Date | Description |
2025-03-31 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/24, NO UPDATES |
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 |
2024-03-31 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/23, 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 |
2023-03-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES |
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 |
2021-05-07 |
update num_mort_charges 3 => 4 |
2021-05-07 |
update num_mort_satisfied 2 => 3 |
2021-04-07 |
update num_mort_outstanding 2 => 1 |
2021-04-07 |
update num_mort_satisfied 1 => 2 |
2021-04-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067557510004 |
2021-04-01 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067557510003 |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES |
2021-03-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067557510002 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update num_mort_outstanding 3 => 2 |
2020-02-07 |
update num_mort_satisfied 0 => 1 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
2019-12-07 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-27 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-09 |
update num_mort_charges 2 => 3 |
2017-12-09 |
update num_mort_outstanding 2 => 3 |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
2017-10-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067557510003 |
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 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
2016-06-08 |
delete address BUILDING N1, CHORLEY BUSINESS & TECHNOLOGY CENTRE EUXTON LANE EUXTON CHORLEY LANCASHIRE PR7 6TE |
2016-06-08 |
insert address 28 MOMENTUM PLACE BAMBER BRIDGE PRESTON LANCASHIRE UNITED KINGDOM PR5 6EF |
2016-06-08 |
update registered_address |
2016-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2016 FROM
BUILDING N1, CHORLEY BUSINESS & TECHNOLOGY CENTRE EUXTON LANE
EUXTON
CHORLEY
LANCASHIRE
PR7 6TE |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
delete address BUILDING N1, CHORLEY BUSINESS & TECHNOLOGY CENTRE EUXTON LANE EUXTON CHORLEY LANCASHIRE ENGLAND PR7 6TE |
2015-12-08 |
insert address BUILDING N1, CHORLEY BUSINESS & TECHNOLOGY CENTRE EUXTON LANE EUXTON CHORLEY LANCASHIRE PR7 6TE |
2015-12-08 |
insert company_previous_name DNA - AGILE CONSULTING LIMITED |
2015-12-08 |
update name DNA - AGILE CONSULTING LIMITED => REDTHORN SYSTEMS CONSULTING LTD |
2015-12-08 |
update registered_address |
2015-12-08 |
update returns_last_madeup_date 2014-11-24 => 2015-11-24 |
2015-12-08 |
update returns_next_due_date 2015-12-22 => 2016-12-22 |
2015-11-24 |
update statutory_documents 24/11/15 FULL LIST |
2015-11-16 |
update statutory_documents COMPANY NAME CHANGED DNA - AGILE CONSULTING LIMITED
CERTIFICATE ISSUED ON 16/11/15 |
2015-07-07 |
delete address 3 CUERDEN WAY BAMBER BRIDGE PRESTON PR5 6BL |
2015-07-07 |
insert address BUILDING N1, CHORLEY BUSINESS & TECHNOLOGY CENTRE EUXTON LANE EUXTON CHORLEY LANCASHIRE ENGLAND PR7 6TE |
2015-07-07 |
update registered_address |
2015-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2015 FROM
3 CUERDEN WAY
BAMBER BRIDGE
PRESTON
PR5 6BL |
2015-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS DAWES |
2015-06-07 |
update company_status Active - Proposal to Strike off => Active |
2015-06-07 |
update returns_last_madeup_date 2013-11-24 => 2014-11-24 |
2015-06-07 |
update returns_next_due_date 2014-12-22 => 2015-12-22 |
2015-05-08 |
update statutory_documents 24/11/14 FULL LIST |
2015-04-07 |
update company_status Active => Active - Proposal to Strike off |
2015-02-07 |
update num_mort_charges 1 => 2 |
2015-02-07 |
update num_mort_outstanding 1 => 2 |
2015-01-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067557510002 |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 3 CUERDEN WAY BAMBER BRIDGE PRESTON UNITED KINGDOM PR5 6BL |
2014-04-07 |
insert address 3 CUERDEN WAY BAMBER BRIDGE PRESTON PR5 6BL |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2012-11-24 => 2013-11-24 |
2014-04-07 |
update returns_next_due_date 2013-12-22 => 2014-12-22 |
2014-03-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-03-25 |
update statutory_documents FIRST GAZETTE |
2014-03-24 |
update statutory_documents 24/11/13 FULL LIST |
2014-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HUGHES / 24/11/2013 |
2014-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JONES / 24/11/2013 |
2013-09-06 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-28 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS BENJAMIN DAWES |
2013-06-25 |
delete address UNIT 3 CUERDON WAY SOUTH PRESTON OFFICE VILLAGE BAMBER BRIDGE PRESTON LANCS UNITED KINGDOM PR5 6BL |
2013-06-25 |
insert address 3 CUERDEN WAY BAMBER BRIDGE PRESTON UNITED KINGDOM PR5 6BL |
2013-06-25 |
update registered_address |
2013-06-24 |
delete address ABBEY ARCHWAY ABBEY SQUARE CHESTER CHESHIRE CH1 2HU |
2013-06-24 |
insert address UNIT 3 CUERDON WAY SOUTH PRESTON OFFICE VILLAGE BAMBER BRIDGE PRESTON LANCS UNITED KINGDOM PR5 6BL |
2013-06-24 |
insert company_previous_name AGILE BUSINESS SOLUTIONS (UK) LIMITED |
2013-06-24 |
update account_ref_day 30 => 31 |
2013-06-24 |
update account_ref_month 11 => 3 |
2013-06-24 |
update accounts_next_due_date 2013-08-31 => 2013-12-31 |
2013-06-24 |
update name AGILE BUSINESS SOLUTIONS (UK) LIMITED => DNA - AGILE CONSULTING LIMITED |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-11-24 => 2012-11-24 |
2013-06-24 |
update returns_next_due_date 2012-12-22 => 2013-12-22 |
2013-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2013 FROM
UNIT 3 CUERDON WAY
SOUTH PRESTON OFFICE VILLAGE BAMBER BRIDGE
PRESTON
LANCS
PR5 6BL
UNITED KINGDOM |
2012-12-27 |
update statutory_documents 24/11/12 FULL LIST |
2012-12-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2012 FROM
ABBEY ARCHWAY ABBEY SQUARE
CHESTER
CHESHIRE
CH1 2HU |
2012-12-21 |
update statutory_documents CURREXT FROM 30/11/2012 TO 31/03/2013 |
2012-12-21 |
update statutory_documents COMPANY NAME CHANGED AGILE BUSINESS SOLUTIONS (UK) LIMITED
CERTIFICATE ISSUED ON 21/12/12 |
2012-05-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-01-24 |
update statutory_documents 30/11/11 TOTAL EXEMPTION FULL |
2011-11-30 |
update statutory_documents 24/11/11 FULL LIST |
2011-05-18 |
update statutory_documents 30/11/10 TOTAL EXEMPTION FULL |
2011-01-13 |
update statutory_documents 24/11/10 FULL LIST |
2010-04-15 |
update statutory_documents 30/11/09 TOTAL EXEMPTION FULL |
2010-03-11 |
update statutory_documents 24/11/09 FULL LIST |
2010-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HUGHES / 11/03/2010 |
2010-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JONES / 11/03/2010 |
2010-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2010 FROM
THE STEAM MILL BUSINESS CENTRE STEAM MILL STREET
CHESTER
CH3 5AN |
2009-03-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BRIAN FIELDER |
2008-11-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |