Date | Description |
2024-03-18 |
update person_title Steve Brown: Managing Director; Chief Executive Officer; Chief Executive Officer ( CEO ) at IMServ Energy Transition => Managing Director; Chief Executive Officer |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-27 |
delete source_ip 195.238.175.43 |
2023-07-27 |
insert source_ip 92.205.183.51 |
2023-06-25 |
update person_title Steve Brown: Managing Director; Chief Executive Officer => Managing Director; Chief Executive Officer; Chief Executive Officer ( CEO ) at IMServ Energy Transition |
2023-05-25 |
delete otherexecutives Richard Hill |
2023-05-25 |
delete person Richard Hill |
2023-05-25 |
insert person Robert Johnston |
2023-05-25 |
update person_title Lorraine Smith: Data Services Director; Operations Director => Operations Director |
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 |
2023-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJ BHOGAITA / 01/02/2023 |
2023-03-06 |
insert cfo Raj Bhogaita |
2023-03-06 |
insert cio Harvey Durrant |
2023-03-06 |
insert person Harvey Durrant |
2023-03-06 |
insert person Raj Bhogaita |
2023-03-02 |
update statutory_documents DIRECTOR APPOINTED RAJ BHOGAITA |
2023-02-03 |
insert chro Lynne Smith |
2023-02-03 |
insert otherexecutives Richard Hill |
2023-02-03 |
insert person Lynne Smith |
2023-02-03 |
insert person Richard Hill |
2023-02-03 |
update person_description Steve Brown => Steve Brown |
2023-02-03 |
update person_title Lorraine Smith: Data Operations and Customer Services Director; Operations Director => Data Services Director; Operations Director |
2023-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES |
2022-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BILL POWER |
2022-09-28 |
delete source_ip 185.17.252.202 |
2022-09-28 |
insert about_pages_linkeddomain facebook.com |
2022-09-28 |
insert career_pages_linkeddomain facebook.com |
2022-09-28 |
insert casestudy_pages_linkeddomain facebook.com |
2022-09-28 |
insert client_pages_linkeddomain facebook.com |
2022-09-28 |
insert contact_pages_linkeddomain facebook.com |
2022-09-28 |
insert index_pages_linkeddomain facebook.com |
2022-09-28 |
insert management_pages_linkeddomain facebook.com |
2022-09-28 |
insert partner_pages_linkeddomain facebook.com |
2022-09-28 |
insert solution_pages_linkeddomain facebook.com |
2022-09-28 |
insert source_ip 195.238.175.43 |
2022-09-28 |
insert terms_pages_linkeddomain facebook.com |
2022-04-25 |
delete address Cygnus House,
Sunrise Parkway
Linford Wood
Milton Keynes
MK14 6LS |
2022-04-25 |
insert address Sunrise Parkway,
Cygnus,
Linford Wood,
Milton Keynes,
MK14 6LS |
2022-03-07 |
update num_mort_charges 6 => 7 |
2022-03-07 |
update num_mort_outstanding 0 => 1 |
2022-02-23 |
insert ceo Steve Brown |
2022-02-23 |
insert coo Paul Akrill |
2022-02-23 |
delete career_pages_linkeddomain headspace.com |
2022-02-23 |
update person_title Justin Vroone: Commercial Director => Chief Commercial Officer; Commercial Director |
2022-02-23 |
update person_title Lorraine Smith: Operations Director => Data Operations and Customer Services Director; Operations Director |
2022-02-23 |
update person_title Paul Akrill: Business Development Director => Chief Operating Officer; Business Development Director |
2022-02-23 |
update person_title Steve Brown: Managing Director => Managing Director; Chief Executive Officer |
2022-02-23 |
update person_title Tricia Grace: Corporate Services Director => Corporate Services Director; Legal & Insurance Director |
2022-02-23 |
update website_status FlippedRobots => OK |
2022-02-16 |
update statutory_documents DIRECTOR APPOINTED MR BILL POWER |
2022-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES |
2022-02-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027496240007 |
2021-12-11 |
update website_status OK => FlippedRobots |
2021-10-07 |
delete address . STAFFORD PARK 5 TELFORD ENGLAND TF3 3BL |
2021-10-07 |
insert address CYGNUS SUNRISE PARKWAY LINFORD WOOD MILTON KEYNES ENGLAND MK14 6LS |
2021-10-07 |
update registered_address |
2021-09-17 |
delete address Stafford Park 5
TELFORD
TF3 3BL |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2021 FROM
. STAFFORD PARK 5
TELFORD
TF3 3BL
ENGLAND |
2021-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2021 FROM
CYGNUS HOUSE SUNRISE PARKWAY
LINFORD WOOD
MILTON KEYNES
MK14 6LS
ENGLAND |
2021-09-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN BIDCO LIMITED |
2021-09-07 |
update statutory_documents CESSATION OF INVENSYS INTERNATIONAL HOLDINGS LIMITED AS A PSC |
2021-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KELLY BECKER |
2021-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR LAMBETH |
2021-09-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY INVENSYS SECRETARIES LIMITED |
2021-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KELLY JEAN BECKER / 01/04/2021 |
2021-06-11 |
insert career_pages_linkeddomain headspace.com |
2021-02-23 |
delete source_ip 185.17.252.197 |
2021-02-23 |
insert source_ip 185.17.252.202 |
2021-02-23 |
update person_description Alan Doody => Alan Doody |
2021-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
2021-01-29 |
update statutory_documents DIRECTOR APPOINTED KELLY JEAN BECKER |
2021-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES |
2021-01-23 |
delete general_emails co..@imserv.nl |
2021-01-23 |
insert otherexecutives Tricia Grace |
2021-01-23 |
delete email co..@imserv.nl |
2021-01-23 |
insert person Alan Doody |
2021-01-23 |
insert person Tricia Grace |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INVENSYS INTERNATIONAL HOLDINGS LIMITED / 10/07/2017 |
2020-05-07 |
delete company_previous_name U.K. DATA COLLECTION SERVICES LIMITED |
2020-03-19 |
delete source_ip 185.17.252.198 |
2020-03-19 |
insert source_ip 185.17.252.197 |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-02-07 |
delete sic_code 27900 - Manufacture of other electrical equipment |
2019-02-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2019-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
2018-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WEXLER |
2018-10-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2018-10-07 |
insert sic_code 27900 - Manufacture of other electrical equipment |
2018-09-13 |
delete coo Paul Akrill |
2018-09-13 |
delete alias IMServ Europe Limited |
2018-09-13 |
delete contact_pages_linkeddomain britishland.com |
2018-09-13 |
delete person George Osborne |
2018-09-13 |
delete person Greg Clark |
2018-09-13 |
delete person Kate Whitehouse |
2018-09-13 |
delete person Paul Akrill |
2018-09-13 |
delete person Sam Dean |
2018-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES |
2018-08-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-30 |
insert person Steve Brown |
2018-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MICHAEL PATRICK HUGHES / 03/04/2018 |
2018-04-19 |
delete address Scorpio House
Rockingham Drive
Linford Wood
MILTON KEYNES
MK14 6LY |
2018-04-19 |
insert address Sunrise Parkway
Linford Wood
MILTON KEYNES
MK14 6LS |
2018-04-19 |
insert person Greg Clark |
2018-04-19 |
update primary_contact Scorpio House
Rockingham Drive
Linford Wood
MILTON KEYNES
MK14 6LY => Sunrise Parkway
Linford Wood
MILTON KEYNES
MK14 6LS |
2017-11-13 |
delete sales_emails sa..@imserv.com |
2017-11-13 |
insert general_emails co..@imserv.com |
2017-11-13 |
delete email sa..@imserv.com |
2017-11-13 |
insert email co..@imserv.com |
2017-10-07 |
delete address SCHNEIDER ELECTRIC STAFFORD PARK 5 TELFORD ENGLAND TF3 3BL |
2017-10-07 |
insert address . STAFFORD PARK 5 TELFORD ENGLAND TF3 3BL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update registered_address |
2017-10-04 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL PATRICK HUGHES |
2017-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TANUJA RANDERY |
2017-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
2017-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2017 FROM
SCHNEIDER ELECTRIC STAFFORD PARK 5
TELFORD
TF3 3BL
ENGLAND |
2017-08-07 |
delete address 2ND FLOOR, 80 VICTORIA STREET LONDON SW1E 5JL |
2017-08-07 |
insert address SCHNEIDER ELECTRIC STAFFORD PARK 5 TELFORD ENGLAND TF3 3BL |
2017-08-07 |
update registered_address |
2017-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2017 FROM
2ND FLOOR, 80 VICTORIA STREET
LONDON
SW1E 5JL |
2016-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
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 |
2016-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-12-07 |
update returns_last_madeup_date 2014-09-22 => 2015-09-22 |
2015-12-07 |
update returns_next_due_date 2015-10-20 => 2016-10-20 |
2015-11-11 |
update statutory_documents 22/09/15 FULL LIST |
2015-11-08 |
delete address 2ND FLOOR, 80 VICTORIA STREET LONDON ENGLAND SW1E 5JL |
2015-11-08 |
insert address 2ND FLOOR, 80 VICTORIA STREET LONDON SW1E 5JL |
2015-11-08 |
update registered_address |
2015-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH |
2015-05-07 |
update accounts_last_madeup_date 2014-03-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-05 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 27/02/2015 |
2015-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-04-07 |
delete address 3RD FLOOR, 40 GROSVENOR PLACE LONDON SW1X 7AW |
2015-04-07 |
insert address 2ND FLOOR, 80 VICTORIA STREET LONDON ENGLAND SW1E 5JL |
2015-04-07 |
update registered_address |
2015-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2015 FROM
3RD FLOOR, 40 GROSVENOR PLACE
LONDON
SW1X 7AW |
2015-03-10 |
update statutory_documents DIRECTOR APPOINTED TANUJA RANDERY |
2015-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART THOROGOOD |
2014-11-07 |
update num_mort_outstanding 1 => 0 |
2014-11-07 |
update num_mort_satisfied 5 => 6 |
2014-11-07 |
update returns_last_madeup_date 2013-09-22 => 2014-09-22 |
2014-11-07 |
update returns_next_due_date 2014-10-20 => 2015-10-20 |
2014-10-15 |
update statutory_documents 22/09/14 FULL LIST |
2014-10-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2014-08-07 |
update account_ref_month 3 => 12 |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-09-30 |
2014-07-11 |
update statutory_documents CURRSHO FROM 31/03/2015 TO 31/12/2014 |
2014-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-04-01 |
update statutory_documents DIRECTOR APPOINTED MR PETER IRWIN WEXLER |
2014-04-01 |
update statutory_documents DIRECTOR APPOINTED MR STUART THOROGOOD |
2014-03-31 |
update statutory_documents DIRECTOR APPOINTED MR TREVOR LAMBETH |
2014-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA HULL |
2013-11-07 |
update returns_last_madeup_date 2012-09-22 => 2013-09-22 |
2013-11-07 |
update returns_next_due_date 2013-10-20 => 2014-10-20 |
2013-10-02 |
update statutory_documents 22/09/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-23 |
delete company_previous_name PRECIS (1166) LIMITED |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-22 => 2012-09-22 |
2013-06-22 |
update returns_next_due_date 2012-10-20 => 2013-10-20 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-09-28 |
update statutory_documents 22/09/12 FULL LIST |
2012-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2011-10-25 |
update statutory_documents 22/09/11 FULL LIST |
2011-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HERON |
2010-10-28 |
update statutory_documents 22/09/10 FULL LIST |
2010-10-28 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 16/08/2010 |
2010-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES SMITH / 01/10/2009 |
2010-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD HERON / 01/10/2009 |
2010-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVE PAUL BROWN / 01/10/2009 |
2010-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY HULL / 01/10/2009 |
2010-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2010 FROM
PORTLAND HOUSE
BRESSENDEN PLACE
LONDON
SW1E 5BF |
2010-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2009-12-04 |
update statutory_documents 22/09/09 FULL LIST |
2009-08-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-03-12 |
update statutory_documents DIRECTOR APPOINTED KEVIN CHARLES SMITH |
2009-03-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID THOMAS |
2009-01-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-01-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2008-10-24 |
update statutory_documents RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
2008-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-09 |
update statutory_documents RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS |
2007-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-09-26 |
update statutory_documents RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
2006-09-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/06 FROM:
PORTLAND HOUSE
STAG PLACE
LONDON
SW1E 5BF |
2005-11-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-10-10 |
update statutory_documents RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS |
2005-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2005-05-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/05 FROM:
INVENSYS HOUSE
CARLISLE PLACE
LONDON
SW1P 1BX |
2005-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-10-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-10-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-10-20 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2004-10-19 |
update statutory_documents NC INC ALREADY ADJUSTED
13/10/04 |
2004-10-19 |
update statutory_documents £ NC 1860000/8850000
13/1 |
2004-10-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-10-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-12 |
update statutory_documents RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS |
2004-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2004-01-29 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/03 |
2003-10-18 |
update statutory_documents RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS |
2003-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-12-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-10-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-07 |
update statutory_documents RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS |
2002-05-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-10-25 |
update statutory_documents RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS |
2001-08-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2001-04-26 |
update statutory_documents AUDITORS REMUNERATION 23/04/01 |
2001-04-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-11 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/00 |
2000-10-11 |
update statutory_documents RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS |
2000-09-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-13 |
update statutory_documents COMPANY NAME CHANGED
U.K. DATA COLLECTION SERVICES LI
MITED
CERTIFICATE ISSUED ON 13/04/00 |
2000-02-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99 |
1999-11-24 |
update statutory_documents SECRETARY RESIGNED |
1999-10-25 |
update statutory_documents RETURN MADE UP TO 22/09/99; BULK LIST AVAILABLE SEPARATELY |
1999-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/99 FROM:
SCORPIO
ROCKINGHAM DRIVE LINFORD WOOD
MILTON KEYNES
BUCKINGHAMSHIRE MK14 6LY |
1999-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-27 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-07-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-07-06 |
update statutory_documents ALTER MEM AND ARTS 29/06/99 |
1999-03-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-02-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-01-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
1998-12-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-21 |
update statutory_documents RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS |
1998-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/97 FROM:
CHESTERTON HOUSE
352 AVEBURY BOULEVARD
CENTRAL MILTON KEYNES
BUCKINGHAMSHIRE MK9 2JH |
1997-11-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-10-14 |
update statutory_documents RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS |
1997-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-03-27 |
update statutory_documents ALTER MEM AND ARTS 14/03/97 |
1997-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-09-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-09-25 |
update statutory_documents RETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS |
1996-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-05-10 |
update statutory_documents SECRETARY RESIGNED |
1996-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/96 FROM:
TEMPLAR HOUSE
81-87 HIGH HOLBORN
LONDON
WC1V 6NU |
1996-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-12-06 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-23 |
update statutory_documents RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS |
1995-08-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-05 |
update statutory_documents RETURN MADE UP TO 22/09/94; NO CHANGE OF MEMBERS |
1994-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-04-06 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-03-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-10-12 |
update statutory_documents RETURN MADE UP TO 22/09/93; FULL LIST OF MEMBERS |
1993-08-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-05-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-05-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1993-02-28 |
update statutory_documents NC INC ALREADY ADJUSTED
12/02/93 |
1993-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-02-26 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/02/93 |
1993-01-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/92 FROM:
LEVEL 1, EXCHANGE HOUSE
PRIMROSE STREET
LONDON
EC2A 2HS |
1992-12-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-12-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-12-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-12-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-11-05 |
update statutory_documents COMPANY NAME CHANGED
PRECIS (1166) LIMITED
CERTIFICATE ISSUED ON 05/11/92 |
1992-10-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-09-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |