Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2022-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES |
2022-07-07 |
delete address 614A RINGWOOD ROAD POOLE DORSET BH12 4LZ |
2022-07-07 |
insert address UNIT 3 SHARP ROAD POOLE DORSET ENGLAND BH12 4BG |
2022-07-07 |
update registered_address |
2022-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES |
2022-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2022 FROM
614A RINGWOOD ROAD
POOLE
DORSET
BH12 4LZ |
2022-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY MARK OLIVER / 01/06/2022 |
2022-06-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ASHLEY MARK OLIVER / 01/06/2022 |
2022-06-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2022-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES |
2021-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUSH MAJIDI / 08/06/2021 |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-31 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES |
2020-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
2020-06-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-30 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-20 |
update statutory_documents DIRECTOR APPOINTED MR DARIUSH MAJIDI |
2019-06-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARIUSH MAJIDI |
2019-06-20 |
update statutory_documents CESSATION OF GRAHAM JAMES STREET AS A PSC |
2019-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM STREET |
2019-05-31 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-30 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
2017-06-09 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-09 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-23 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-04-05 |
delete source_ip 80.248.178.133 |
2017-04-05 |
insert source_ip 80.248.178.148 |
2016-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-26 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-12-08 => 2015-12-08 |
2016-01-08 |
update returns_next_due_date 2016-01-05 => 2017-01-05 |
2015-12-09 |
update statutory_documents 08/12/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-04-21 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-08 => 2014-12-08 |
2015-01-07 |
update returns_next_due_date 2015-01-05 => 2016-01-05 |
2014-12-10 |
update statutory_documents 08/12/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-27 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-12-08 => 2013-12-08 |
2014-01-07 |
update returns_next_due_date 2014-01-05 => 2015-01-05 |
2013-12-12 |
update statutory_documents 08/12/13 FULL LIST |
2013-10-26 |
delete source_ip 80.248.178.138 |
2013-10-26 |
insert source_ip 80.248.178.133 |
2013-08-29 |
delete general_emails in..@vecsoft.co.uk |
2013-08-29 |
insert general_emails en..@vecsoft.co.uk |
2013-08-29 |
delete email in..@vecsoft.co.uk |
2013-08-29 |
insert email en..@vecsoft.co.uk |
2013-06-25 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-08 => 2012-12-08 |
2013-06-24 |
update returns_next_due_date 2013-01-05 => 2014-01-05 |
2013-02-07 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-12-10 |
update statutory_documents 08/12/12 FULL LIST |
2012-05-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
2011-12-12 |
update statutory_documents 08/12/11 FULL LIST |
2011-10-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-09-28 |
update statutory_documents PREVSHO FROM 31/12/2011 TO 31/08/2011 |
2011-09-28 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM JAMES STREET |
2011-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY MARK OLIVER / 01/09/2011 |
2011-09-28 |
update statutory_documents 01/09/11 STATEMENT OF CAPITAL GBP 100 |
2011-09-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-09-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-01-11 |
update statutory_documents 08/12/10 FULL LIST |
2011-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY MARK OLIVER / 04/12/2010 |
2010-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2009-12-22 |
update statutory_documents 08/12/09 FULL LIST |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MARK OLIVER / 21/12/2009 |
2009-10-20 |
update statutory_documents DIRECTOR APPOINTED ASHLEY MARK OLIVER |
2009-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2009 FROM
SUITE 2.8, CHRISTCHURCH BUSINESS CENTRE
GRANGE ROAD
CHRISTCHURCH
DORSET
BH23 4JD |
2009-09-01 |
update statutory_documents FIRST GAZETTE |
2008-12-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
2008-12-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
2008-12-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |