Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-29 |
delete source_ip 185.119.173.122 |
2023-04-29 |
insert source_ip 185.199.220.42 |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES |
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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN STONE |
2019-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-08-28 |
delete source_ip 188.65.114.122 |
2018-08-28 |
insert source_ip 185.119.173.122 |
2018-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN EVANS / 05/02/2018 |
2018-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDMUND STONE / 05/02/2018 |
2018-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
2017-12-07 |
update statutory_documents ADOPT ARTICLES 29/11/2017 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-06-30 |
delete partner J M Fleet Maintenance Ltd |
2017-05-14 |
delete alias Ecodrive Transmissions Ltd |
2017-05-14 |
delete partner JB Diagnostics Ltd |
2017-05-14 |
delete partner Optimum Drive ltd |
2017-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
2017-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LESLIE ALLEN / 01/01/2017 |
2016-07-05 |
delete partner Stardrive Ltd |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-03-10 |
update returns_last_madeup_date 2015-01-26 => 2016-01-26 |
2016-03-10 |
update returns_next_due_date 2016-02-23 => 2017-02-23 |
2016-02-03 |
update statutory_documents 26/01/16 FULL LIST |
2016-02-02 |
update statutory_documents SECRETARY APPOINTED MISS SAMANTHA JAYNE PATTON |
2016-02-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN ALLEN |
2015-12-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-12-07 |
insert partner JB Diagnostics Ltd |
2015-11-27 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-11-27 |
update statutory_documents 30/09/15 STATEMENT OF CAPITAL GBP 198 |
2015-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP PEAKE |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-02-07 |
update returns_last_madeup_date 2014-01-26 => 2015-01-26 |
2015-02-07 |
update returns_next_due_date 2015-02-23 => 2016-02-23 |
2015-01-29 |
update statutory_documents 26/01/15 FULL LIST |
2014-12-07 |
delete source_ip 92.60.123.204 |
2014-12-07 |
insert source_ip 188.65.114.122 |
2014-10-12 |
delete address 34-35 Devonshire Road
Oakhill 61 Industrial Estate
Walkden
Manchester
M28 3PT |
2014-10-12 |
insert address 34-35 Devonshire Road
Oakhill 61 Industrial Estate
Walkden
Greater Manchester
M28 3PT
United Kingdom |
2014-10-12 |
update primary_contact 34-35 Devonshire Road
Oakhill 61 Industrial Estate
Walkden
Manchester
M28 3PT => 34-35 Devonshire Road
Oakhill 61 Industrial Estate
Walkden
Greater Manchester
M28 3PT
United Kingdom |
2014-09-04 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN EDMUND STONE |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-29 |
delete address Unit 3A2 Burntbroom Court
Queenslie Industrial Estate
Glasgow
G33 4DZ |
2014-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HAMILTON |
2014-03-07 |
update returns_last_madeup_date 2013-01-26 => 2014-01-26 |
2014-03-07 |
update returns_next_due_date 2014-02-23 => 2015-02-23 |
2014-02-13 |
update statutory_documents 26/01/14 FULL LIST |
2013-11-18 |
insert index_pages_linkeddomain zf.com |
2013-10-25 |
update website_status FlippedRobots => OK |
2013-10-25 |
delete address Unit 35 Devonshire Road, Oakhill Ind Estate, Walkden, Manchester, M28 3PT |
2013-10-25 |
delete index_pages_linkeddomain cybermart-uk.com |
2013-10-25 |
delete index_pages_linkeddomain rocketfishltd.co.uk |
2013-10-25 |
delete registration_number 3913502 |
2013-10-25 |
delete source_ip 77.68.62.79 |
2013-10-25 |
insert index_pages_linkeddomain artlabtest.co.uk |
2013-10-25 |
insert source_ip 92.60.123.204 |
2013-10-15 |
update website_status OK => FlippedRobots |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-01-26 => 2013-01-26 |
2013-06-25 |
update returns_next_due_date 2013-02-23 => 2014-02-23 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-02-11 |
update statutory_documents 26/01/13 FULL LIST |
2013-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN EVANS / 01/02/2013 |
2012-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-02-13 |
update statutory_documents 26/01/12 FULL LIST |
2012-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PEAKE / 23/12/2011 |
2012-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LESLIE ALLEN / 21/10/2011 |
2012-02-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN LESLIE ALLEN / 21/10/2011 |
2012-02-08 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HAMILTON |
2011-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-02-03 |
update statutory_documents 26/01/11 FULL LIST |
2011-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN EVANS / 26/01/2011 |
2011-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PEAKE / 26/01/2011 |
2011-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LESLIE ALLEN / 26/01/2011 |
2010-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-01-26 |
update statutory_documents 26/01/10 FULL LIST |
2009-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN EVANS / 23/10/2009 |
2009-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-03-06 |
update statutory_documents RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
2008-07-29 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-07-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-02-04 |
update statutory_documents RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
2007-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-02-16 |
update statutory_documents RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
2007-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-03-08 |
update statutory_documents RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
2006-02-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-06-23 |
update statutory_documents S-DIV
25/05/05 |
2005-06-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-02-14 |
update statutory_documents RETURN MADE UP TO 26/01/05; NO CHANGE OF MEMBERS |
2004-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-03-09 |
update statutory_documents RETURN MADE UP TO 26/01/04; NO CHANGE OF MEMBERS |
2003-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-02-24 |
update statutory_documents RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
2003-02-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-26 |
update statutory_documents RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
2001-10-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/01 FROM:
203 ATHERTON ROAD
HINDLEY
WIGAN
LANCASHIRE WN2 3PR |
2001-06-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-02-23 |
update statutory_documents RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
2000-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-02-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 |
2000-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/00 FROM:
1 ASHFIELD ROAD
STOCKPORT
CHESHIRE SK3 8UD |
2000-02-01 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-01 |
update statutory_documents SECRETARY RESIGNED |
2000-02-01 |
update statutory_documents S366A DISP HOLDING AGM 26/01/00 |
2000-02-01 |
update statutory_documents S386 DISP APP AUDS 26/01/00 |
2000-01-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |