025 FROM
UNIT 7A WATERSIDE BUSINESS PARK WATERSIDE
CHESHAM
BUCKINGHAMSHIRE
HP5 1PE
ENGLAND |
2025-04-18 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2025-04-18 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2025-03-26 |
update website_status OK => Unavailable |
2025-02-27 |
update statutory_documents PREVSHO FROM 31/05/2024 TO 30/05/2024 |
2024-10-28 |
update statutory_documents DIRECTOR APPOINTED MRS LAURA JANE NACHOOM-SLAGEL |
2024-07-14 |
delete address 154 Goldhurst Terrece
London NW6 3HP |
2024-07-14 |
delete phone 0207 419 7543 |
2024-07-14 |
insert address 77 Harrowes Meade
Edgware HA8 8RS |
2024-07-14 |
insert phone 0333 335 5515 |
2024-07-14 |
update primary_contact 154 Goldhurst Terrece
London NW6 3HP => 77 Harrowes Meade
Edgware HA8 8RS |
2024-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARVEY JEFF |
2024-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JEFF / 14/03/2024 |
2024-03-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HARVEY JEFF / 14/03/2024 |
2024-02-29 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, NO UPDATES |
2022-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDREW JEFF / 17/11/2022 |
2022-11-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL ANDREW JEFF / 17/11/2022 |
2022-07-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2022-07-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-06-30 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, NO UPDATES |
2022-03-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-04 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2021-02-07 |
delete address 1ST FLOOR, SEYMOUR HOUSE R/O 60 HIGH STREET CHESHAM BUCKINGHAMSHIRE ENGLAND HP5 1EP |
2021-02-07 |
insert address UNIT 7A WATERSIDE BUSINESS PARK WATERSIDE CHESHAM BUCKINGHAMSHIRE ENGLAND HP5 1PE |
2021-02-07 |
update registered_address |
2021-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2021 FROM
1ST FLOOR, SEYMOUR HOUSE R/O 60 HIGH STREET
CHESHAM
BUCKINGHAMSHIRE
HP5 1EP
ENGLAND |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
2020-03-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-07-07 |
delete address UNIT 1, CHESS BUSINESS PARK MOOR ROAD CHESHAM BUCKINGHAMSHIRE HP5 1SD |
2019-07-07 |
insert address 1ST FLOOR, SEYMOUR HOUSE R/O 60 HIGH STREET CHESHAM BUCKINGHAMSHIRE ENGLAND HP5 1EP |
2019-07-07 |
update registered_address |
2019-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2019 FROM
UNIT 1, CHESS BUSINESS PARK MOOR ROAD
CHESHAM
BUCKINGHAMSHIRE
HP5 1SD |
2019-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-25 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-02-07 |
delete address 305 REGENTS PARK ROAD FINCHLEY LONDON ENGLAND N3 1DP |
2019-02-07 |
insert address UNIT 1, CHESS BUSINESS PARK MOOR ROAD CHESHAM BUCKINGHAMSHIRE HP5 1SD |
2019-02-07 |
update registered_address |
2019-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2019 FROM
305 REGENTS PARK ROAD FINCHLEY
LONDON
N3 1DP
ENGLAND |
2018-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-26 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-27 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
delete address 3A CHESTNUT HOUSE FARM CLOSE SHENLEY HERTFORDSHIRE WD7 9AD |
2016-08-07 |
insert address 305 REGENTS PARK ROAD FINCHLEY LONDON ENGLAND N3 1DP |
2016-08-07 |
update registered_address |
2016-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2016 FROM
3A CHESTNUT HOUSE FARM CLOSE
SHENLEY
HERTFORDSHIRE
WD7 9AD |
2016-07-07 |
update returns_last_madeup_date 2015-05-23 => 2016-05-23 |
2016-07-07 |
update returns_next_due_date 2016-06-20 => 2017-06-20 |
2016-06-28 |
update statutory_documents 23/05/16 FULL LIST |
2016-03-10 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-10 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-29 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
delete address 3A CHESTNUT HOUSE FARM CLOSE SHENLEY HERTFORDSHIRE UNITED KINGDOM WD7 9AD |
2015-08-09 |
insert address 3A CHESTNUT HOUSE FARM CLOSE SHENLEY HERTFORDSHIRE WD7 9AD |
2015-08-09 |
update registered_address |
2015-08-09 |
update returns_last_madeup_date 2014-05-23 => 2015-05-23 |
2015-08-09 |
update returns_next_due_date 2015-06-20 => 2016-06-20 |
2015-07-07 |
update statutory_documents 23/05/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-06-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-06-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-06-02 |
update statutory_documents FIRST GAZETTE |
2015-05-27 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
delete address 1 ROYAL TERRACE SOUTHEND-ON-SEA, ESSEX, SS1 1EA |
2015-04-07 |
insert address 3A CHESTNUT HOUSE FARM CLOSE SHENLEY HERTFORDSHIRE UNITED KINGDOM WD7 9AD |
2015-04-07 |
update registered_address |
2015-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2015 FROM
1 ROYAL TERRACE
SOUTHEND-ON-SEA,
ESSEX,
SS1 1EA |
2014-06-11 |
delete about_pages_linkeddomain axiadesign.co.uk |
2014-06-11 |
delete contact_pages_linkeddomain axiadesign.co.uk |
2014-06-11 |
delete index_pages_linkeddomain axiadesign.co.uk |
2014-06-11 |
delete service_pages_linkeddomain axiadesign.co.uk |
2014-06-11 |
insert about_pages_linkeddomain axia.co.uk |
2014-06-11 |
insert contact_pages_linkeddomain axia.co.uk |
2014-06-11 |
insert index_pages_linkeddomain axia.co.uk |
2014-06-11 |
insert service_pages_linkeddomain axia.co.uk |
2014-06-07 |
delete address 1 ROYAL TERRACE SOUTHEND-ON-SEA, ESSEX, UNITED KINGDOM SS1 1EA |
2014-06-07 |
insert address 1 ROYAL TERRACE SOUTHEND-ON-SEA, ESSEX, SS1 1EA |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-23 => 2014-05-23 |
2014-06-07 |
update returns_next_due_date 2014-06-20 => 2015-06-20 |
2014-05-23 |
update statutory_documents 23/05/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-02-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-01-02 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-05-23 => 2013-05-23 |
2013-08-01 |
update returns_next_due_date 2013-06-20 => 2014-06-20 |
2013-07-03 |
update statutory_documents 23/05/13 FULL LIST |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-23 => 2014-02-28 |
2013-06-21 |
insert sic_code 81210 - General cleaning of buildings |
2013-06-21 |
update returns_last_madeup_date null => 2012-05-23 |
2013-06-21 |
update returns_next_due_date 2012-06-20 => 2013-06-20 |
2013-02-21 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-11 |
update statutory_documents 23/05/12 FULL LIST |
2012-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDREW JEFF / 06/06/2012 |
2011-05-27 |
update statutory_documents COMPANY NAME CHANGED FEDERAL SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 27/05/11 |
2011-05-26 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL ANDREW JEFF |
2011-05-26 |
update statutory_documents DIRECTOR APPOINTED MR HARVEY JEFF |
2011-05-26 |
update statutory_documents 23/05/11 STATEMENT OF CAPITAL GBP 100 |
2011-05-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2011-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |