Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-12-04 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/23 |
2023-12-04 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/23 |
2023-12-04 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/23 |
2023-12-04 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/23 |
2023-06-14 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK CARTER |
2023-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHAPMAN |
2023-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES |
2023-04-07 |
delete address UNIT 10 CHARNWOOD BUSINESS PARK NORTH ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1QJ |
2023-04-07 |
insert address CLOS FFERWS PARC HENDRE CAPEL HENDRE AMMANFORD CARMARTHENSHIRE UNITED KINGDOM SA18 3BL |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update num_mort_charges 6 => 7 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2023-04-07 |
update registered_address |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, NO UPDATES |
2022-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2022 FROM
UNIT 10 CHARNWOOD BUSINESS PARK
NORTH ROAD
LOUGHBOROUGH
LEICESTERSHIRE
LE11 1QJ |
2022-11-08 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/22 |
2022-11-08 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/22 |
2022-11-08 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/22 |
2022-11-08 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/22 |
2022-10-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026754620007 |
2022-03-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-10 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/21 |
2022-02-10 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/21 |
2022-01-28 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/21 |
2022-01-28 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/21 |
2022-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES |
2021-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW THORNTON |
2021-06-10 |
update statutory_documents DIRECTOR APPOINTED DR MATTHEW JAMES THORNTON |
2021-05-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-08 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-04-07 |
update num_mort_charges 5 => 6 |
2021-04-07 |
update num_mort_outstanding 0 => 1 |
2021-03-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026754620006 |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-07 |
update num_mort_outstanding 1 => 0 |
2020-07-07 |
update num_mort_satisfied 4 => 5 |
2020-06-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026754620005 |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
2019-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-12-03 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN MARK CHAPMAN |
2019-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA REDMAN-THOMAS |
2019-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND GIBBS |
2019-05-07 |
update account_category DORMANT => FULL |
2019-04-08 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-04-07 |
update account_category FULL => DORMANT |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2019-02-07 |
update num_mort_charges 4 => 5 |
2019-02-07 |
update num_mort_outstanding 0 => 1 |
2019-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
2019-01-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026754620005 |
2019-01-02 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MATTHEW DAVIES |
2019-01-02 |
update statutory_documents DIRECTOR APPOINTED MS LAURA GWYNETH REDMAN-THOMAS |
2019-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW TURNER |
2019-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL FINNEY |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2018-01-19 |
update statutory_documents DIRECTOR APPOINTED MR KEITH BROADBENT |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES |
2017-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD BOYCE |
2017-02-08 |
update account_category SMALL => FULL |
2017-02-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-25 |
update statutory_documents SECRETARY APPOINTED MR MATTHEW GRAHAM WOOD |
2017-01-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER TRACEY |
2017-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-01-10 |
update statutory_documents SAIL ADDRESS CREATED |
2017-01-10 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
REG PSC |
2017-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
2016-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN GIBBS / 24/08/2016 |
2016-03-11 |
update returns_last_madeup_date 2015-01-07 => 2016-01-07 |
2016-03-11 |
update returns_next_due_date 2016-02-04 => 2017-02-04 |
2016-02-01 |
update statutory_documents 07/01/16 FULL LIST |
2016-01-20 |
update statutory_documents DIRECTOR APPOINTED DR MATTHEW RICHARD TURNER |
2016-01-20 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL ANDREW FINNEY |
2016-01-07 |
update account_category FULL => SMALL |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
2015-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD STEVEN BOYCE / 29/05/2015 |
2015-06-07 |
insert company_previous_name EPL COMPOSITE SOLUTIONS LTD |
2015-06-07 |
update name EPL COMPOSITE SOLUTIONS LTD => HAYDALE COMPOSITE SOLUTIONS LIMITED |
2015-05-29 |
update statutory_documents COMPANY NAME CHANGED EPL COMPOSITE SOLUTIONS LTD
CERTIFICATE ISSUED ON 29/05/15 |
2015-05-29 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-04-07 |
update account_ref_day 31 => 30 |
2015-04-07 |
update account_ref_month 3 => 6 |
2015-04-07 |
update accounts_next_due_date 2015-12-31 => 2016-03-31 |
2015-03-09 |
update statutory_documents CURREXT FROM 31/03/2015 TO 30/06/2015 |
2015-02-07 |
update returns_last_madeup_date 2014-01-07 => 2015-01-07 |
2015-02-07 |
update returns_next_due_date 2015-02-04 => 2016-02-04 |
2015-01-27 |
update statutory_documents 07/01/15 FULL LIST |
2015-01-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-12-07 |
update num_mort_outstanding 3 => 0 |
2014-12-07 |
update num_mort_satisfied 1 => 4 |
2014-11-18 |
update statutory_documents DIRECTOR APPOINTED MR RAYMOND JOHN GIBBS |
2014-11-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-11-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-11-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-03-07 |
update returns_last_madeup_date 2013-01-07 => 2014-01-07 |
2014-03-07 |
update returns_next_due_date 2014-02-04 => 2015-02-04 |
2014-02-03 |
update statutory_documents 07/01/14 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 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
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 |
2013-06-24 |
update returns_last_madeup_date 2012-01-07 => 2013-01-07 |
2013-06-24 |
update returns_next_due_date 2013-02-04 => 2014-02-04 |
2013-01-24 |
update statutory_documents 07/01/13 FULL LIST |
2013-01-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-13 |
update statutory_documents 07/01/12 FULL LIST |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-20 |
update statutory_documents 07/01/11 FULL LIST |
2010-12-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-04 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2 |
2010-07-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-01-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-01-18 |
update statutory_documents 07/01/10 FULL LIST |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD STEVEN BOYCE / 01/01/2010 |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LEO WEATHERBY / 07/01/2010 |
2009-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2009 FROM
105 DERBY ROAD
LOUGHBOROUGH
LEICESTERSHIRE
LE11 5AE |
2009-01-26 |
update statutory_documents RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
2008-12-17 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-18 |
update statutory_documents RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
2007-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-24 |
update statutory_documents COMPANY NAME CHANGED
EURO-PROJECTS (LTTC) LIMITED
CERTIFICATE ISSUED ON 24/01/07 |
2007-01-16 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-01-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-01-16 |
update statutory_documents RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
2007-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-01-10 |
update statutory_documents RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
2006-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-02-03 |
update statutory_documents RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
2005-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-13 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2004-12-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2004-01-23 |
update statutory_documents RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS |
2003-07-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2003-02-03 |
update statutory_documents RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS |
2002-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-09-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2002-09-17 |
update statutory_documents DIVISION 03/09/02 |
2002-02-02 |
update statutory_documents RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS |
2002-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-08-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-08 |
update statutory_documents SECRETARY RESIGNED |
2001-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2001-01-24 |
update statutory_documents RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS |
2000-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/00 FROM:
POCKET GATE
OFF BREAKBACK ROAD
WOODHOUSE EAVES,LEICESTER
LE12 8RS |
2000-04-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
2000-01-27 |
update statutory_documents RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS |
1999-01-31 |
update statutory_documents RETURN MADE UP TO 07/01/99; NO CHANGE OF MEMBERS |
1999-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1998-01-22 |
update statutory_documents RETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS |
1997-02-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-06 |
update statutory_documents RETURN MADE UP TO 07/01/97; FULL LIST OF MEMBERS |
1997-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-02-15 |
update statutory_documents RETURN MADE UP TO 07/01/96; NO CHANGE OF MEMBERS |
1996-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-09-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-07-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-15 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1995-01-14 |
update statutory_documents RETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS |
1994-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-01-17 |
update statutory_documents RETURN MADE UP TO 07/01/94; NO CHANGE OF MEMBERS |
1993-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-02-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-02-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-02-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-02-04 |
update statutory_documents RETURN MADE UP TO 07/01/93; FULL LIST OF MEMBERS |
1992-08-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1992-02-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/92 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1992-02-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-02-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-02-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-02-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-01-31 |
update statutory_documents COMPANY NAME CHANGED
SYSTEMORDER LIMITED
CERTIFICATE ISSUED ON 03/02/92 |
1992-01-30 |
update statutory_documents NC INC ALREADY ADJUSTED
23/01/92 |
1992-01-30 |
update statutory_documents £ NC 1000/25000
23/01/ |
1992-01-07 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1992-01-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |