Date | Description |
2024-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/24, NO UPDATES |
2024-04-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/24 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES |
2021-04-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-08-07 |
delete address 16 WESTLEIGH HOUSE DENBY DALE HUDDERSFIELD HD8 8QJ |
2019-08-07 |
insert address UNIT 6 UNION STREET BUSINESS CENTRE SCISSETT HUDDERSFIELD ENGLAND HD8 9JL |
2019-08-07 |
update registered_address |
2019-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALAN WARD / 11/07/2019 |
2019-07-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HANDFUL HOLDINGS LIMITED / 11/07/2019 |
2019-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2019 FROM
16 WESTLEIGH HOUSE DENBY DALE
HUDDERSFIELD
HD8 8QJ |
2019-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-06-08 |
update returns_last_madeup_date 2015-05-04 => 2016-05-04 |
2016-06-08 |
update returns_next_due_date 2016-06-01 => 2017-06-01 |
2016-05-04 |
update statutory_documents 04/05/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-06-09 |
delete address 16 WESTLEIGH HOUSE DENBY DALE HUDDERSFIELD ENGLAND HD8 8QJ |
2015-06-09 |
insert address 16 WESTLEIGH HOUSE DENBY DALE HUDDERSFIELD HD8 8QJ |
2015-06-09 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2015-06-09 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-06-09 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-06-09 |
update company_status Active - Proposal to Strike off => Active |
2015-06-09 |
update registered_address |
2015-06-09 |
update returns_last_madeup_date 2014-05-04 => 2015-05-04 |
2015-06-09 |
update returns_next_due_date 2015-06-01 => 2016-06-01 |
2015-05-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-05-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2015-05-14 |
update statutory_documents 04/05/15 FULL LIST |
2015-05-08 |
update company_status Active => Active - Proposal to Strike off |
2015-04-21 |
update statutory_documents FIRST GAZETTE |
2014-10-07 |
delete address 16 WESTLEIGHT HOUSE WAKEFIELD ROAD DENBY DALE HUDDERSFIELD HD8 8QJ |
2014-10-07 |
insert address 16 WESTLEIGH HOUSE DENBY DALE HUDDERSFIELD ENGLAND HD8 8QJ |
2014-10-07 |
update registered_address |
2014-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2014 FROM
16 WESTLEIGHT HOUSE WAKEFIELD ROAD
DENBY DALE
HUDDERSFIELD
HD8 8QJ |
2014-06-07 |
delete address 16 WESTLEIGHT HOUSE WAKEFIELD ROAD DENBY DALE HUDDERSFIELD ENGLAND HD8 8QJ |
2014-06-07 |
insert address 16 WESTLEIGHT HOUSE WAKEFIELD ROAD DENBY DALE HUDDERSFIELD HD8 8QJ |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-04 => 2014-05-04 |
2014-06-07 |
update returns_next_due_date 2014-06-01 => 2015-06-01 |
2014-05-06 |
update statutory_documents 04/05/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
delete address NORTONTHORPE MILLS WAKEFIELD ROAD SCISSETT HUDDERSFIELD WEST YORKSHIRE UNITED KINGDOM HD8 9LA |
2013-07-02 |
insert address 16 WESTLEIGHT HOUSE WAKEFIELD ROAD DENBY DALE HUDDERSFIELD ENGLAND HD8 8QJ |
2013-07-02 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2012-05-01 => 2013-05-04 |
2013-06-26 |
update returns_next_due_date 2013-05-29 => 2014-06-01 |
2013-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2013 FROM
NORTONTHORPE MILLS WAKEFIELD ROAD
SCISSETT
HUDDERSFIELD
WEST YORKSHIRE
HD8 9LA
UNITED KINGDOM |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-04 |
update statutory_documents 04/05/13 FULL LIST |
2013-05-01 |
update statutory_documents 01/05/13 FULL LIST |
2012-12-11 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-01 |
update statutory_documents 01/05/12 FULL LIST |
2012-04-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-04-10 |
update statutory_documents FIRST GAZETTE |
2012-04-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-11 |
update statutory_documents 02/05/11 FULL LIST |
2011-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2011 FROM
UNIT 3 THORNES OFFICE PARK
MONCKTON ROAD
WAKEFIELD
WEST YORKSHIRE
WF2 7AN |
2010-12-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-22 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2010-11-22 |
update statutory_documents 17/11/10 STATEMENT OF CAPITAL GBP 260 |
2010-07-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATSY ROWLEY |
2010-06-03 |
update statutory_documents 02/05/10 FULL LIST |
2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALAN WARD / 01/01/2010 |
2010-04-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PATSY ROWLEY / 01/01/2010 |
2010-01-09 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-12 |
update statutory_documents RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
2009-04-14 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH ALAN WARD |
2009-04-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LEE ROWLEY |
2009-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2009 FROM
20 SPAYNE ROAD
BOSTON
LINCOLNSHIRE
PE21 6JP |
2009-02-08 |
update statutory_documents DIRECTOR APPOINTED LEE MARTIN ROWLEY |
2009-02-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN ROWLEY |
2008-10-31 |
update statutory_documents COMPANY NAME CHANGED LONDON & SOUTHERN INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 03/11/08 |
2008-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2008 FROM
REGENCY HOUSE ST MARYS STREET
PENISTONE
SHEFFIELD
SOUTH YORKSHIRE
S36 6DT |
2008-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2008 FROM
10 WORMGATE
BOSTON
LINCOLNSHIRE
PE21 6NP |
2008-07-10 |
update statutory_documents SECRETARY APPOINTED PATSY ROWLEY |
2008-07-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BLACK AND SEVERN NOMINEES AND SECRETARIES LIMITED |
2008-05-13 |
update statutory_documents DIRECTOR APPOINTED STEPHEN ALAN ROWLEY |
2008-05-13 |
update statutory_documents SECRETARY APPOINTED BLACK AND SEVERN NOMINEES AND SECRETARIES LIMITED |
2008-05-12 |
update statutory_documents CURRSHO FROM 31/05/2009 TO 31/03/2009 |
2008-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2008 FROM
10 WORMGATE
BOSTON
LINCOLNSHIRE
PE21 6NP
ENGLAND |
2008-05-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR E INCORPORATORS LTD |
2008-05-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY E SECRETARIES LTD |
2008-05-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |